Pennard Practice Limited SEVENOAKS


Founded in 2002, Pennard Practice, classified under reg no. 04449030 is an active company. Currently registered at Pennard House TN13 1XY, Sevenoaks the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 3 directors, namely Caroline C., Matthew F. and Andrew G.. Of them, Matthew F., Andrew G. have been with the company the longest, being appointed on 1 June 2007 and Caroline C. has been with the company for the least time - from 1 June 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin S. who worked with the the company until 6 April 2010.

Pennard Practice Limited Address / Contact

Office Address Pennard House
Office Address2 5 Eardley Road
Town Sevenoaks
Post code TN13 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449030
Date of Incorporation Tue, 28th May 2002
Industry Veterinary activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Caroline C.

Position: Director

Appointed: 01 June 2012

Matthew F.

Position: Director

Appointed: 01 June 2007

Andrew G.

Position: Director

Appointed: 01 June 2007

Helen S.

Position: Director

Appointed: 01 April 2009

Resigned: 06 April 2010

Paula D.

Position: Director

Appointed: 22 May 2008

Resigned: 31 May 2009

Peter V.

Position: Director

Appointed: 01 June 2005

Resigned: 31 January 2018

Robin S.

Position: Secretary

Appointed: 28 May 2002

Resigned: 06 April 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 28 May 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2002

Resigned: 28 May 2002

Robin S.

Position: Director

Appointed: 28 May 2002

Resigned: 06 April 2010

John D.

Position: Director

Appointed: 28 May 2002

Resigned: 31 May 2009

Trevor R.

Position: Director

Appointed: 28 May 2002

Resigned: 31 March 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 8 names. As BizStats established, there is Pp Employees Trustees Limited from United Kingdom, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Matthew F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Louise G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pp Employees Trustees Limited

42 Lytton Road Barnet, United Kingdom, EN5 5BY, United Kingdom

Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13179355
Notified on 1 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew F.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Louise G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sandy F.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline C.

Notified on 18 May 2018
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Catharina D.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand421 726856 8741 713 0131 639 370
Current Assets689 4021 069 1522 058 3722 123 595
Debtors203 031144 045278 379404 787
Net Assets Liabilities155 073235 736124 063139 172
Other Debtors41 03711 29727 95625 022
Property Plant Equipment1 029 9071 051 0231 029 2171 059 814
Total Inventories64 64568 23366 98079 438
Other
Accumulated Amortisation Impairment Intangible Assets1 006 7051 081 0761 155 4471 319 975
Accumulated Depreciation Impairment Property Plant Equipment681 258755 186825 899899 860
Additions Other Than Through Business Combinations Property Plant Equipment 95 042  
Average Number Employees During Period848587107
Bank Borrowings1 323 66795 556139 911343 532
Creditors1 376 1031 281 5072 335 8361 937 603
Deferred Tax Liabilities60 81269 260  
Finance Lease Liabilities Present Value Total52 43670 53844 59018 337
Fixed Assets1 510 6161 457 3621 361 1851 491 827
Further Item Creditors Component Total Creditors907 312733 189  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 080 9581 808 758  
Increase From Amortisation Charge For Year Intangible Assets 74 37174 371164 528
Increase From Depreciation Charge For Year Property Plant Equipment 73 92871 16474 154
Intangible Assets480 709406 339331 968432 013
Intangible Assets Gross Cost1 487 4151 487 4151 487 4151 751 988
Minimum Operating Lease Payments Recognised As Expense307 555279 347  
Net Current Assets Liabilities81 372129 1411 165 788659 796
Number Shares Issued Fully Paid300300100100
Other Payables Accrued Expenses9 60931 076  
Other Remaining Borrowings 37 657  
Par Value Share 111
Prepayments12 46927 837  
Property Plant Equipment Gross Cost1 711 1671 806 2091 855 1161 959 674
Taxation Including Deferred Taxation Balance Sheet Subtotal-60 812-69 260  
Taxation Social Security Payable344 821594 528  
Total Assets Less Current Liabilities1 591 9881 586 5032 526 9732 151 623
Total Borrowings1 376 1031 281 509  
Trade Creditors Trade Payables139 385143 892280 802325 074
Trade Debtors Trade Receivables149 525104 911165 114232 286
Unpaid Contributions To Pension Schemes9 09111 048  
Amount Specific Advance Or Credit Directors-3 36914 182  
Amount Specific Advance Or Credit Made In Period Directors-5 164-1 416  
Amount Specific Advance Or Credit Repaid In Period Directors53018 967  
Accrued Liabilities Deferred Income 31 07662 171143 808
Additional Provisions Increase From New Provisions Recognised   7 774
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 186 
Bank Borrowings Overdrafts 1 210 9692 291 2461 919 266
Corporation Tax Payable 163 877151 188193 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment  451193
Disposals Property Plant Equipment  4 0112 962
Merchandise 68 23366 98079 438
Other Creditors 11 04817 73417 877
Other Taxation Social Security Payable 140 12041 73078 059
Prepayments Accrued Income 27 83785 309147 479
Provisions 69 26067 07474 848
Provisions For Liabilities Balance Sheet Subtotal 69 26067 07474 848
Total Additions Including From Business Combinations Intangible Assets   264 573
Total Additions Including From Business Combinations Property Plant Equipment  52 918107 520

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-05-31 to 2023-05-30
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements