Background WavePink WaveYellow Wave

PEAK VETERINARY PRACTICE LIMITED (07378931)

PEAK VETERINARY PRACTICE LIMITED (07378931) is an active UK company. incorporated on 16 September 2010. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PEAK VETERINARY PRACTICE LIMITED has been registered for 15 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
07378931
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 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
P

PEAK VETERINARY PRACTICE LIMITED

PEAK VETERINARY PRACTICE LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PEAK VETERINARY PRACTICE LIMITED was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07378931

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 14/1

Up to Date

6 months left

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 15 January 2024 - 14 January 2025(13 months)
Type: Dormant

Next Due

Due by 14 October 2026
Period: 15 January 2025 - 14 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

36 Olivet Road Sheffield S8 8QS
From: 16 September 2010To: 4 March 2019
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Loan Cleared
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
May 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 Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

BARNES, Emma Jane

Resigned
1011 Stratford Road, SolihullB90 4BN
Born March 1973
Director
Appointed 25 Jan 2019
Resigned 23 Oct 2020

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

COXON, Paul Daryl

Resigned
1011 Stratford Road, SolihullB90 4BN
Born May 1965
Director
Appointed 14 Jan 2019
Resigned 04 Oct 2019

FIRTH, Elaine Joy

Resigned
Olivet Road, SheffieldS8 8QS
Born September 1967
Director
Appointed 29 Sept 2011
Resigned 14 Jan 2019

FIRTH, Gregory James, Dr

Resigned
Olivet Road, SheffieldS8 8QS
Born July 1968
Director
Appointed 16 Sept 2010
Resigned 14 Jan 2019

GOODEAR, Claire Angela

Resigned
Olivet Road, SheffieldS8 8QS
Born August 1978
Director
Appointed 29 Sept 2011
Resigned 14 Jan 2019

GOODEAR, Steven John

Resigned
Olivet Road, SheffieldS8 8QS
Born January 1976
Director
Appointed 16 Sept 2010
Resigned 14 Jan 2019

HENDRICKSON, Julia

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1974
Director
Appointed 19 May 2023
Resigned 31 Jan 2025

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 04 Oct 2019
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 14 Jan 2019

Dr Gregory James Firth

Ceased
Olivet Road, SheffieldS8 8QS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 14 Jan 2019

Mr Steven John Goodear

Ceased
Olivet Road, SheffieldS8 8QS
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

76

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
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
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 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
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
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
13 September 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
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Resolution
1 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
21 April 2012
MG01MG01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Move Registers To Sail Company
7 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Incorporation Company
16 September 2010
NEWINCIncorporation