Background WavePink WaveYellow Wave

PENNARD PRACTICE LIMITED (04449030)

PENNARD PRACTICE LIMITED (04449030) is an active UK company. incorporated on 28 May 2002. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PENNARD PRACTICE LIMITED has been registered for 23 years. Current directors include COLLINS, Caroline, FLANN, Matthew, GREEN, Andrew Charles.

Company Number
04449030
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
26-28 Pembroke Road Pembroke Road, Sevenoaks, TN13 1XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
COLLINS, Caroline, FLANN, Matthew, GREEN, Andrew Charles
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNARD PRACTICE LIMITED

PENNARD PRACTICE LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PENNARD PRACTICE LIMITED was registered 23 years ago.(SIC: 75000)

Status

active

Active since 23 years ago

Company No

04449030

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

26-28 Pembroke Road Pembroke Road Sevenoaks, TN13 1XR,

Previous Addresses

Pennard House 5 Eardley Road Sevenoaks Kent TN13 1XY
From: 28 May 2002To: 14 May 2025
Timeline

28 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Apr 10
Director Left
Apr 10
Share Buyback
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Mar 13
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Aug 23
4
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLLINS, Caroline

Active
Pembroke Road, SevenoaksTN13 1XR
Born February 1978
Director
Appointed 01 Jun 2012

FLANN, Matthew

Active
Pembroke Road, SevenoaksTN13 1XR
Born April 1974
Director
Appointed 01 Jun 2007

GREEN, Andrew Charles

Active
Pembroke Road, SevenoaksTN13 1XR
Born August 1969
Director
Appointed 01 Jun 2007

SARCHET, Robin

Resigned
Danetre, SevenoaksTN14 6DJ
Secretary
Appointed 28 May 2002
Resigned 06 Apr 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 May 2002
Resigned 28 May 2002

DICKSON, John Mckenzie

Resigned
Long Dene, SevenoaksTN15 0HL
Born May 1951
Director
Appointed 28 May 2002
Resigned 31 May 2009

DICKSON, Paula

Resigned
Blackhall Lane, SevenoaksTN15 0HL
Born June 1952
Director
Appointed 22 May 2008
Resigned 31 May 2009

ROBINSON, Trevor Charles

Resigned
Coombe Mount, SevenoaksTN14 5RU
Born November 1949
Director
Appointed 28 May 2002
Resigned 31 Mar 2007

SARCHET, Helen Lindsay

Resigned
New Road, SevenoaksTN14 6DJ
Born September 1955
Director
Appointed 01 Apr 2009
Resigned 06 Apr 2010

SARCHET, Robin

Resigned
Danetre, SevenoaksTN14 6DJ
Born March 1953
Director
Appointed 28 May 2002
Resigned 06 Apr 2010

VAN DONGEN, Peter

Resigned
Pennard House, SevenoaksTN13 1XY
Born January 1962
Director
Appointed 01 Jun 2005
Resigned 31 Jan 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 May 2002
Resigned 28 May 2002

Persons with significant control

8

1 Active
7 Ceased
Barnet, United KingdomEN5 5BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2021

Caroline Collins

Ceased
Pennard House, SevenoaksTN13 1XY
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2018
Ceased 01 Mar 2021

Mr Andrew Charles Green

Ceased
Pennard House, SevenoaksTN13 1XY
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Dr Sandy Flann

Ceased
TonbridgeTN9 2LP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs Louise Elaine Green

Ceased
St Marys Platt, SevenoaksTN15 8LL
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Matthew Flann

Ceased
Pennard House, SevenoaksTN13 1XY
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Peter Van Dongen

Ceased
Pennard House, SevenoaksTN13 1XY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2018

Mrs Catharina Van Dongen

Ceased
Borough Green, SevenoaksTN15 8EQ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Memorandum Articles
25 February 2022
MAMA
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Resolution
18 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
18 January 2022
CC04CC04
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Resolution
14 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Capital Cancellation Shares
19 June 2018
SH06Cancellation of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Resolution
8 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Memorandum Articles
5 March 2015
MAMA
Resolution
5 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
28 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Legacy
1 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Resolution
9 February 2007
RESOLUTIONSResolutions
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
88(2)R88(2)R
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation