Check the

KERNOW MESSAGE HANDLING SERVICE LIMITED

Company
KERNOW MESSAGE HANDLING SERVICE LIMITED (03255207)

KERNOW MESSAGE HANDLING SERVICE

Phone: 01209 823 100
B⁺ rating

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

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 - 28 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
44
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
63
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
59
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
84
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.