Background WavePink WaveYellow Wave

WSHPM LIMITED (10069317)

WSHPM LIMITED (10069317) is an active UK company. incorporated on 17 March 2016. with registered office in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WSHPM 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
10069317
Status
active
Type
ltd
Incorporated
17 March 2016
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
W

WSHPM LIMITED

WSHPM LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Shirley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WSHPM LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

10069317

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 13 August 2025 (8 months ago)
Period: 12 November 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

Friars Gate 1011 Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England
From: 16 December 2022To: 26 November 2025
, End Cottage Veterinary Clinic Boothferry Road, Howden, East Yorkshire, DN14 7TA, England
From: 31 March 2021To: 16 December 2022
, Wicstun Veterinary Hospital Cavendish Drive, Holme Road, Market Weighton, YO43 3GY, England
From: 1 February 2021To: 31 March 2021
, 46 Southgate, Market Weighton, Yorkshire, YO43 3BQ
From: 17 March 2016To: 1 February 2021
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jul 17
Loan Secured
Aug 18
Capital Reduction
Jan 22
Share Buyback
Feb 22
Director Left
Mar 22
Funding Round
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Capital Update
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
4
Funding
21
Officers
0
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

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
Friars Gate 1011, ShirleyB90 4BN
Born January 1973
Director
Appointed 19 May 2023
Resigned 19 Sept 2023

HAMILTON, Julian Edward Beale

Resigned
Boothferry Road, HowdenDN14 7TA
Born February 1970
Director
Appointed 17 Mar 2016
Resigned 11 Nov 2022

HENDRICKSON, Julia

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

MCLOUGHLIN, Brendan

Resigned
Friars Gate 1011, ShirleyB90 4BN
Born December 1978
Director
Appointed 11 Nov 2022
Resigned 31 Mar 2023

MOLL, Andrew John

Resigned
Boothferry Road, HowdenDN14 7TA
Born October 1980
Director
Appointed 17 Mar 2016
Resigned 11 Nov 2022

PETTIFER, Edward Basil George

Resigned
Boothferry Road, HowdenDN14 7TA
Born May 1975
Director
Appointed 17 Mar 2016
Resigned 11 Nov 2022

REIDY, Ray Andrew

Resigned
Friars Gate 1011, ShirleyB90 4BN
Born October 1969
Director
Appointed 11 Nov 2022
Resigned 19 May 2023

SLEIGH, John Charles

Resigned
Boothferry Road, HowdenDN14 7TA
Born April 1963
Director
Appointed 17 Mar 2016
Resigned 11 Nov 2022

WALKER, David John

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

WATSON, Nicholas

Resigned
Boothferry Road, HowdenDN14 7TA
Born May 1962
Director
Appointed 17 Mar 2016
Resigned 07 Dec 2021

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 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

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
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
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2025
AA01Change of Accounting Reference Date
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
14 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 January 2024
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
Capital Statement Capital Company With Date Currency Figure
5 June 2023
SH19Statement of Capital
Legacy
5 June 2023
SH20SH20
Legacy
5 June 2023
CAP-SSCAP-SS
Resolution
5 June 2023
RESOLUTIONSResolutions
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
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Resolution
27 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2016
NEWINCIncorporation