Background WavePink WaveYellow Wave

WILDLIFE VETS INTERNATIONAL (05186286)

WILDLIFE VETS INTERNATIONAL (05186286) is an active UK company. incorporated on 21 July 2004. with registered office in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities and 1 other business activities. WILDLIFE VETS INTERNATIONAL has been registered for 21 years. Current directors include BRANDWOOD, Chantelle, COE, Peter Charles, ELLIOTT, Ken and 4 others.

Company Number
05186286
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2004
Age
21 years
Address
Station House, Keighley, BD21 4NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BRANDWOOD, Chantelle, COE, Peter Charles, ELLIOTT, Ken, KETTLEWELL, Peter Wildman, Dr, MEREDITH, Anna Louise, Prof, MORROW, Andrew Thomas, STEVENSON, Miranda Faye, Dr
SIC Codes
75000, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDLIFE VETS INTERNATIONAL

WILDLIFE VETS INTERNATIONAL is an active company incorporated on 21 July 2004 with the registered office located in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities and 1 other business activity. WILDLIFE VETS INTERNATIONAL was registered 21 years ago.(SIC: 75000, 85590)

Status

active

Active since 21 years ago

Company No

05186286

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 21 July 2004

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 17 November 2025 (5 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Station House Parkwood Street Keighley, BD21 4NQ,

Previous Addresses

Keighley Business Centre Wildlife Vets International South Street, Keighley West Yorkshire BD21 1AG
From: 21 July 2004To: 3 May 2011
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 14
Director Joined
Sept 15
Director Joined
Jul 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

GREENWOOD, Andrew George

Active
West Croft House, KeighleyBD22 9QJ
Secretary
Appointed 21 Jul 2004

BRANDWOOD, Chantelle

Active
Parkwood Street, KeighleyBD21 4NQ
Born May 1983
Director
Appointed 23 Jul 2024

COE, Peter Charles

Active
Parkwood Street, KeighleyBD21 4NQ
Born July 1947
Director
Appointed 01 Jan 2012

ELLIOTT, Ken

Active
Parkwood Street, KeighleyBD21 4NQ
Born August 1949
Director
Appointed 20 May 2015

KETTLEWELL, Peter Wildman, Dr

Active
Over Norton, Chipping NortonOX7 5PH
Born October 1966
Director
Appointed 12 May 2022

MEREDITH, Anna Louise, Prof

Active
Parkwood Street, KeighleyBD21 4NQ
Born October 1964
Director
Appointed 24 Jun 2024

MORROW, Andrew Thomas

Active
Ramillies Road, LondonW4 1JN
Born November 1976
Director
Appointed 14 Aug 2023

STEVENSON, Miranda Faye, Dr

Active
Parkwood Street, KeighleyBD21 4NQ
Born March 1947
Director
Appointed 01 Jun 2012

BRASH, Matthew Guy Irwin

Resigned
Great Givendale, YorkYO42 1TT
Born August 1963
Director
Appointed 18 Aug 2009
Resigned 01 Jul 2012

FIELD, David Anthony

Resigned
127 Union Street, DunstableLU6 1HA
Born January 1967
Director
Appointed 13 Feb 2006
Resigned 06 Dec 2007

HEATHCOTE, Louise

Resigned
Parkwood Street, KeighleyBD21 4NQ
Born December 1978
Director
Appointed 20 May 2015
Resigned 02 Aug 2020

HEATHCOTE, Peregrine William Anthony

Resigned
Parkwood Street, KeighleyBD21 4NQ
Born May 1973
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2014

MILLER, Sharon Julie

Resigned
Parkwood Street, KeighleyBD21 4NQ
Born November 1963
Director
Appointed 12 Jan 2006
Resigned 02 May 2023

MILLS, Nicholas John

Resigned
Kingsbank Farmhouse, RyeTN31 6RU
Born March 1954
Director
Appointed 21 Jul 2004
Resigned 08 Nov 2008

OGILVIE-GRAHAM, Thomas Syme, Professor

Resigned
Fulham Park Gardens, London
Born June 1960
Director
Appointed 21 Jul 2004
Resigned 18 Aug 2016

WASHINGTON-SARE, Chris

Resigned
Parkwood Street, KeighleyBD21 4NQ
Born September 1965
Director
Appointed 18 Jan 2019
Resigned 06 Dec 2023

WEST, Christopher David

Resigned
Orchard Cottage, NorthallLU6 2HD
Born August 1959
Director
Appointed 21 Jul 2004
Resigned 13 Jan 2006
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Resolution
16 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Legacy
6 August 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
13 September 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
190190
Legacy
27 July 2005
353353
Legacy
27 July 2005
287Change of Registered Office
Memorandum Articles
10 May 2005
MEM/ARTSMEM/ARTS
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
225Change of Accounting Reference Date
Incorporation Company
21 July 2004
NEWINCIncorporation