Background WavePink WaveYellow Wave

NEIL KENDLE HEALTHCARE LIMITED (04709875)

NEIL KENDLE HEALTHCARE LIMITED (04709875) is an active UK company. incorporated on 25 March 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEIL KENDLE HEALTHCARE LIMITED has been registered for 23 years. Current directors include KENDLE, Joseph William, KENDLE, Neil.

Company Number
04709875
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KENDLE, Joseph William, KENDLE, Neil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEIL KENDLE HEALTHCARE LIMITED

NEIL KENDLE HEALTHCARE LIMITED is an active company incorporated on 25 March 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEIL KENDLE HEALTHCARE LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04709875

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

KENDLE HEALTHCARE LIMITED
From: 25 March 2003To: 28 March 2003
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

, 21 Bedford Square, London, WC1B 3HH, England
From: 28 March 2022To: 30 June 2022
, 36 Park Road, Hampton Hill, Hampton, TW12 1HQ, England
From: 4 August 2016To: 28 March 2022
, 10 Barley Mow Passage, London, W4 4PH
From: 21 April 2015To: 4 August 2016
, the Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB
From: 5 March 2014To: 21 April 2015
, 21 Bedford Square, London, WC1B 3HH
From: 25 March 2003To: 5 March 2014
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 14
Director Left
Aug 16
New Owner
Sept 18
New Owner
Apr 23
New Owner
Apr 23
Director Joined
Feb 25
Owner Exit
Sept 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KENDLE, Jean

Active
36 Park Road, TwickenhamTW1 2PX
Secretary
Appointed 25 Mar 2003

KENDLE, Joseph William

Active
Ballards Lane, LondonN3 1XW
Born February 1981
Director
Appointed 03 Dec 2024

KENDLE, Neil

Active
15 Pope Street, DorchesterDT1 1GX
Born April 1950
Director
Appointed 25 Mar 2003

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

KENDLE, Joseph William

Resigned
Barley Mow Passage, LondonW4 4PH
Born February 1981
Director
Appointed 07 Feb 2014
Resigned 31 Jul 2016

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Jean Kendle

Ceased
Park Road, TwickenhamTW12 1HQ
Born June 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2025

Joseph William Kendle

Active
Ballards Lane, LondonN3 1XW
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Neil Kendle

Active
Park Road, HamptonTW12 1HQ
Born April 1950

Nature of Control

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

Filing History

96

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Second Filing Of Annual Return With Made Up Date
25 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 April 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 April 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
5 April 2023
RP04CS01RP04CS01
Resolution
5 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
5 April 2023
CC04CC04
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Capital Name Of Class Of Shares
4 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 April 2023
MAMA
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
10 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Gazette Filings Brought Up To Date
7 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 August 2009
363aAnnual Return
Gazette Notice Compulsary
21 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
26 May 2004
363aAnnual Return
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2003
NEWINCIncorporation