Background WavePink WaveYellow Wave

FOREST VETERINARY CENTRE LIMITED (08455672)

FOREST VETERINARY CENTRE LIMITED (08455672) is an active UK company. incorporated on 21 March 2013. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. FOREST VETERINARY CENTRE 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
08455672
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 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
F

FOREST VETERINARY CENTRE LIMITED

FOREST VETERINARY CENTRE LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. FOREST VETERINARY CENTRE LIMITED was registered 13 years ago.(SIC: 75000)

Status

active

Active since 13 years ago

Company No

08455672

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

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

Previous Addresses

, Friars Gate 1011 Stratford Road Stratford Road, Shirley, Solihull, B90 4BN, England
From: 4 October 2022To: 4 October 2022
, Spitfire House Aviator Court, York, YO30 4UZ, England
From: 30 June 2021To: 4 October 2022
, Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB, England
From: 3 April 2018To: 30 June 2021
, Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England
From: 14 August 2017To: 3 April 2018
, Eagle House 167 City Road, London, EC1V 1AW, England
From: 10 August 2017To: 14 August 2017
, Kemp House 152/160 City Road, London, EC1V 2DW
From: 21 March 2013To: 10 August 2017
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jan 15
Funding Round
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Capital Update
Mar 23
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
7
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROOKER, Laura Jane

Active
Stratford Road, SolihullB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
Stratford Road, SolihullB90 4BN
Born September 1981
Director
Appointed 19 Sept 2023

HERRING, Alice Elizabeth

Active
Stratford Road, SolihullB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
Stratford Road, SolihullB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

BENGTSON, Glenn Cooper

Resigned
Hemnall Close, EppingCM16 4LQ
Born February 1971
Director
Appointed 21 Mar 2013
Resigned 29 Mar 2018

CONNELL, Saskia Turner

Resigned
Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

CONNELL, Saskia Turner

Resigned
Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

HENDRICKSON, Julia

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

HILL, Paul Thomas

Resigned
Little Laver Road, EssexCM17 0QB
Born January 1977
Director
Appointed 21 Mar 2013
Resigned 29 Mar 2018

JOHNSON, Edward Batholomew

Resigned
Stratford Road, SolihullB90 4BN
Born June 1970
Director
Appointed 30 Sept 2022
Resigned 31 Mar 2023

MALONE, Joanna Clare

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 29 Mar 2018
Resigned 30 Sept 2022

REIDY, Ray Andrew

Resigned
Stratford Road, SolihullB90 4BN
Born October 1969
Director
Appointed 30 Sept 2022
Resigned 19 May 2023

STANWORTH, Mark

Resigned
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 29 Mar 2018
Resigned 30 Sept 2022

SWAINSBURY, Clive

Resigned
Feathers Hill, Hatfield Broad OakCM22 7HD
Born February 1955
Director
Appointed 21 Mar 2013
Resigned 29 Mar 2018

WALKER, David John

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

Persons with significant control

8

1 Active
7 Ceased
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 30 Sept 2022
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Ceased 30 Sept 2022
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 06 Apr 2018

Mr Glenn Cooper Bengston

Ceased
Station Business Park, YorkYO26 4GB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Mar 2018

Mr Paul Thomas Hill

Ceased
Station Business Park, YorkYO26 4GB
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Mar 2018

Mr Clive Swainsbury

Ceased
Station Business Park, YorkYO26 4GB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
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
9 October 2025
AAAnnual Accounts
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 Small
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2023
AA01Change of Accounting Reference Date
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 Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 March 2023
SH19Statement of Capital
Resolution
24 March 2023
RESOLUTIONSResolutions
Legacy
24 March 2023
CAP-SSCAP-SS
Legacy
24 March 2023
SH20SH20
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 April 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 September 2016
SH10Notice of Particulars of Variation
Resolution
20 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Resolution
7 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Incorporation Company
21 March 2013
NEWINCIncorporation