ANDERSON MOORES VETERINARY SPECIALISTS LTD.

Register to unlock more data on OkredoRegister

ANDERSON MOORES VETERINARY SPECIALISTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576269

Incorporation date

27/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon19/03/2026
Termination of appointment of David John Walker as a director on 2026-02-12
dot icon19/03/2026
Termination of appointment of Saskia Turner Connell as a director on 2026-02-12
dot icon19/03/2026
Appointment of Mr Nicolas Thomas Woodbridge as a director on 2026-02-12
dot icon19/03/2026
Appointment of Mrs Laura Jane Brooker as a director on 2026-02-12
dot icon19/03/2026
Appointment of Mrs Alice Elizabeth Herring as a director on 2026-02-12
dot icon09/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-22
dot icon08/04/2025
Appointment of Mr David John Walker as a director on 2025-02-21
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon11/02/2025
Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Julia Hendrickson as a director on 2025-01-31
dot icon23/10/2024
Accounts for a dormant company made up to 2024-05-22
dot icon20/05/2024
Accounts for a small company made up to 2023-05-22
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/09/2023
Appointment of Ms Anna Wren Cassell-Ward as a director on 2023-09-19
dot icon26/09/2023
Termination of appointment of Saskia Turner Connell as a director on 2023-09-19
dot icon23/05/2023
Appointment of Mrs Saskia Turner Connell as a director on 2023-05-19
dot icon23/05/2023
Termination of appointment of Ray Andrew Reidy as a director on 2023-05-19
dot icon20/04/2023
Appointment of Mrs Julia Hendrickson as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Edward Batholomew Johnson as a director on 2023-03-31
dot icon16/02/2023
Register inspection address has been changed from C/O Paris Smith 1 London Road Southampton SO15 2AE England to 21 Holborn Viaduct London EC1A 2DY
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/02/2023
Full accounts made up to 2022-05-22
dot icon19/05/2022
Full accounts made up to 2021-05-25
dot icon17/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/12/2021
Previous accounting period extended from 2021-03-31 to 2021-05-22
dot icon27/04/2021
Full accounts made up to 2020-03-26
dot icon02/03/2021
Notification of Linnaeus Referrals Ltd as a person with significant control on 2020-12-31
dot icon02/03/2021
Cessation of Pets at Home Veterinary Specialist Group Limited as a person with significant control on 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon13/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Resolutions
dot icon08/01/2021
Appointment of Mr Edward Batholomew Johnson as a director on 2020-12-31
dot icon08/01/2021
Appointment of Mr Ray Andrew Reidy as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Pets at Home Veterinary Specialist Group Limited as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Jane Balmain as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Lucy Kate Williams as a secretary on 2020-12-31
dot icon06/01/2021
Registered office address changed from C/O Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England to Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 2021-01-06
dot icon07/12/2020
Resolutions
dot icon12/03/2020
14/02/20 Statement of Capital gbp 90.0
dot icon11/03/2020
Resolutions
dot icon11/03/2020
Change of share class name or designation
dot icon11/03/2020
Change of share class name or designation
dot icon20/02/2020
Resolutions
dot icon14/02/2020
Appointment of Ms Jane Balmain as a director on 2020-01-22
dot icon07/02/2020
Termination of appointment of Matthew William Grange Stead as a director on 2020-01-22
dot icon07/01/2020
Termination of appointment of Louise Stonier as a secretary on 2020-01-01
dot icon06/01/2020
Appointment of Mrs Lucy Kate Williams as a secretary on 2020-01-01
dot icon19/12/2019
Full accounts made up to 2019-03-28
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon06/12/2019
Termination of appointment of Richard David Hoile as a director on 2019-07-26
dot icon13/03/2019
Appointment of Mr Matthew William Grange Stead as a director on 2019-03-11
dot icon19/12/2018
Full accounts made up to 2018-03-29
dot icon11/12/2018
Appointment of Pets at Home Veterinary Specialist Group Limited as a director on 2018-12-10
dot icon11/12/2018
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2018-12-10
dot icon17/10/2018
Termination of appointment of Andrei Balta as a director on 2018-10-10
dot icon05/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/04/2018
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of Sally Elizabeth Hopson as a director on 2018-03-23
dot icon14/12/2017
Full accounts made up to 2017-03-30
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon06/02/2017
Full accounts made up to 2016-03-31
dot icon06/02/2017
Director's details changed for Mr Andrei Balta on 2017-02-03
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Resolutions
dot icon26/02/2016
Termination of appointment of David Walker as a director on 2016-01-18
dot icon26/02/2016
Appointment of Mr Richard David Hoile as a director on 2016-01-18
dot icon04/02/2016
Particulars of variation of rights attached to shares
dot icon04/02/2016
Change of share class name or designation
dot icon04/02/2016
Change of share class name or designation
dot icon04/02/2016
Resolutions
dot icon04/02/2016
Resolutions
dot icon28/01/2016
Appointment of Louise Stonier as a secretary on 2016-01-18
dot icon28/01/2016
Appointment of Sally Elizabeth Hopson as a director on 2016-01-18
dot icon28/01/2016
Appointment of Mr Andrei Balta as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Andrew Phillip Moores as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Davina Mary Anderson as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Alison Louise Moores as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Nola Gonella as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Richard David Hoile as a director on 2016-01-18
dot icon27/01/2016
Registered office address changed from The Granary Bunstead Barns Hursley Winchester SO21 2LL to C/O Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 2016-01-27
dot icon27/01/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon18/01/2016
Satisfaction of charge 1 in full
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon14/08/2015
Appointment of Alison Louise Moores as a director on 2015-06-01
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/07/2015
Change of share class name or designation
dot icon04/07/2015
Particulars of variation of rights attached to shares
dot icon03/07/2015
Resolutions
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Director's details changed for Mr David Walker on 2014-01-14
dot icon15/01/2014
Director's details changed for Mr David Walker on 2014-01-14
dot icon15/01/2014
Director's details changed for Andrew Phillip Moores on 2014-01-14
dot icon15/01/2014
Director's details changed for Mr Richard David Hoile on 2014-01-14
dot icon15/01/2014
Director's details changed for Ms. Nola Gonella on 2014-01-14
dot icon15/01/2014
Director's details changed for Dr Davina Mary Anderson on 2014-01-14
dot icon15/01/2014
Director's details changed for Dr Davina Mary Anderson on 2014-01-14
dot icon11/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon11/10/2013
Director's details changed for Andrew Phillip Moores on 2013-09-27
dot icon11/10/2013
Director's details changed for Ms. Nola Gonella on 2012-09-28
dot icon11/10/2013
Register(s) moved to registered inspection location
dot icon11/10/2013
Register inspection address has been changed
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Purchase of own shares.
dot icon25/10/2012
Cancellation of shares. Statement of capital on 2012-10-25
dot icon19/10/2012
Termination of appointment of Avery Sturgess as a director
dot icon16/10/2012
Resolutions
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Director's details changed for Dr Davina Mary Anderson on 2012-09-27
dot icon28/09/2012
Director's details changed for Andrew Phillip Moores on 2012-09-27
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Appointment of Mr David Walker as a director
dot icon02/03/2012
Termination of appointment of Richard Hoile as a secretary
dot icon02/03/2012
Termination of appointment of Christopher Sturgess as a director
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Certificate of change of name
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Change of name notice
dot icon14/04/2011
Director's details changed for Dr Davina Mary Anderson on 2011-02-10
dot icon14/04/2011
Secretary's details changed for Mr Richard David Hoile on 2011-02-10
dot icon14/04/2011
Director's details changed for Mr Richard David Hoile on 2011-02-10
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Andrew Phillip Moores on 2010-09-27
dot icon11/10/2010
Director's details changed for Dr Davina Mary Anderson on 2010-09-27
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Appointment of Ms. Nola Gonella as a director
dot icon03/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Director appointed andrew phillip moores
dot icon21/10/2008
Return made up to 27/09/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 27/09/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Return made up to 27/09/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: 23 st peter street winchester hampshire SO23 8BT
dot icon09/06/2006
Ad 30/05/06--------- £ si [email protected]=99 £ ic 1/100
dot icon09/06/2006
S-div 30/05/06
dot icon09/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon15/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon22/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New secretary appointed;new director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon27/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-196 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
22/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/05/2025
dot iconNext account date
22/05/2026
dot iconNext due on
22/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
198
-
-
15.75M
-
-
2022
2
-
-
167.00K
-
-
2022
2
-
-
167.00K
-
-

Employees

2022

Employees

2 Descended-99 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

167.00K £Descended-98.94 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
23/03/2018 - 10/12/2018
253
Balmain, Jane
Director
22/01/2020 - 31/12/2020
200
Linnaeus Referrals Ltd
Corporate Director
10/12/2018 - 31/12/2020
1
Sturgess, Avery
Director
28/02/2006 - 01/10/2012
3
Hendrickson, Julia
Director
31/03/2023 - 31/01/2025
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

593
CITY CARRIAGES (LONDON) LIMITEDGuy Lodge Farm, Whitewebbs Lane, Enfield, Middlesex EN2 9HJ
Active

Category:

Farm animal boarding and care

Comp. code:

05686149

Reg. date:

24/01/2006

Turnover:

-

No. of employees:

1
DOWN2EARTH CONSULTING LIMITEDHighwood Kiln Lane, Lacey Green, Princes Risborough, Buckinghamshire HP27 0PU
Active

Category:

Raising of camels and camelids

Comp. code:

04436451

Reg. date:

13/05/2002

Turnover:

-

No. of employees:

1
LAID BACK COUNTRY PURSUITS LIMITEDThe Villa Oakfield Fishery, Kingswood Lane, Kingswood Aylesbury, Bucks HP18 0EQ
Active

Category:

Freshwater fishing

Comp. code:

04739360

Reg. date:

18/04/2003

Turnover:

-

No. of employees:

1
SERENDIPITIES LTDSpringfield Farm Marton Grange, Nr Myddle, Shrewsbury, Shropshire SY4 3SA
Active

Category:

Raising of horses and other equines

Comp. code:

07339791

Reg. date:

09/08/2010

Turnover:

-

No. of employees:

2
DWS WELLS LTD2 Boynds Drive, Inverurie, Aberdeenshire AB51 6AW
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC736996

Reg. date:

30/06/2022

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDERSON MOORES VETERINARY SPECIALISTS LTD.

ANDERSON MOORES VETERINARY SPECIALISTS LTD. is an(a) Active company incorporated on 27/09/2005 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands B90 4BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON MOORES VETERINARY SPECIALISTS LTD.?

toggle

ANDERSON MOORES VETERINARY SPECIALISTS LTD. is currently Active. It was registered on 27/09/2005 .

Where is ANDERSON MOORES VETERINARY SPECIALISTS LTD. located?

toggle

ANDERSON MOORES VETERINARY SPECIALISTS LTD. is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands B90 4BN.

What does ANDERSON MOORES VETERINARY SPECIALISTS LTD. do?

toggle

ANDERSON MOORES VETERINARY SPECIALISTS LTD. operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ANDERSON MOORES VETERINARY SPECIALISTS LTD. have?

toggle

ANDERSON MOORES VETERINARY SPECIALISTS LTD. had 2 employees in 2022.

What is the latest filing for ANDERSON MOORES VETERINARY SPECIALISTS LTD.?

toggle

The latest filing was on 19/03/2026: Termination of appointment of David John Walker as a director on 2026-02-12.