Background WavePink WaveYellow Wave

ANDERSON MOORES VETERINARY SPECIALISTS LTD. (05576269)

ANDERSON MOORES VETERINARY SPECIALISTS LTD. (05576269) is an active UK company. incorporated on 27 September 2005. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ANDERSON MOORES VETERINARY SPECIALISTS LTD. has been registered for 20 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
05576269
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 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
A

ANDERSON MOORES VETERINARY SPECIALISTS LTD.

ANDERSON MOORES VETERINARY SPECIALISTS LTD. is an active company incorporated on 27 September 2005 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ANDERSON MOORES VETERINARY SPECIALISTS LTD. was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

05576269

LTD Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 22/5

Up to Date

10 months left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 23 May 2024 - 22 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 February 2027
Period: 23 May 2025 - 22 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ANDERSON STURGESS VETERINARY SPECIALISTS LIMITED
From: 27 September 2005To: 29 July 2011
Contact
Address

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

Previous Addresses

C/O Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England
From: 27 January 2016To: 6 January 2021
The Granary Bunstead Barns Hursley Winchester SO21 2LL
From: 27 September 2005To: 27 January 2016
Timeline

46 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Feb 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Joined
Aug 15
Loan Cleared
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 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 19 Sept 2023

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

HOILE, Richard David

Resigned
Barn, WinchesterSO21 2LG
Secretary
Appointed 28 Feb 2006
Resigned 02 Mar 2012

STONIER, Louise

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Secretary
Appointed 18 Jan 2016
Resigned 01 Jan 2020

WILLIAMS, Lucy Kate

Resigned
1011 Stratford Road, SolihullB90 4BN
Secretary
Appointed 01 Jan 2020
Resigned 31 Dec 2020

D G SECRETARIES LIMITED

Resigned
23 St Peter Street, WinchesterSO23 8BT
Corporate secretary
Appointed 27 Sept 2005
Resigned 28 Feb 2006

AINLEY, Harvey Bertenshaw

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born August 1966
Director
Appointed 23 Mar 2018
Resigned 10 Dec 2018

ANDERSON, Davina Mary, Dr

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born August 1964
Director
Appointed 28 Feb 2006
Resigned 18 Jan 2016

BALMAIN, Jane

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born April 1958
Director
Appointed 22 Jan 2020
Resigned 31 Dec 2020

BALTA, Andrei

Resigned
Isambard House, ChurchwardSN2 2EH
Born September 1979
Director
Appointed 18 Jan 2016
Resigned 10 Oct 2018

CONNELL, Saskia Turner

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

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

GONELLA, Nola, Ms.

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born September 1951
Director
Appointed 01 Feb 2010
Resigned 18 Jan 2016

HENDRICKSON, Julia

Resigned
1011 Stratford Road, SolihullB90 4BN
Born April 1974
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2025

HOILE, Richard David

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born December 1963
Director
Appointed 18 Jan 2016
Resigned 26 Jul 2019

HOILE, Richard David

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born December 1963
Director
Appointed 28 Feb 2006
Resigned 18 Jan 2016

HOPSON, Sally Elizabeth

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born July 1963
Director
Appointed 18 Jan 2016
Resigned 23 Mar 2018

JOHNSON, Edward Batholomew

Resigned
1011 Stratford Road, SolihullB90 4BN
Born June 1970
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2023

MOORES, Alison Louise

Resigned
Merdon Avenue, EastleighSO53 1EQ
Born February 1973
Director
Appointed 01 Jun 2015
Resigned 18 Jan 2016

MOORES, Andrew Phillip

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born August 1972
Director
Appointed 03 Apr 2009
Resigned 18 Jan 2016

REIDY, Ray Andrew

Resigned
1011 Stratford Road, SolihullB90 4BN
Born October 1969
Director
Appointed 31 Dec 2020
Resigned 19 May 2023

SISSENER, Thomas Ragnar

Resigned
1 Church Farm Cottages, SparsholtSO21 2NP
Born September 1968
Director
Appointed 01 Jan 2007
Resigned 08 May 2007

STEAD, Mathew William Grange

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born December 1970
Director
Appointed 11 Mar 2019
Resigned 22 Jan 2020

STURGESS, Avery

Resigned
39 New Forest Drive, BrockenhurstSO42 7QT
Born October 1962
Director
Appointed 28 Feb 2006
Resigned 01 Oct 2012

STURGESS, Christopher

Resigned
39 New Forest Drive, BrockenhurstSO42 7QT
Born January 1961
Director
Appointed 28 Feb 2006
Resigned 07 Feb 2012

WALKER, David John

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

WALKER, David

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Born April 1980
Director
Appointed 27 Feb 2012
Resigned 18 Jan 2016

DUTTON GREGORY CORPORATE SERVICES

Resigned
Trussell House, WinchesterSO23 8BT
Corporate director
Appointed 27 Sept 2005
Resigned 28 Feb 2006

PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED

Resigned
Epsom Avenue, WilmslowSK9 3RN
Corporate director
Appointed 10 Dec 2018
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
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 31 Dec 2020
Epsom Avenue, WilmslowSK9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Resolution
7 December 2020
RESOLUTIONSResolutions
Confirmation Statement
12 March 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Resolution
21 April 2016
RESOLUTIONSResolutions
Resolution
21 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Resolution
4 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2015
SH10Notice of Particulars of Variation
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Move Registers To Sail Company
11 October 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Sail Address Company
11 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
31 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 October 2012
SH06Cancellation of Shares
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
287Change of Registered Office
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
122122
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Incorporation Company
27 September 2005
NEWINCIncorporation