UKBizDB.co.uk

CRANLEIGH RIDING FOR THE DISABLED ASSOCIATION GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cranleigh Riding For The Disabled Association Group. The company was founded 16 years ago and was given the registration number 06603028. The firm's registered office is in CRANLEIGH. You can find them at Casis Farm, Rowly Drive, Cranleigh, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CRANLEIGH RIDING FOR THE DISABLED ASSOCIATION GROUP
Company Number:06603028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Casis Farm, Rowly Drive, Cranleigh, Surrey, GU6 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Knowle Cottages, Knowle Park Knowle Lane, Cranleigh, United Kingdom, GU6 8JL

Secretary21 October 2011Active
Chelwood, Spy Lane, Loxwood, Billingshurst, United Kingdom, RH14 0SS

Director27 May 2008Active
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL

Director09 November 2019Active
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL

Director14 October 2022Active
Woodridings, Dedswell Drive, West Clandon, GU4 7TQ

Director27 May 2008Active
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL

Director11 April 2022Active
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL

Director06 December 2019Active
1, Knowle Cottages, Knowle Park Knowle Lane, Cranleigh, United Kingdom, GU6 8JL

Director21 October 2011Active
Kinloch Dha, Vicarage Hill, Loxwood, Billingshurst, United Kingdom, RH14 0RG

Director01 November 2014Active
81 Potters Lane, Send, United Kingdom, GU23 7AJ

Director06 May 2014Active
Liddocoat Accorns, Grove Road, Cranleigh, GU6 7LA

Secretary27 May 2008Active
15, Redcroft Walk, Cranleigh, United Kingdom, GU6 8DS

Secretary24 November 2009Active
7, Butt Close, Cranleigh, United Kingdom, GU6 7DQ

Director27 May 2008Active
Firs House, Firs Lane, Shamley Green, United Kingdom, GU5 0UU

Director20 November 2012Active
Borough Lee, North Street, Midhurst, United Kingdom, GU29 9DX

Director23 February 2010Active
Weyhurst Farm, Weyhurst Farm, Bucks Green, RH2 3BA

Director27 May 2008Active
Hyeswood Guildford Road, Rudgwick, Horsham, RH12 3BX

Director27 May 2008Active
Dunsgate, Plaistow Road, Dunsfold, Godalming, United Kingdom, GU8 4PJ

Director05 October 2020Active
15, Redcroft Walk, Cranleigh, GU6 8DS

Director27 May 2008Active
Mulberry Cottage, Green Dene, East Horsley, United Kingdom, KT24 5RG

Director27 May 2008Active
Robins, Bookhurst Road, Cranleigh, United Kingdom, GU6 7DW

Director09 November 2018Active
Heath Lodge, Park Road, Albury Heath, United Kingdom, GU5 9DF

Director01 January 2016Active
Swallow Cottage, Thorncombe Street, Nr Bramley, GU5 0LZ

Director27 May 2008Active
Brook Hill, Amlets Lane, Cranleigh, GU6 7DH

Director27 May 2008Active

People with Significant Control

Sarah Le Messurier Lambert
Notified on:20 October 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Dunsgate, Plaistow Road, Godalming, United Kingdom, GU8 4PJ
Nature of control:
  • Significant influence or control
Mr Richard John Lane
Notified on:20 October 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Shooters Rest, Rowly Drive, Cranleigh, United Kingdom, GU6 8PL
Nature of control:
  • Significant influence or control
Mrs Anthea Elizabeth Dickson
Notified on:20 October 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Hazel Hatch Cottage, Pursers Lane, Peaslake, United Kingdom, GU5 9RE
Nature of control:
  • Significant influence or control
Mr Michael John Sicely
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Heath Lodge Park Road, Albury Heath, Albury Heath, United Kingdom, GU5 9DF
Nature of control:
  • Significant influence or control
Mr Colin Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Mulberry Cottage, Green Dene, East Horsley, United Kingdom, KT24 5RG
Nature of control:
  • Significant influence or control
Mr David John Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Borough Lee, North Street, Midhurst, United Kingdom, GU29 9DX
Nature of control:
  • Significant influence or control
Liz Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Woodridings, Dedswell Drive, West Clandon, United Kingdom, GU4 7TQ
Nature of control:
  • Significant influence or control
Catherine Lillington
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Knowle Cottages, Knowle Park, Cranleigh, United Kingdom, GU6 8JL
Nature of control:
  • Significant influence or control
Mrs Patricia Jean Breakell
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:United Kingdom
Address:Chelwood, Spy Lane, Billingshurst, United Kingdom, RH14 0SS
Nature of control:
  • Significant influence or control
Sarah Nicola Matthews
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Kinloch Dha, Vicarage Hill, Billingshurst, United Kingdom, RH14 0RG
Nature of control:
  • Significant influence or control
Mary Stokes
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:81 Potters Lane, Send, United Kingdom, GU23 7AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.