Background WavePink WaveYellow Wave

ALPHA VET INTERNATIONAL LTD (04949082)

ALPHA VET INTERNATIONAL LTD (04949082) is an active UK company. incorporated on 31 October 2003. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. ALPHA VET INTERNATIONAL LTD has been registered for 22 years. Current directors include BELL, Kathryn Sarah, CHADWICK, Anthony John, CURTIS, Luke Anthony and 2 others.

Company Number
04949082
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
Suite 16 Liverpool Science Park Ic1, Liverpool, L3 5TF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BELL, Kathryn Sarah, CHADWICK, Anthony John, CURTIS, Luke Anthony, LEGG, Benjamin George, NOBLE, Robert Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA VET INTERNATIONAL LTD

ALPHA VET INTERNATIONAL LTD is an active company incorporated on 31 October 2003 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. ALPHA VET INTERNATIONAL LTD was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04949082

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Suite 16 Liverpool Science Park Ic1 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

C/O the Webinar Vet 4th Floor 3Tc House 16 Crosby Road North Waterloo Liverpool L22 0NY
From: 16 August 2012To: 5 June 2018
C/O Anthony Chadwick 200-202 Muirhead Ave Liverpool Merseyside L13 0BA
From: 2 December 2009To: 16 August 2012
Unit 9 Langley Close West Derby Liverpool L12 0NB
From: 31 October 2003To: 2 December 2009
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 15
Share Issue
Sept 15
Funding Round
Sept 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 18
Funding Round
Jul 19
Director Joined
Jan 21
Share Buyback
Apr 21
Director Left
Apr 25
Funding Round
Mar 26
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BELL, Kathryn Sarah

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born March 1987
Director
Appointed 22 Jun 2017

CHADWICK, Anthony John

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born March 1966
Director
Appointed 05 Nov 2003

CURTIS, Luke Anthony

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born January 1982
Director
Appointed 21 Jun 2017

LEGG, Benjamin George

Active
Queen's Gate Mews, LondonSW7 5QJ
Born May 1970
Director
Appointed 26 Jan 2021

NOBLE, Robert Michael

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born April 1959
Director
Appointed 16 Jan 2018

CHADWICK, Ann

Resigned
Muirhead Ave, LiverpoolL13 0BA
Secretary
Appointed 05 Nov 2003
Resigned 25 Oct 2010

CHADWICK, Rachael Marie

Resigned
Floor 3tc House, LiverpoolL22 0NY
Secretary
Appointed 31 Oct 2010
Resigned 25 Jul 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 04 Nov 2003

BROWN, Lydia Akrigg, Dr

Resigned
West Gomeldon, SalisburySP4 6JY
Born June 1954
Director
Appointed 29 Jan 2016
Resigned 16 Jan 2018

KING, Alexander Leslie John

Resigned
16 Crosby Road North, LiverpoolL22 0NY
Born January 1975
Director
Appointed 12 Jan 2015
Resigned 19 Jun 2017

WRIGHT, Ian John

Resigned
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born April 1979
Director
Appointed 24 May 2018
Resigned 23 Apr 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Oct 2003
Resigned 04 Nov 2003

Persons with significant control

4

2 Active
2 Ceased

Dr Lydia Akrigg Brown

Ceased
Floor 3tc House, LiverpoolL22 0NY
Born June 1954

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 16 Jan 2018

Mr Alexander Leslie John King

Ceased
Floor 3tc House, LiverpoolL22 0NY
Born January 1975

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 19 Jun 2017

Mr Anthony John Chadwick

Active
Liverpool Science Park Ic1, LiverpoolL3 5TF
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2016

Mr Fredric William Mendelsohn

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born January 1963

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Replacement Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP01CS01RP01CS01
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
15 April 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 April 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Resolution
12 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
2 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
18 December 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation