Neil Kendle Healthcare Limited LONDON


Neil Kendle Healthcare started in year 2003 as Private Limited Company with registration number 04709875. The Neil Kendle Healthcare company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since Friday 28th March 2003 Neil Kendle Healthcare Limited is no longer carrying the name Kendle Healthcare.

There is a single director in the company at the moment - Neil K., appointed on 25 March 2003. In addition, a secretary was appointed - Jean K., appointed on 25 March 2003. As of 29 May 2024, there was 1 ex director - Joseph K.. There were no ex secretaries.

Neil Kendle Healthcare Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04709875
Date of Incorporation Tue, 25th Mar 2003
Industry Other human health activities
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Neil K.

Position: Director

Appointed: 25 March 2003

Jean K.

Position: Secretary

Appointed: 25 March 2003

Joseph K.

Position: Director

Appointed: 07 February 2014

Resigned: 31 July 2016

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Joseph William K. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Jean K. This PSC and has 25-50% voting rights. Then there is Neil K., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Joseph William K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jean K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Neil K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Kendle Healthcare March 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth510 889417 725359 662       
Balance Sheet
Current Assets925 405564 380432 779277 112259 568275 233268 409245 345176 656196 781
Net Assets Liabilities  359 665231 775191 801186 809191 804136 91790 511106 072
Cash Bank In Hand287 69377 27425 502       
Debtors637 712487 106407 277       
Tangible Fixed Assets7 9634 876        
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve510 689417 525359 462       
Shareholder Funds510 889417 725359 662       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 5703 7503 7503 7507 5455 3763 4193 228
Average Number Employees During Period     11111
Creditors  68 53341 58764 01784 67469 06050 00033 82824 930
Fixed Assets       1 5281 913823
Net Current Assets Liabilities502 926412 849359 662235 525195 551190 559199 349190 765125 845133 407
Total Assets Less Current Liabilities510 889417 725359 662   199 349192 293127 758134 230
Advances Credits Directors 280 751292 697   143 924149 542  
Employees Total   31     
Advances Credits Made In Period Directors 183 0372 776       
Advances Credits Repaid In Period Directors 212 000        
Creditors Due Within One Year422 479151 53173 117       
Number Shares Allotted 5050       
Par Value Share 11       
Share Capital Allotted Called Up Paid1005050       
Tangible Fixed Assets Additions 402489       
Tangible Fixed Assets Cost Or Valuation24 96625 368        
Tangible Fixed Assets Depreciation17 00320 492        
Tangible Fixed Assets Depreciation Charged In Period 3 4895 365       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search