Background WavePink WaveYellow Wave

CITY VETS (EXETER) LIMITED (09588270)

CITY VETS (EXETER) LIMITED (09588270) is an active UK company. incorporated on 13 May 2015. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. CITY VETS (EXETER) LIMITED has been registered for 10 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
09588270
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 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
C

CITY VETS (EXETER) LIMITED

CITY VETS (EXETER) LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. CITY VETS (EXETER) LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

09588270

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 12/4

Up to Date

9 months left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 13 April 2024 - 12 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 12 January 2027
Period: 13 April 2025 - 12 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

101 Buddle Lane Exeter Devon EX4 1QS United Kingdom
From: 13 May 2015To: 19 April 2021
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Funding Round
Jun 16
Director Joined
Dec 16
Funding Round
Dec 17
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
May 21
Capital Update
Aug 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 Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

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

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 12 Apr 2021
Resigned 31 Mar 2023

MOORE, Sally

Resigned
Crossmead Villas, ExeterEX2 9PW
Born April 1964
Director
Appointed 13 May 2015
Resigned 12 Apr 2021

MOORE, Shaun Anthony

Resigned
Crossmead Villas, ExeterEX2 9PW
Born February 1959
Director
Appointed 13 May 2015
Resigned 12 Apr 2021

PATTISON, Edward

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born June 1983
Director
Appointed 30 Nov 2016
Resigned 12 Apr 2021

REIDY, Ray Andrew

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born October 1969
Director
Appointed 12 Apr 2021
Resigned 19 May 2023

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

4

1 Active
3 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 12 Apr 2021

Mr Shaun Anthony Moore

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2017
Ceased 12 Apr 2021

Mr Edward Pattison

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2017
Ceased 12 Apr 2021

Mrs Sally Moore

Ceased
1011 Stratford Road, ShirleyB90 4BN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2017
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
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 Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 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
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 No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
16 August 2021
SH19Statement of Capital
Legacy
16 August 2021
SH20SH20
Legacy
16 August 2021
CAP-SSCAP-SS
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Change Sail Address Company With New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 November 2017
SH10Notice of Particulars of Variation
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Incorporation Company
13 May 2015
NEWINCIncorporation