Red Kite Veterinary Consultants Limited THAME


Red Kite Veterinary Consultants started in year 2013 as Private Limited Company with registration number 08716366. The Red Kite Veterinary Consultants company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Thame at 30 Upper High Street. Postal code: OX9 3EZ.

At present there are 2 directors in the the firm, namely Andrew L. and Margaret L.. In addition one secretary - Andrew L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red Kite Veterinary Consultants Limited Address / Contact

Office Address 30 Upper High Street
Town Thame
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08716366
Date of Incorporation Thu, 3rd Oct 2013
Industry Veterinary activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Andrew L.

Position: Director

Appointed: 17 August 2015

Andrew L.

Position: Secretary

Appointed: 03 October 2013

Margaret L.

Position: Director

Appointed: 03 October 2013

Christopher T.

Position: Secretary

Appointed: 01 April 2016

Resigned: 30 November 2018

Jane T.

Position: Director

Appointed: 17 August 2015

Resigned: 04 October 2016

Jane T.

Position: Secretary

Appointed: 03 October 2013

Resigned: 01 April 2016

Christopher T.

Position: Director

Appointed: 03 October 2013

Resigned: 01 April 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Andrew L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Margaret L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christopher T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

Notified on 14 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher T.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 760       
Balance Sheet
Cash Bank On Hand 46 17795 72581 559111 100167 953281 233226 255
Current Assets74 036104 425157 372145 561189 114257 965455 245443 849
Debtors30 81758 24861 64764 00278 01490 012174 012217 594
Net Assets Liabilities   83 731127 918168 975303 083288 371
Other Debtors 1 6385 1334 4546 2646 5457 46418 469
Property Plant Equipment 1 63312 2399 59341 59625 74417 97342 263
Cash Bank In Hand43 219       
Intangible Fixed Assets118 800       
Tangible Fixed Assets303       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve58 660       
Shareholder Funds58 760       
Other
Accumulated Amortisation Impairment Intangible Assets 89 100118 800148 500148 500148 500148 500 
Accumulated Depreciation Impairment Property Plant Equipment 7964 9819 52526 15642 58056 27276 339
Additions Other Than Through Business Combinations Property Plant Equipment  14 7921 89848 6345725 92144 357
Average Number Employees During Period 355991416
Corporation Tax Payable 16 92613 916     
Creditors 80 81979 51271 42332 04526 54921 80726 845
Dividends Paid On Shares  29 700     
Fixed Assets119 103 41 9399 593    
Increase From Amortisation Charge For Year Intangible Assets  29 70029 700    
Increase From Depreciation Charge For Year Property Plant Equipment  4 1854 54416 63116 42413 69220 067
Intangible Assets 59 40029 700     
Intangible Assets Gross Cost 148 500148 500148 500148 500148 500148 500 
Net Current Assets Liabilities-60 34323 60677 86074 138118 367169 780306 917272 953
Other Creditors 47 55029 28218 66232 04526 54921 80726 845
Other Taxation Social Security Payable 14 01839 14945 19142 28062 979118 049107 627
Property Plant Equipment Gross Cost 2 42817 22019 11867 75268 32474 245118 602
Total Assets Less Current Liabilities58 76084 639119 79983 731159 963195 524324 890315 216
Trade Creditors Trade Payables 2 32511 0817 5706 3965 74914 14227 107
Trade Debtors Trade Receivables 56 61056 51459 54871 75083 467166 548199 125
Creditors Due Within One Year134 379       
Intangible Fixed Assets Additions148 500       
Intangible Fixed Assets Aggregate Amortisation Impairment29 700       
Intangible Fixed Assets Amortisation Charged In Period29 700       
Intangible Fixed Assets Cost Or Valuation148 500       
Number Shares Allotted5       
Par Value Share1       
Share Capital Allotted Called Up Paid5       
Tangible Fixed Assets Additions334       
Tangible Fixed Assets Cost Or Valuation334       
Tangible Fixed Assets Depreciation31       
Tangible Fixed Assets Depreciation Charged In Period31       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements