logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Collins, Caroline
    Born in February 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Flann, Matthew
    Born in April 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Green, Andrew Charles
    Born in August 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address42 Lytton Road, Barnet, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 14
  • 1
    Dickson, John Mckenzie
    Veterinary Surgeon born in May 1951
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2009-05-31
    OF - Director → CIF 0
  • 2
    Caroline Collins
    Born in February 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-05-18 ~ 2021-03-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Robinson, Trevor Charles
    Veterinary Surgeon born in November 1949
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2007-03-31
    OF - Director → CIF 0
  • 4
    Van Dongen, Peter
    Veterinary Surg born in January 1962
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2018-01-31
    OF - Director → CIF 0
    Mr Peter Van Dongen
    Born in January 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Sarchet, Robin
    Veterinary Surgeon born in March 1953
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2010-04-06
    OF - Director → CIF 0
    Sarchet, Robin
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2010-04-06
    OF - Secretary → CIF 0
  • 6
    Mrs Louise Elaine Green
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Sarchet, Helen Lindsay
    Secretary born in September 1955
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2010-04-06
    OF - Director → CIF 0
  • 8
    Mr Matthew Flann
    Born in April 1974
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Mr Andrew Charles Green
    Born in August 1969
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Dickson, Paula
    Hairdresser born in June 1952
    Individual
    Officer
    icon of calendar 2008-05-22 ~ 2009-05-31
    OF - Director → CIF 0
  • 11
    Dr Sandy Flann
    Born in July 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Mrs Catharina Van Dongen
    Born in March 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-05-28 ~ 2002-05-28
    PE - Nominee Director → CIF 0
  • 14
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-05-28 ~ 2002-05-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PENNARD PRACTICE LIMITED

Standard Industrial Classification
75000 - Veterinary Activities
Brief company account
Intangible Assets
442,803 GBP2024-05-31
467,584 GBP2023-05-31
Property, Plant & Equipment
4,600,476 GBP2024-05-31
1,266,247 GBP2023-05-31
Fixed Assets - Investments
2,904,032 GBP2024-05-31
Fixed Assets
7,947,311 GBP2024-05-31
1,733,831 GBP2023-05-31
Total Inventories
199,298 GBP2024-05-31
117,119 GBP2023-05-31
Debtors
563,247 GBP2024-05-31
397,765 GBP2023-05-31
Cash at bank and in hand
674,456 GBP2024-05-31
1,056,086 GBP2023-05-31
Current Assets
1,437,001 GBP2024-05-31
1,570,970 GBP2023-05-31
Creditors
Current
1,743,169 GBP2024-05-31
1,584,528 GBP2023-05-31
Net Current Assets/Liabilities
-306,168 GBP2024-05-31
-13,558 GBP2023-05-31
Total Assets Less Current Liabilities
7,641,143 GBP2024-05-31
1,720,273 GBP2023-05-31
Creditors
Non-current
-7,291,667 GBP2024-05-31
-1,526,248 GBP2023-05-31
Net Assets/Liabilities
141,478 GBP2024-05-31
117,853 GBP2023-05-31
Equity
Called up share capital
301 GBP2024-05-31
301 GBP2023-05-31
Capital redemption reserve
300 GBP2024-05-31
300 GBP2023-05-31
Retained earnings (accumulated losses)
140,877 GBP2024-05-31
117,252 GBP2023-05-31
Equity
141,478 GBP2024-05-31
117,853 GBP2023-05-31
Average Number of Employees
1472023-06-01 ~ 2024-05-31
1072022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
1,851,988 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
1,409,185 GBP2024-05-31
1,384,404 GBP2023-05-31
Intangible Assets - Increase From Amortisation Charge for Year
24,781 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
5,848,257 GBP2024-05-31
2,247,613 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,247,781 GBP2024-05-31
981,366 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
266,415 GBP2023-06-01 ~ 2024-05-31
Finance Lease Liabilities - Total Present Value
Current, hire purchase agreements, Amounts falling due within one year
17,134 GBP2023-05-31
Between one and five year, hire purchase agreements
1,206 GBP2023-05-31
hire purchase agreements
753 GBP2024-05-31
18,340 GBP2023-05-31
Bank Borrowings
Secured
7,500,000 GBP2024-05-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
207,998 GBP2024-05-31
76,172 GBP2023-05-31

Related profiles found in government register
  • PENNARD PRACTICE LIMITED
    Info
    Registered number 04449030
    icon of address26-28 Pembroke Road Pembroke Road, Sevenoaks, Kent TN13 1XR
    PRIVATE LIMITED COMPANY incorporated on 2002-05-28 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • PENNARD PRACTICE LIMITED
    S
    Registered number missing
    icon of addressPennard House, 5 Eardley Road, Sevenoaks, England, TN13 1XY
    Limited Company
    CIF 1
  • PENNARD PRACTICE LIMITED
    S
    Registered number 04449030
    icon of addressPennard House, 5 Eardley Road, Sevenoaks, Kent, England, TN13 1XY
    Private Company Limited By Shares in England
    CIF 2
  • PENNARD PRACTICE LIMITED
    S
    Registered number 04449030
    icon of addressPennard House, Eardley Road, Sevenoaks, United Kingdom
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressPennard House, 5 Eardley Road, Sevenoaks, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressPennard House, 5 Eardley Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.