Background WavePink WaveYellow Wave

RUTLAND VETERINARY CENTRE LIMITED (05007107)

RUTLAND VETERINARY CENTRE LIMITED (05007107) is an active UK company. incorporated on 6 January 2004. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. RUTLAND 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
05007107
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
12a Ayston Road, Oakham, LE15 9RL
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
R

RUTLAND VETERINARY CENTRE LIMITED

RUTLAND VETERINARY CENTRE LIMITED is an active company incorporated on 6 January 2004 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. RUTLAND VETERINARY CENTRE LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

05007107

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 8/1

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 January 2026
Period: 1 January 2024 - 8 January 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

12a Ayston Road Uppingham Oakham, LE15 9RL,

Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 11
Loan Secured
Nov 14
Funding Round
Jul 17
Share Issue
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Loan Secured
Oct 18
Loan Cleared
Mar 22
Share Issue
Sept 23
Funding Round
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Cleared
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 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
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BROOKER, Laura Jane

Active
12a Ayston Road, OakhamLE15 9RL
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
12a Ayston Road, OakhamLE15 9RL
Born September 1981
Director
Appointed 08 Jan 2025

HERRING, Alice Elizabeth

Active
12a Ayston Road, OakhamLE15 9RL
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
12a Ayston Road, OakhamLE15 9RL
Born April 1985
Director
Appointed 12 Feb 2026

THORNE, Michael Hugh

Resigned
Welland Vale Cottage, OakhamLE15 9HN
Secretary
Appointed 06 Jan 2004
Resigned 21 Mar 2007

THORNE, Susanne

Resigned
Ayston Road, OakhamLE15 9RL
Secretary
Appointed 21 Mar 2007
Resigned 08 Jan 2025

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 06 Jan 2004

CONNELL, Saskia Turner

Resigned
12a Ayston Road, OakhamLE15 9RL
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

DOVE, Henry James Oliver

Resigned
12a Ayston Road, OakhamLE15 9RL
Born October 1982
Director
Appointed 30 Jun 2017
Resigned 08 Jan 2025

HARDY, Maxwell Charles

Resigned
12a Ayston Road, OakhamLE15 9RL
Born July 1982
Director
Appointed 30 Jun 2017
Resigned 08 Jan 2025

HENDRICKSON, Julia

Resigned
12a Ayston Road, OakhamLE15 9RL
Born April 1974
Director
Appointed 08 Jan 2025
Resigned 31 Jan 2025

HOUGHTON, Paul Martin

Resigned
Dairy Farm, OakhamLE15 8SR
Born December 1953
Director
Appointed 06 Jan 2004
Resigned 21 Mar 2007

MOSS, Andrew Paul

Resigned
12a Ayston Road, OakhamLE15 9RL
Born January 1981
Director
Appointed 30 Jun 2017
Resigned 08 Jan 2025

THORNE, Michael Hugh

Resigned
Ayston Road, OakhamLE15 9RL
Born September 1968
Director
Appointed 06 Jan 2004
Resigned 08 Jan 2025

THORNE, Susanne

Resigned
12a Ayston Road, OakhamLE15 9RL
Born October 1967
Director
Appointed 21 Nov 2011
Resigned 08 Jan 2025

WALKER, David John

Resigned
12a Ayston Road, OakhamLE15 9RL
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 06 Jan 2004
Resigned 06 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
Ayston Road, OakhamLE15 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Michael Hugh Thorne

Ceased
Ayston Road, OakhamLE15 9RL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mrs Susanne Thorne

Ceased
Ayston Road, OakhamLE15 9RL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

111

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
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 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
Second Filing Of Director Appointment With Name
10 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Legacy
14 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
225Change of Accounting Reference Date
Memorandum Articles
16 April 2004
MEM/ARTSMEM/ARTS
Legacy
16 April 2004
88(3)88(3)
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
122122
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
123Notice of Increase in Nominal Capital
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Incorporation Company
6 January 2004
NEWINCIncorporation