Background WavePink WaveYellow Wave

THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED (08959139)

THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED (08959139) is an active UK company. incorporated on 26 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED has been registered for 12 years. Current directors include KAUR, Jasvir, MCLAUGHLIN, Mark Hugh, TATTERSALL, Christopher John and 1 others.

Company Number
08959139
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
66 Lincoln's Inn Fields, London, WC2A 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KAUR, Jasvir, MCLAUGHLIN, Mark Hugh, TATTERSALL, Christopher John, YIMER, Aragie Beyene
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED

THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED is an active company incorporated on 26 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE BROOKE HOSPITAL FOR ANIMALS TRADING LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08959139

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

66 Lincoln's Inn Fields London, WC2A 3LH,

Previous Addresses

First Floor, 10 Queen Street Place London London EC4R 1BE United Kingdom
From: 14 August 2024To: 26 June 2025
The Hallmark Building 52-56 Leadenhall Street London EC3A 2BJ England
From: 22 April 2020To: 14 August 2024
5th Floor, Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ
From: 26 March 2014To: 22 April 2020
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
May 22
Director Left
May 23
New Owner
May 23
Director Joined
May 23
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAUR, Jasvir

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born December 1967
Director
Appointed 26 Mar 2014

MCLAUGHLIN, Mark Hugh

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1962
Director
Appointed 25 Sept 2019

TATTERSALL, Christopher John

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born January 1955
Director
Appointed 21 Mar 2022

YIMER, Aragie Beyene

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born January 1981
Director
Appointed 18 Jun 2025

BRITTEN-LONG, Richard Michael

Resigned
52-56 Leadenhall Street, LondonEC3A 2BJ
Born February 1953
Director
Appointed 26 Mar 2014
Resigned 29 Sept 2021

ELPHICK, Paul Dennis

Resigned
41-45 Blackfriars Road, LondonSE1 8NZ
Born August 1947
Director
Appointed 26 Mar 2014
Resigned 25 Sept 2019

GILBERT, Bernadette

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1963
Director
Appointed 22 Sept 2022
Resigned 31 Dec 2024

PATEL, Shailesh Rambhai

Resigned
52-56 Leadenhall Street, LondonEC3A 2BJ
Born October 1961
Director
Appointed 26 Mar 2014
Resigned 01 May 2023

Persons with significant control

8

4 Active
4 Ceased

Mr Aragie Beyene Yimer

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born January 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jun 2025

Mrs Bernadette Gilbert

Ceased
Queen Street Place, LondonEC4R 1BE
Born October 1963

Nature of Control

Significant influence or control
Notified 22 Sept 2022
Ceased 31 Dec 2024

Mr Christopher John Tattersall

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born January 1955

Nature of Control

Significant influence or control
Notified 29 Sept 2021

Mr Mark Hugh Mclaughlin

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1962

Nature of Control

Significant influence or control
Notified 25 Sept 2019

Mr Shailesh Rambhai Patel

Ceased
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2022

Mr Richard Michael Britten-Long

Ceased
52-56 Leadenhall Street, LondonEC3A 2BJ
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2021

Mr Paul Dennis Elphick

Ceased
52-56 Leadenhall Street, LondonEC3A 2BJ
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2019

Ms Jasvir Kaur

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Incorporation Company
26 March 2014
NEWINCIncorporation