Background WavePink WaveYellow Wave

ST ANNES VETS LIMITED (08423555)

ST ANNES VETS LIMITED (08423555) is an active UK company. incorporated on 28 February 2013. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ST ANNES VETS LIMITED has been registered for 13 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
08423555
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 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 ANNES VETS LIMITED

ST ANNES VETS LIMITED is an active company incorporated on 28 February 2013 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ST ANNES VETS LIMITED was registered 13 years ago.(SIC: 75000)

Status

active

Active since 13 years ago

Company No

08423555

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 16/2

Up to Date

7 months left

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 17 February 2024 - 16 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 November 2026
Period: 17 February 2025 - 16 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

6 st. Annes Road Eastbourne East Sussex BN21 2DJ
From: 28 February 2013To: 18 February 2021
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Sept 16
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 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 Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
23
Officers
5
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

BOUWMAN, Raymundus Gabriel

Resigned
St. Annes Road, EastbourneBN21 2DJ
Born April 1966
Director
Appointed 28 Feb 2013
Resigned 30 Apr 2019

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

DASH, James Douglas

Resigned
St. Annes Road, EastbourneBN21 2DJ
Born August 1947
Director
Appointed 28 Feb 2013
Resigned 31 Jul 2014

DEVILE, Paul Andrew Simon

Resigned
St. Annes Road, EastbourneBN21 2DJ
Born October 1966
Director
Appointed 28 Feb 2013
Resigned 16 Feb 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 16 Feb 2021
Resigned 31 Mar 2023

LONGMAN, Henrietta Clare

Resigned
St Anne's Road, EastbourneBN21 2DJ
Born March 1971
Director
Appointed 01 May 2019
Resigned 16 Feb 2021

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 16 Feb 2021
Resigned 19 May 2023

THOMAS, Aled Isfoel

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born June 1978
Director
Appointed 01 Aug 2014
Resigned 16 Feb 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

5

1 Active
4 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 16 Feb 2021

Mrs Henrietta Clare Longman

Ceased
St Anne's Road, EastbourneBN21 2DJ
Born March 1971

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 16 Feb 2021

Mr Paul Andrew Simon Devile

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 16 Feb 2021

Mr Aled Isfoel Thomas

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 16 Feb 2021

Mr Raymundus Gabriel Bouwman

Ceased
St. Annes Road, EastbourneBN21 2DJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

80

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
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2025
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
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 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
20 April 2023
AP01Appointment of Director
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 No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
20 February 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
14 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2019
SH03Return of Purchase of Own Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
11 November 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2018
SH10Notice of Particulars of Variation
Resolution
22 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Incorporation Company
28 February 2013
NEWINCIncorporation