Background WavePink WaveYellow Wave

WILDBORE VETERINARY LIMITED (06850036)

WILDBORE VETERINARY LIMITED (06850036) is an active UK company. incorporated on 17 March 2009. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WILDBORE VETERINARY 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
06850036
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 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
W

WILDBORE VETERINARY LIMITED

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

Status

active

Active since 17 years ago

Company No

06850036

LTD Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 1/7

Up to Date

11 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 2 July 2024 - 1 July 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 April 2027
Period: 2 July 2025 - 1 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Friars Gate 1011 Stratford Road Shirley Shirley West Midlands B90 4BN United Kingdom
From: 7 July 2021To: 7 July 2021
Wildbore Vetstop Turner Road Worksop Notts S81 7AE
From: 18 October 2011To: 7 July 2021
, 5 Newcastle Street, Worksop, Nottinghamshire, S80 2AS
From: 17 March 2009To: 18 October 2011
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 16
Director Joined
Oct 19
Funding Round
Feb 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 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
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 17 Mar 2009
Resigned 17 Mar 2009

BENNETT, Hanna Mary

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born August 1976
Director
Appointed 17 Mar 2009
Resigned 01 Jul 2021

BROWN, Fiona

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born August 1962
Director
Appointed 12 Mar 2019
Resigned 01 Jul 2021

BROWN, Michael

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born August 1970
Director
Appointed 17 Mar 2009
Resigned 01 Jul 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

ELLSON, David John

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born December 1983
Director
Appointed 01 Jan 2016
Resigned 01 Jul 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 01 Jul 2021
Resigned 31 Mar 2023

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 01 Jul 2021
Resigned 19 May 2023

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, ShirleyB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Michael Brown

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Hanna Mary Bennett

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
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
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
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 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
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2021
AA01Change of Accounting Reference Date
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
5 September 2021
MAMA
Change Account Reference Date Company Previous Shortened
29 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 March 2020
RP04AR01RP04AR01
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Legacy
31 October 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2016
CC04CC04
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Legacy
9 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Legacy
17 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
27 March 2010
MG01MG01
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation