ABOUT KERNOW MESSAGE HANDLING SERVICE LIMITED
Since LaVerne Caddy and his wife Wendy started the business it has remained a family business and the 3rd generation of the family are now managers of the company. At the heart of our business is a close family, all working together to provide you with the best service possible.
We have recently moved from our leased offices of 13 years to new premises owned by the company and are looking to the future to improve our service offering to both our current clients and new.
We are a specialist veterinary answering service
We will do everything we can to help you and your vets both out of hours while they are on call and during the day
Kernow Message Handling Service Ltd. Registered in England No. 032552077. VAT No. 668445984
Kernow Message Handling Service
"Our out of hours service is a vital part of the care that we provide to our clients..."
has been operating since 1993. For our 21st Birthday we have decided to refresh our company image; new logo, new website and new materials. But do not worry, we are still the dedicated Veterinary answering service we have always been, same staff and same dedicated management team.
KEY FINANCES
Year
2017
Assets
£113.89k
▼ £-184.54k (-61.84 %)
Cash
£17.57k
▼ £-187.19k (-91.42 %)
Liabilities
£131.2k
▲ £13.96k (11.90 %)
Net Worth
£-17.31k
▼ £-198.5k (-109.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cornwall
- Company name
- KERNOW MESSAGE HANDLING SERVICE LIMITED
- Company number
- 03255207
- VAT
- GB668445984
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Sep 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kmhs.co.uk
- Phones
-
01209 823 100
01209 823 101
- Registered Address
- UNIT 3B CARN BREA BUSINESS PARK,
WILSON WAY,
REDRUTH,
CORNWALL,
TR15 3RR
ECONOMIC ACTIVITIES
- 61900
- Other telecommunications activities
LAST EVENTS
- 30 Nov 2016
- Registration of charge 032552070003, created on 29 November 2016
- 25 Nov 2016
- Confirmation statement made on 26 September 2016 with updates
- 24 Nov 2016
- Confirmation statement made on 27 August 2016 with updates
CHARGES
-
29 November 2016
- Status
- Outstanding
- Delivered
- 30 November 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- Unit 3A carn brea business park barncoose redruth cornwall…
-
27 February 2006
- Status
- Outstanding
- Delivered
- 2 March 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
6 January 2000
- Status
- Satisfied
on 23 August 2016
- Delivered
- 14 January 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KERNOW MESSAGE HANDLING SERVICE LIMITED DIRECTORS
Anthony Mark Caddy
Acting
PSC
- Appointed
- 18 September 2003
- Occupation
- General Manager
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 112 Agar Road, Illogan Highway, Redruth, Cornwall, United Kingdom, TR15 3NE
- Country Of Residence
- England
- Name
- CADDY, Anthony Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Kevyn Raymond Wallace Caddy
Acting
PSC
- Appointed
- 26 September 1997
- Occupation
- Sales
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Valley View, Tresawls, Truro, Cornwall, TR1 3LD
- Country Of Residence
- England
- Name
- CADDY, Kevyn Raymond Wallace
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Paul Caddy
Resigned
- Appointed
- 26 September 1996
- Resigned
- 03 August 2016
- Role
- Secretary
- Nationality
- British
- Address
- Rosilian South Downs, Redruth, Cornwall, TR15 2NN
- Name
- CADDY, Andrew Paul
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 26 September 1996
- Resigned
- 26 September 1996
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Andrew Paul Caddy
Resigned
PSC
- Appointed
- 18 September 2003
- Resigned
- 03 August 2016
- Occupation
- Administration
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Rosilian South Downs, Redruth, Cornwall, TR15 2NN
- Country Of Residence
- United Kingdom
- Name
- CADDY, Andrew Paul
- Notified On
- 6 April 2016
- Ceased On
- 28 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Laverne Wallace Caddy
Resigned
- Appointed
- 26 September 1996
- Resigned
- 18 September 2003
- Occupation
- Manager
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Valley View Tresawls, Truro, Cornwall, TR1 3LD
- Name
- CADDY, Laverne Wallace
REVIEWS
Check The Company
Very good according to the company’s financial health.