Background WavePink WaveYellow Wave

FOCUS REFERRALS LIMITED (10975123)

FOCUS REFERRALS LIMITED (10975123) is an active UK company. incorporated on 21 September 2017. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. FOCUS REFERRALS 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
10975123
Status
active
Type
ltd
Incorporated
21 September 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
F

FOCUS REFERRALS LIMITED

FOCUS REFERRALS LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. FOCUS REFERRALS LIMITED was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

10975123

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 20/12

Up to Date

5 months left

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 October 2024 - 20 December 2024(4 months)
Type: Total Exemption (Full)

Next Due

Due by 20 September 2026
Period: 21 December 2024 - 20 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

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

Previous Addresses

Calyx House South Road Taunton TA1 3DU United Kingdom
From: 21 September 2017To: 23 December 2024
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jul 20
Loan Secured
Jul 20
New Owner
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Mar 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
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 20 Dec 2024

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

CONNELL, Saskia Turner

Resigned
Stratford Road, SolihullB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

HENDRICKSON, Julia

Resigned
Stratford Road, SolihullB90 4BN
Born April 1974
Director
Appointed 20 Dec 2024
Resigned 31 Jan 2025

RHODES, Alice

Resigned
South Road, TauntonTA1 3DU
Born September 1979
Director
Appointed 19 Apr 2024
Resigned 20 Dec 2024

RHODES, Michael

Resigned
South Road, TauntonTA1 3DU
Born October 1979
Director
Appointed 21 Sept 2017
Resigned 20 Dec 2024

WALKER, David John

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

Persons with significant control

3

1 Active
2 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 20 Dec 2024

Alice Rhodes

Ceased
South Road, TauntonTA1 3DU
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 20 Dec 2024

Mr Michael Rhodes

Ceased
South Road, TauntonTA1 3DU
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2017
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

50

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
Replacement Filing Of Confirmation Statement With Made Up Date
30 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 May 2025
PSC04Change of PSC Details
Change Person Director Company
12 May 2025
CH01Change of Director Details
Change Person Director Company
12 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 January 2025
RESOLUTIONSResolutions
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
27 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Incorporation Company
21 September 2017
NEWINCIncorporation