Background WavePink WaveYellow Wave

EYE-VET LIMITED (06843553)

EYE-VET LIMITED (06843553) is an active UK company. incorporated on 11 March 2009. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. EYE-VET LIMITED has been registered for 17 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
06843553
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 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
E

EYE-VET LIMITED

EYE-VET LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. EYE-VET LIMITED was registered 17 years ago.(SIC: 75000)

Status

active

Active since 17 years ago

Company No

06843553

LTD Company

Age

17 Years

Incorporated 11 March 2009

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
Contact
Address

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

Previous Addresses

Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England
From: 14 April 2016To: 6 January 2021
68 Argyle Street Birkenhead Wirral CH41 6AF
From: 11 March 2009To: 14 April 2016
Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
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 Joined
Mar 26
Director Left
Mar 26
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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

MCELROY, Robert Peter

Resigned
Epsom Avenue, Stanley Green Trading Estate, WilmslowSK9 3RN
Secretary
Appointed 11 Mar 2009
Resigned 05 Apr 2016

STONIER, Louise

Resigned
Epsom Avenue, Stanley Green Trading Estate, WilmslowSK9 3RN
Secretary
Appointed 05 Apr 2016
Resigned 01 Jan 2020

WILLIAMS, Lucy Kate

Resigned
Stanley Green Trading Estate, WilmslowSK9 3RN
Secretary
Appointed 01 Jan 2020
Resigned 31 Dec 2020

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

BALMAIN, Jane

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

BRIAULT, Fiona Jayne

Resigned
Fire Fly Avenue, SwindonSN2 2EH
Born September 1967
Director
Appointed 05 Apr 2016
Resigned 16 Nov 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

HENDRICKSON, Julia

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

JOHNSON, Edward Batholomew

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

MCELROY, Robert Peter

Resigned
Epsom Avenue, Stanley Green Trading Estate, WilmslowSK9 3RN
Born May 1953
Director
Appointed 11 Mar 2009
Resigned 31 Mar 2018

MCELROY, Ruth Janice

Resigned
Epsom Avenue, Stanley Green Trading Estate, WilmslowSK9 3RN
Born August 1960
Director
Appointed 11 Mar 2009
Resigned 24 May 2018

REIDY, Ray Andrew

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

ROSS, Julie

Resigned
Epsom Avenue, Stanley Green Trading Estate, WilmslowSK9 3RN
Born July 1978
Director
Appointed 05 Apr 2016
Resigned 23 Oct 2018

STEAD, Mathew William Grange

Resigned
Stanley Green Trading Estate, HandforthSK9 3RN
Born December 1970
Director
Appointed 16 Nov 2018
Resigned 22 Jan 2020

WALKER, David John

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

PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED

Resigned
HandforthSK9 3RN
Corporate director
Appointed 16 Nov 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

Pets At Home Veterinary Specialist Group Limited

Ceased
Epsom Avenue, WilmslowSK9 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

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
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
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 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
Move Registers To Sail Company With New Address
16 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With 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 Small
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
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
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
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 November 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 April 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
14 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Legacy
27 January 2012
MG01MG01
Legacy
3 December 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Incorporation Company
11 March 2009
NEWINCIncorporation