Background WavePink WaveYellow Wave

ST.JOHN COOPER CONSULTANCY LTD (05885352)

ST.JOHN COOPER CONSULTANCY LTD (05885352) is an active UK company. incorporated on 24 July 2006. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ST.JOHN COOPER CONSULTANCY LTD has been registered for 19 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
05885352
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 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
S

ST.JOHN COOPER CONSULTANCY LTD

ST.JOHN COOPER CONSULTANCY LTD is an active company incorporated on 24 July 2006 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ST.JOHN COOPER CONSULTANCY LTD was registered 19 years ago.(SIC: 75000)

Status

active

Active since 19 years ago

Company No

05885352

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 14/12

Up to Date

4 months left

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 15 December 2023 - 14 December 2024(13 months)
Type: Dormant

Next Due

Due by 14 September 2026
Period: 15 December 2024 - 14 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

12 Columbine Road Walton Cardiff Tewkesbury Gloucestershire GL20 7SP United Kingdom
From: 9 September 2016To: 29 December 2021
Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 24 July 2006To: 9 September 2016
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Nov 13
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
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
Mar 25
Director Joined
Apr 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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 19 Sept 2023

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

COOPER, Sally

Resigned
1011 Stratford Road, ShirleyB90 4BN
Secretary
Appointed 24 Jul 2006
Resigned 14 Dec 2021

CONNELL, Saskia Turner

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

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

COOPER, Sally

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born June 1973
Director
Appointed 24 Jul 2006
Resigned 14 Dec 2021

HENDRICKSON, Julia

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1974
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2025

JOHNSON, Edward Batholomew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born June 1970
Director
Appointed 14 Dec 2021
Resigned 31 Mar 2023

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 14 Dec 2021
Resigned 19 May 2023

ST JOHN COOPER, Bradley Charles

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born July 1974
Director
Appointed 24 Jul 2006
Resigned 14 Dec 2021

WALKER, David John

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

Persons with significant control

3

1 Active
2 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 14 Dec 2021

Mr Bradley Charles St John Cooper

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mrs Sally Cooper

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

87

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
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
287Change of Registered Office
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 July 2006
NEWINCIncorporation