Background WavePink WaveYellow Wave

MY PET'S VETS LEIGH LTD (07517908)

MY PET'S VETS LEIGH LTD (07517908) is an active UK company. incorporated on 4 February 2011. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MY PET'S VETS LEIGH LTD has been registered for 15 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
07517908
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
Friars Gate, 1011 Stratford Road, 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
M

MY PET'S VETS LEIGH LTD

MY PET'S VETS LEIGH LTD is an active company incorporated on 4 February 2011 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MY PET'S VETS LEIGH LTD was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07517908

LTD Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 9/2

Up to Date

7 months left

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 10 February 2024 - 9 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 9 November 2026
Period: 10 February 2025 - 9 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Previous Addresses

Unit D1 Walter Leigh Way Moss Industrial Estate Leigh WN7 3GP England
From: 6 February 2020To: 21 February 2023
94 Twist Lane Leigh Lancashire WN7 4DP England
From: 25 February 2016To: 6 February 2020
Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England
From: 23 October 2015To: 25 February 2016
C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ
From: 28 November 2013To: 23 October 2015
C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England
From: 28 November 2013To: 28 November 2013
C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England
From: 1 March 2012To: 28 November 2013
48 Totteridge Drive Totteridge High Wycombe Bucks HP13 6JJ United Kingdom
From: 4 February 2011To: 1 March 2012
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Oct 17
Loan Cleared
Jul 18
Loan Cleared
Jan 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
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 Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BROOKER, Laura Jane

Active
Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 19 Sept 2023

HERRING, Alice Elizabeth

Active
Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

WESTERNSHARE SECRETARIES LIMITED

Resigned
Totteridge Drive, High WycombeHP13 6JJ
Corporate secretary
Appointed 09 Feb 2011
Resigned 01 Sept 2011

CONNELL, Saskia Turner

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

CONNELL, Saskia Turner

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

DAVIES, Caroline

Resigned
Stratford Road, ShirleyB90 4BN
Born December 1974
Director
Appointed 09 Feb 2011
Resigned 09 Feb 2023

DAVIES, Thomas Lloyd

Resigned
Stratford Road, ShirleyB90 4BN
Born March 1975
Director
Appointed 09 Feb 2011
Resigned 09 Feb 2023

HENDRICKSON, Julia

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

JOHNSON, Edward Bartholomew

Resigned
Stratford Road, ShirleyB90 4BN
Born June 1970
Director
Appointed 09 Feb 2023
Resigned 31 Mar 2023

REIDY, Ray Andrew

Resigned
Walter Leigh Way, LeighWN7 3GP
Born October 1969
Director
Appointed 09 Feb 2023
Resigned 19 May 2023

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 04 Feb 2011
Resigned 04 Feb 2011

WALKER, David John

Resigned
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
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 09 Feb 2023

Mrs Caroline Davies

Ceased
Stratford Road, ShirleyB90 4BN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2017
Ceased 09 Feb 2023

Mr Thomas Lloyd Davies

Ceased
Stratford Road, ShirleyB90 4BN
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2017
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

78

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
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
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 Small
11 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 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
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Legacy
22 February 2012
MG01MG01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 April 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Incorporation Company
4 February 2011
NEWINCIncorporation