Background WavePink WaveYellow Wave

PARKHILL VETS LIMITED (10909735)

PARKHILL VETS LIMITED (10909735) is an active UK company. incorporated on 10 August 2017. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PARKHILL VETS LIMITED has been registered for 8 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
10909735
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 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
P

PARKHILL VETS LIMITED

PARKHILL VETS LIMITED is an active company incorporated on 10 August 2017 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PARKHILL VETS LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

10909735

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 22/12

Up to Date

5 months left

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 23 December 2023 - 22 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 September 2026
Period: 23 December 2024 - 22 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Previous Addresses

, Parkhill Vets Parkhill, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom
From: 10 August 2017To: 11 January 2023
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Aug 17
Director Joined
Jan 19
New Owner
Aug 20
Loan Cleared
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Capital Update
Jun 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 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 Joined
Mar 26
Director Left
Mar 26
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

BAIRD, John

Resigned
Parkhill, WetherbyLS22 5DZ
Born September 1966
Director
Appointed 10 Aug 2017
Resigned 22 Dec 2022

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

DUNLOP, Gordon John

Resigned
Parkhill, WetherbyLS22 5DZ
Born November 1966
Director
Appointed 10 Aug 2017
Resigned 22 Dec 2022

HENDRICKSON, Julia

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

JOHNSON, Edward Bartholomew

Resigned
Stratford Road, SolihullB90 4BN
Born June 1970
Director
Appointed 22 Dec 2022
Resigned 31 Mar 2023

REIDY, Ray

Resigned
Stratford Road, SolihullB90 4BN
Born October 1969
Director
Appointed 22 Dec 2022
Resigned 19 May 2023

TASKER, Grahame Douglas

Resigned
Walton Road, WetherbyLS22 5DZ
Born December 1969
Director
Appointed 10 Jan 2019
Resigned 22 Dec 2022

WALKER, David John

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

Persons with significant control

4

1 Active
3 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 22 Dec 2022

Mr Grahame Douglas Tasker

Ceased
Stratford Road, SolihullB90 4BN
Born December 1969

Nature of Control

Significant influence or control
Notified 09 Aug 2020
Ceased 22 Dec 2022

Mr Gordon John Dunlop

Ceased
Stratford Road, SolihullB90 4BN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 22 Dec 2022

Mr John Baird

Ceased
Stratford Road, SolihullB90 4BN
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

57

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
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
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 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
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
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
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 June 2023
SH19Statement of Capital
Legacy
20 June 2023
SH20SH20
Legacy
20 June 2023
CAP-SSCAP-SS
Resolution
20 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
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Resolution
29 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Resolution
20 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Incorporation Company
10 August 2017
NEWINCIncorporation