Get an alert when THE ROYAL KENNEL CLUB LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-02 (in 4mo)

Last made up 2025-08-19

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. THE ROYAL KENNEL CLUB LIMITED 2024-08-29 → present
  2. THE KENNEL CLUB LIMITED 2012-09-17 → 2024-08-29

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Price Bailey LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given the Company's current free cash position, the amount held in its investment portfolio and the anticipated proceeds from the sale of Emblehope, the Directors consider it appropriate to adopt the going concern basis of accounting in preparing the statutory financial statements and have not identified any material unmitigated uncertainties regarding the Company's ability to continue to do so over a period of at least twelve months from the date of approval of the finanial statements.”

Group structure

  1. THE ROYAL KENNEL CLUB LIMITED · parent
    1. Kennel Club Services Limited 1% · England and Wales · Dormant
    2. Petlog Limited 1% · England and Wales · Pet microchip database

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

25 active · 36 resigned

Name Role Appointed Born Nationality
BRANWHITE, Linda Secretary 2022-11-23
ACKERLEY-KEMP, Nicky Director 2021-06-23 Dec 1962 British
ACKERLEY-KEMP, Nicola Director 2022-06-14 Dec 1962 British
ALLEN, Richard John Director 2025-06-24 Dec 1974 British
BAILEY, Jonathan Richard Director 2023-06-13 Jun 1964 British
CRAIG, David Richard Director 2025-06-24 Apr 1967 British
EARDLEY, Paul Rex Director 2017-05-16 Sep 1960 British
GABRIEL, Ian Howell, Dr Director 2013-05-14 Feb 1974 British
GARNER, Susan Jane Director 2018-05-15 Feb 1957 British
GUY, David Director 2012-09-17 Apr 1960 British
HARDING, Paul Director 2012-09-17 Jan 1960 British
HARLOW, Robert Charles Director 2021-06-23 May 1964 British
HEATHCOTE, Raymond Ian Director 2017-05-16 Dec 1954 British
JAMES, Mark Director 2020-06-30 Sep 1957 British
MATHER, Tom Dai Director 2012-09-17 Nov 1955 British
MCCABE-BELL, Stuart Director 2022-06-14 Jul 1960 British
MILLARD, Jennifer Karen Director 2022-06-14 Jun 1982 British
PARTRIDGE, Graham Spencer Director 2023-06-13 Feb 1956 British
PAYNE, Stuart Director 2021-06-23 May 1972 British
RAWLEY, Yvonne Director 2025-06-24 Nov 1959 British
REYNOLDS, Maureen Director 2022-06-14 Oct 1952 British
ROBERTSON, Gavin Brown Director 2024-06-11 Jul 1973 British
SCHEMEL, Andreas, Dr Director 2022-06-14 Apr 1963 Austrian
SCUTCHER, Alison Jane Director 2023-06-13 May 1975 British
SEATH, Ian James Director 2019-05-21 Mar 1957 British
Show 36 resigned officers
Name Role Appointed Resigned
JOHNSTONE, Mark Secretary 2020-07-14 2022-11-23
KISKO, Caroline Secretary 2012-09-17 2018-07-17
MCGUIRK, Kevin Secretary 2018-07-17 2019-10-14
ALLCOCK, Anthony Director 2015-05-20 2025-06-24
BARBOUR, Linda Patricia Ruth, Dr Director 2020-06-30 2023-06-13
BLISS, Anne Patricia Director 2012-09-17 2017-05-16
CAMPBELL, Jennifer Bernice Director 2020-06-30 2022-02-15
COCOZZA, Mark George Director 2012-09-17 2018-11-07
COOKE, Maurice Alan Director 2012-09-17 2021-08-17
CROXFORD, Stephen Alan Director 2012-09-17 2020-06-30
DEAN, Steven Patrick, Professor Director 2012-09-17 2016-06-07
FORD, Stan Director 2012-09-17 2021-06-23
HILL, Graham Albert Director 2012-09-17 2023-06-13
HORSWELL, Jeffrey Director 2012-09-17 2021-06-23
HULME, Ellis Director 2012-09-17 2013-05-08
JAMES, Ronald William, Dr Director 2012-09-17 2024-06-11
KANE, Frank Director 2012-09-17 2023-06-13
KING, Gerald Director 2012-09-17 2018-05-15
KING, William Harold, Reverend Director 2019-05-21 2021-06-23
KISKO, Caroline Rosemary Director 2024-06-11 2024-07-16
LUXMOORE, Simon Coryndon Director 2012-09-17 2018-11-07
MACDONALD, Elizabeth Anne Director 2012-09-17 2017-05-16
NEWHOUSE, Keith Robin Director 2019-05-21 2022-06-14
OLIVER, Annette Director 2012-09-17 2015-05-20
PURNELL-CARPENTER, Megan Jeanette Director 2012-09-17 2017-05-16
RAWLINGS, Paul Edward Director 2012-09-17 2025-06-24
ROUNTREE, Alan Charles Mitchell Director 2012-09-17 2018-07-27
SIMPSON, Gillian Frances Director 2012-09-17 2022-06-14
STANNARD, Elizabeth Ann Director 2017-05-16 2022-06-14
SUTTON, Patricia Anne Director 2012-09-17 2020-06-30
TOWNSEND, Michael Director 2012-09-17 2016-05-17
WHITE, Angela Director 2023-06-13 2024-06-11
WHITE, Richard Andrew Stanley, Dr Director 2019-05-21 2020-02-14
WOOD, Janet Patricia Director 2012-09-17 2019-05-21
YOUNG, Adam Wilson Director 2012-09-17 2023-06-13
YOUNG, Keith Anthony Waldemar Director 2012-09-17 2017-05-16

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 113 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-03 MA Memorandum articles
  • 2024-08-29 CERTNM Certificate change of name company
  • 2024-08-29 NM06 Change of name request comments
  • 2024-08-29 CONNOT Change of name notice
  • 2024-07-24 MA Memorandum articles
  • 2024-07-19 RESOLUTIONS Resolution
Date Type Category Description
2026-05-06 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-04-23 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-04-23 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-11-13 AA accounts Accounts with accounts type full
2025-08-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-03 MA incorporation Memorandum articles
2024-08-29 CERTNM change-of-name Certificate change of name company
2024-08-29 NM06 change-of-name Change of name request comments
2024-08-29 CONNOT change-of-name Change of name notice
2024-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-24 MA incorporation Memorandum articles
2024-07-23 AA accounts Accounts with accounts type full
2024-07-19 TM01 officers Termination director company with name termination date PDF
2024-07-19 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page