Background WavePink WaveYellow Wave

LINNAEUS GROUP BIDCO LIMITED (09140907)

LINNAEUS GROUP BIDCO LIMITED (09140907) is an active UK company. incorporated on 21 July 2014. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. LINNAEUS GROUP BIDCO LIMITED has been registered for 11 years. Current directors include CASSELL-WARD, Anna Wren, CONNELL, Saskia Turner, GARISH, Brian and 2 others.

Company Number
09140907
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
Friars Gate, Shirley, B90 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CASSELL-WARD, Anna Wren, CONNELL, Saskia Turner, GARISH, Brian, SCIPIO DEL CAMPO, Andrew Dominic, WALKER, David John
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINNAEUS GROUP BIDCO LIMITED

LINNAEUS GROUP BIDCO LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. LINNAEUS GROUP BIDCO LIMITED was registered 11 years ago.(SIC: 75000)

Status

active

Active since 11 years ago

Company No

09140907

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

WILLOWS BIDCO LIMITED
From: 23 September 2014To: 1 December 2015
CARE SCP BIDCO LIMITED
From: 21 July 2014To: 23 September 2014
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Linnaeus Highlands Road Shirley Solihull B90 4NH England
From: 1 December 2015To: 4 January 2019
Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH
From: 29 September 2014To: 1 December 2015
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 July 2014To: 29 September 2014
Timeline

56 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Dec 19
Director Left
Jan 20
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
May 24
Funding Round
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Funding Round
Jan 26
7
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 19 Sept 2023

CONNELL, Saskia Turner

Active
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025

GARISH, Brian

Active
1011 Stratford Road, ShirleyB90 4BN
Born June 1976
Director
Appointed 31 Mar 2023

SCIPIO DEL CAMPO, Andrew Dominic

Active
1011 Stratford Road, ShirleyB90 4BN
Born November 1974
Director
Appointed 25 Jun 2019

WALKER, David John

Active
1011 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025

BERNAL, Alejandro

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1972
Director
Appointed 19 Jun 2018
Resigned 31 Dec 2022

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

COX, Neil Simon

Resigned
Victoria Street, LondonSW1H 0EX
Born October 1968
Director
Appointed 21 Jul 2014
Resigned 19 Jun 2018

COXON, Paul Daryl

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born May 1965
Director
Appointed 24 Feb 2015
Resigned 04 Oct 2019

FEITEL, David Mitchell

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1963
Director
Appointed 19 Jun 2018
Resigned 25 Jun 2019

HENDRICKSON, Julia

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

HILL, Lynne Victoria

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born February 1954
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2018

JOHNSON, Edward Bartholomew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born June 1970
Director
Appointed 05 Aug 2019
Resigned 31 Mar 2023

KAY, Robert Richard Jonathan

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1985
Director
Appointed 04 Sept 2014
Resigned 19 Jun 2018

MACKWORTH GEE, Alistair

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born July 1972
Director
Appointed 19 Jun 2018
Resigned 23 Dec 2019

MCKEE, William Malcolm, Mr.

Resigned
Highlands Road, SolihullB90 4NH
Born March 1960
Director
Appointed 04 Sept 2014
Resigned 19 Jun 2018

MOBBS, David Peter

Resigned
Highlands Road, SolihullB90 4NH
Born November 1960
Director
Appointed 16 Sept 2014
Resigned 19 Jun 2018

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 04 Oct 2019
Resigned 19 May 2023

RENWICK, Peter William

Resigned
Highlands Road, SolihullB90 4NH
Born August 1956
Director
Appointed 04 Sept 2014
Resigned 19 Jun 2018

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 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
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
12 May 2024
SH01Allotment of Shares
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 Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
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
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
1 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Resolution
8 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Resolution
20 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2014
ANNOTATIONANNOTATION
Legacy
22 September 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Incorporation Company
21 July 2014
NEWINCIncorporation