Company NameDr Rowan Kenny Limited
DirectorRowan Peter Kenny
Company StatusActive
Company Number07573706
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NamePatbake Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Rowan Peter Kenny
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(7 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kenwood Park Road, Nether Edge
Sheffield
South Yorkshire
S7 1NE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameDr Rowan Peter Kenny
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kenwood Park Road
Nether Edge
Sheffield
South Yorkshire
S7 1NE

Location

Registered Address19 Kenwood Park Road
Sheffield
S7 1NE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Jane Kenny
50.00%
Ordinary
1 at £1Rowan Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£208
Cash£1,754
Current Liabilities£1,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
15 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (6 pages)
10 April 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
28 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 96
(8 pages)
28 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 October 2019Change of share class name or designation (2 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Registered office address changed from 7 Victoria Court Sheffield S11 9DR England to 19 Kenwood Park Road Sheffield S7 1NE on 6 December 2018 (1 page)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Registered office address changed from 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE to 7 Victoria Court Sheffield S11 9DR on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE to 7 Victoria Court Sheffield S11 9DR on 1 June 2017 (1 page)
21 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Andrew Davis as a director (1 page)
22 February 2012Termination of appointment of Andrew Davis as a director (1 page)
22 February 2012Appointment of Dr Rowan Peter Kenny as a director (2 pages)
22 February 2012Appointment of Dr Rowan Peter Kenny as a director (2 pages)
21 February 2012Termination of appointment of Rowan Kenny as a director (1 page)
21 February 2012Appointment of Mr Andrew Simon Davis as a director (2 pages)
21 February 2012Termination of appointment of Rowan Kenny as a director (1 page)
21 February 2012Appointment of Mr Andrew Simon Davis as a director (2 pages)
11 November 2011Company name changed patbake LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed patbake LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Termination of appointment of Andrew Davis as a director (1 page)
10 November 2011Termination of appointment of Andrew Davis as a director (1 page)
10 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2011 (1 page)
10 November 2011Appointment of Dr Rowan Peter Kenny as a director (2 pages)
10 November 2011Appointment of Dr Rowan Peter Kenny as a director (2 pages)
10 November 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 November 2011 (1 page)
22 March 2011Incorporation (43 pages)
22 March 2011Incorporation (43 pages)