Background WavePink WaveYellow Wave

COLNE VALLEY VETERINARY PRACTICE LIMITED (05044442)

COLNE VALLEY VETERINARY PRACTICE LIMITED (05044442) is an active UK company. incorporated on 16 February 2004. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. COLNE VALLEY VETERINARY PRACTICE 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
05044442
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
Friars Gate, Shirley, 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
C

COLNE VALLEY VETERINARY PRACTICE LIMITED

COLNE VALLEY VETERINARY PRACTICE LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. COLNE VALLEY VETERINARY PRACTICE LIMITED was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

05044442

LTD Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 October 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Off Maudlyn Road Colchester Essex CO1 2GU
From: 16 February 2004To: 18 September 2025
Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 11
Director Left
Apr 11
Share Buyback
May 11
Capital Reduction
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 20
Director Joined
Aug 21
Loan Cleared
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BROOKER, Laura Jane

Active
1011 Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 28 Oct 2024

HERRING, Alice Elizabeth

Active
1011 Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
1011 Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

MACBRAYNE, John Findlay

Resigned
9 Ireton Road, ColchesterCO3 3AT
Secretary
Appointed 16 Feb 2004
Resigned 28 Oct 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 16 Feb 2004

BENNETT, Benjamin Randle

Resigned
18 Scarletts Road, ColchesterCO1 2EZ
Born August 1958
Director
Appointed 16 Feb 2004
Resigned 28 Oct 2024

BENNETT, Birgitte Kaae

Resigned
Off Maudlyn Road, EssexCO1 2GU
Born April 1953
Director
Appointed 12 Nov 2013
Resigned 28 Oct 2024

BENNETT, Birgitte Kaae

Resigned
Scarletts Road, ColchesterCO1 2EZ
Born April 1953
Director
Appointed 26 Feb 2010
Resigned 06 Apr 2011

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

HENDRICKSON, Julia

Resigned
Off Maudlyn Road, EssexCO1 2GU
Born April 1974
Director
Appointed 15 Nov 2024
Resigned 31 Jan 2025

MACBRAYNE, John Findlay

Resigned
9 Ireton Road, ColchesterCO3 3AT
Born September 1970
Director
Appointed 16 Feb 2004
Resigned 28 Oct 2024

MACBRAYNE, Lucy Jane

Resigned
Off Maudlyn Road, EssexCO1 2GU
Born February 1972
Director
Appointed 12 Nov 2013
Resigned 15 Feb 2020

MACBRAYNE, Lucy Jane

Resigned
Ireton Road, ColchesterCO3 3AT
Born February 1972
Director
Appointed 26 Feb 2010
Resigned 06 Apr 2011

SALT, Nichola

Resigned
Off Maudlyn Road, EssexCO1 2GU
Born December 1966
Director
Appointed 26 Aug 2021
Resigned 28 Oct 2024

STEELE, Nasreen Natasha

Resigned
Military Road, ColchesterCO1 2AP
Born December 1950
Director
Appointed 26 Feb 2010
Resigned 06 Apr 2011

STEELE, William Robert

Resigned
91 Military Road, ColchesterCO1 2AP
Born October 1948
Director
Appointed 16 Feb 2004
Resigned 06 Apr 2011

WALKER, David John

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Feb 2004
Resigned 16 Feb 2004

Persons with significant control

3

1 Active
2 Ceased

Linnaeus Veterinary Limited

Active
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 28 Oct 2024

Mr John Findlay Macbrayne

Ceased
Off Maudlyn Road, EssexCO1 2GU
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Benjamin Randle Bennett

Ceased
Off Maudlyn Road, EssexCO1 2GU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

107

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
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
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
24 April 2018
CC04CC04
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Capital Cancellation Shares
20 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Resolution
13 April 2011
RESOLUTIONSResolutions
Legacy
15 March 2011
MG02MG02
Legacy
12 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
29 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
88(2)R88(2)R
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
287Change of Registered Office
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Incorporation Company
16 February 2004
NEWINCIncorporation