Background WavePink WaveYellow Wave

VICTORIA VETERINARY CENTRE LIMITED (04870341)

VICTORIA VETERINARY CENTRE LIMITED (04870341) is an active UK company. incorporated on 19 August 2003. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. VICTORIA VETERINARY CENTRE LIMITED has been registered for 22 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
04870341
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA VETERINARY CENTRE LIMITED

VICTORIA VETERINARY CENTRE LIMITED is an active company incorporated on 19 August 2003 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. VICTORIA VETERINARY CENTRE LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

04870341

LTD Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 21/12

Overdue

21 days overdue

Last Filed

Made up to 15 April 2024 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 16 April 2023 - 15 April 2024(13 months)
Type: Dormant

Next Due

Due by 16 March 2026
Period: 16 April 2024 - 21 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CPM (CHESHIRE) LIMITED
From: 4 May 2011To: 2 August 2011
VICTORIA VETERINARY CENTRE LIMITED
From: 19 August 2003To: 4 May 2011
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

25 Victoria Street Glossop Derbyshire SK13 8HT
From: 19 August 2003To: 21 February 2025
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOKER, Laura Jane

Active
1011 Stratford Road, SolihullB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, SolihullB90 4BN
Born September 1981
Director
Appointed 21 Dec 2024

HERRING, Alice Elizabeth

Active
1011 Stratford Road, SolihullB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
1011 Stratford Road, SolihullB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

DOWN, Elspeth Felicity Alison

Resigned
Rushup Farm, BuxtonSK17 8ES
Secretary
Appointed 19 Aug 2003
Resigned 15 Apr 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Aug 2003
Resigned 19 Aug 2003

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

DAVIES, Rebecca Jane

Resigned
1011 Stratford Road, SolihullB90 4BN
Born December 1967
Director
Appointed 15 Apr 2011
Resigned 21 Dec 2024

DOWN, Elspeth Felicity Alison

Resigned
Rushup Farm, BuxtonSK17 8ES
Born March 1966
Director
Appointed 19 Aug 2003
Resigned 15 Apr 2011

DOWN, Jonathan Stuart George

Resigned
Rushup Farm, BuxtonSK17 8ES
Born May 1963
Director
Appointed 19 Aug 2003
Resigned 15 Apr 2011

HENDRICKSON, Julia

Resigned
1011 Stratford Road, SolihullB90 4BN
Born April 1974
Director
Appointed 21 Dec 2024
Resigned 31 Jan 2025

WALKER, David John

Resigned
1011 Stratford Road, SolihullB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Aug 2003
Resigned 19 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Linnaeus Veterinary Limited

Active
1011 Stratford Road, SolihullB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2024

Cpm (Cheshire) Limited

Ceased
Victoria Street, GlossopSK13 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2024
Fundings
Financials
Latest Activities

Filing History

90

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Gazette Filings Brought Up To Date
16 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Legacy
11 August 2011
MG01MG01
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 August 2011
NM06NM06
Change Account Reference Date Company Previous Extended
29 June 2011
AA01Change of Accounting Reference Date
Resolution
13 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Of Name Notice
21 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
88(2)R88(2)R
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Incorporation Company
19 August 2003
NEWINCIncorporation