Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kent Express Limited
Kent Express Limited is an active company incorporated on 3 August 1999 with the registered office located in Gillingham, Kent. Kent Express Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03819137
Private limited company
Age
26 years
Incorporated
3 August 1999
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
1 August 2025
(3 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(9 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
31 Dec
⟶
28 Dec 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Kent Express Limited
Contact
Update Details
Address
Medcare House
Centurion Close
Gillingham
Kent
ME8 0SB
United Kingdom
Address changed on
17 Jun 2024
(1 year 4 months ago)
Previous address was
Henry Schein Uk Holdings Ltd Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
Companies in ME8 0SB
Telephone
08000281181
Email
Available in Endole App
Website
Kentexpress.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Adrian Spencer Martin
Director • British • Lives in UK • Born in Sep 1969
Andrea Albertini
Director • Italian • Lives in Italy • Born in Mar 1970
Ronald Neil South
Director • Cfo • American • Lives in United States • Born in Jul 1961
Patrick Thompson Allen
Director • Managing Director • British • Lives in England • Born in May 1966
Walter Siegel
Director • American • Lives in United States • Born in May 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Optident Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 4 more are mutual people.
Active
Henry Schein Practice Services Ltd
Patrick Thompson Allen, Michael Saul Ettinger, and 4 more are mutual people.
Active
Henry Schein UK Holdings Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 4 more are mutual people.
Active
Henry Schein UK Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 3 more are mutual people.
Active
Optident Labline Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
Optident Holdings Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
Henry Schein UK Global Holdings Limited
Patrick Thompson Allen, Michael Saul Ettinger, and 2 more are mutual people.
Active
CB Healthcare Consulting Ltd
Patrick Thompson Allen and Adrian Spencer Martin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period
28 Dec
⟶
28 Dec 2024
Traded for
12 months
Cash in Bank
£8.1M
Increased by £1.75M (+28%)
Turnover
£22.57M
Decreased by £27K (-0%)
Employees
23
Same as previous period
Total Assets
£10.82M
Increased by £877K (+9%)
Total Liabilities
-£2.83M
Decreased by £1.35M (-32%)
Net Assets
£7.99M
Increased by £2.22M (+39%)
Debt Ratio (%)
26%
Decreased by 15.86% (-38%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 1 Oct 2025
Narelle Alder Details Changed
1 Month Ago on 25 Sep 2025
Narelle Alder Appointed
1 Month Ago on 25 Sep 2025
Matthew Gareth Porter Resigned
1 Month Ago on 25 Sep 2025
Walter Siegel Resigned
1 Month Ago on 5 Sep 2025
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Mrs Victoria Elizabeth Goodall Appointed
5 Months Ago on 14 May 2025
Mr Ronald Neil South Appointed
5 Months Ago on 14 May 2025
Mrs Yolinda Franciska Botha Appointed
5 Months Ago on 14 May 2025
Adrian Spencer Martin Resigned
5 Months Ago on 14 May 2025
Get Alerts
Get Credit Report
Discover Kent Express Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Narelle Alder on 25 September 2025
Submitted on 13 Oct 2025
Termination of appointment of Walter Siegel as a director on 5 September 2025
Submitted on 13 Oct 2025
Termination of appointment of Matthew Gareth Porter as a secretary on 25 September 2025
Submitted on 8 Oct 2025
Appointment of Narelle Alder as a secretary on 25 September 2025
Submitted on 8 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
Submitted on 1 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
Submitted on 1 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
Submitted on 1 Oct 2025
Audit exemption subsidiary accounts made up to 28 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 1 Aug 2025
Appointment of Mrs Victoria Elizabeth Goodall as a director on 14 May 2025
Submitted on 20 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs