Background WavePink WaveYellow Wave

KIN PET CARE LIMITED (07863527)

KIN PET CARE LIMITED (07863527) is an active UK company. incorporated on 28 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. KIN PET CARE LIMITED has been registered for 14 years. Current directors include CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell.

Company Number
07863527
Status
active
Type
ltd
Incorporated
28 November 2011
Age
14 years
Address
Capital House Room 403, 4th Floor, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN PET CARE LIMITED

KIN PET CARE LIMITED is an active company incorporated on 28 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. KIN PET CARE LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07863527

LTD Company

Age

14 Years

Incorporated 28 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 12 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

KEVIN CASTLE (PET CARE) LIMITED
From: 28 November 2011To: 19 July 2024
Contact
Address

Capital House Room 403, 4th Floor Capital House, 25 Chapel Street London, NW1 5DH,

Previous Addresses

Sidney House Western Way Bury St. Edmunds IP33 3SP England
From: 6 October 2023To: 9 October 2025
26 st. James's Square London SW1Y 4JH England
From: 13 July 2023To: 6 October 2023
The Chocolate Factory Keynsham Bristol BS31 2AU England
From: 17 September 2021To: 13 July 2023
355 Bexley Road Northumberland Heath Erith Kent DA8 3EZ
From: 28 November 2011To: 17 September 2021
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHRISTIE, Stephen James

Active
Room 403, 4th Floor, LondonNW1 5DH
Born April 1969
Director
Appointed 05 Jan 2026

FERGUSON, Stephen Wallace

Active
Room 403, 4th Floor, LondonNW1 5DH
Born April 1967
Director
Appointed 05 Jan 2026

SNELLGROVE, Clive Russell

Active
Room 403, 4th Floor, LondonNW1 5DH
Born February 1978
Director
Appointed 20 Feb 2026

CASTLE, Kevin Arthur

Resigned
Bexley Road, ErithDA8 3EZ
Born December 1959
Director
Appointed 28 Nov 2011
Resigned 16 Sept 2021

GATES, Tracy

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born May 1977
Director
Appointed 13 Sept 2023
Resigned 22 Mar 2024

GILLINGS, Mark Andrew

Resigned
St. James's Square, LondonSW1Y 4JH
Born July 1979
Director
Appointed 16 Sept 2021
Resigned 11 Jul 2023

GRANT, Clark Alexander

Resigned
St. James's Square, LondonSW1Y 4JH
Born August 1976
Director
Appointed 21 Jul 2022
Resigned 11 Jul 2023

MC CORMACK, Ciara Ann, Dr

Resigned
5 - 7 St. Pauls Street, LeedsLS1 2JG
Born June 1988
Director
Appointed 11 Jul 2023
Resigned 05 Jan 2026

PLUMB, Ian Philip

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born May 1978
Director
Appointed 22 Mar 2024
Resigned 17 Sept 2025

SIMPSON, Donna Louise

Resigned
St. James's Square, LondonSW1Y 4JH
Born September 1980
Director
Appointed 16 Sept 2021
Resigned 11 Jul 2023

VERNON, Scott

Resigned
Room 403, 4th Floor, LondonNW1 5DH
Born March 1974
Director
Appointed 11 Jun 2025
Resigned 20 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Wick Bidco Limited

Active
St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2023
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 11 Jul 2023

Mr Kevin Arthur Castle

Ceased
Keynsham, BristolBS31 2AU
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Resolution
29 May 2025
RESOLUTIONSResolutions
Memorandum Articles
29 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2011
NEWINCIncorporation