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..
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 | : |
|
Registered Address | : | Casis Farm, Rowly Drive, Cranleigh, Surrey, GU6 8PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Knowle Cottages, Knowle Park Knowle Lane, Cranleigh, United Kingdom, GU6 8JL | Secretary | 21 October 2011 | Active |
Chelwood, Spy Lane, Loxwood, Billingshurst, United Kingdom, RH14 0SS | Director | 27 May 2008 | Active |
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL | Director | 09 November 2019 | Active |
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL | Director | 14 October 2022 | Active |
Woodridings, Dedswell Drive, West Clandon, GU4 7TQ | Director | 27 May 2008 | Active |
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL | Director | 11 April 2022 | Active |
Casis Farm, Rowly Drive, Cranleigh, GU6 8PL | Director | 06 December 2019 | Active |
1, Knowle Cottages, Knowle Park Knowle Lane, Cranleigh, United Kingdom, GU6 8JL | Director | 21 October 2011 | Active |
Kinloch Dha, Vicarage Hill, Loxwood, Billingshurst, United Kingdom, RH14 0RG | Director | 01 November 2014 | Active |
81 Potters Lane, Send, United Kingdom, GU23 7AJ | Director | 06 May 2014 | Active |
Liddocoat Accorns, Grove Road, Cranleigh, GU6 7LA | Secretary | 27 May 2008 | Active |
15, Redcroft Walk, Cranleigh, United Kingdom, GU6 8DS | Secretary | 24 November 2009 | Active |
7, Butt Close, Cranleigh, United Kingdom, GU6 7DQ | Director | 27 May 2008 | Active |
Firs House, Firs Lane, Shamley Green, United Kingdom, GU5 0UU | Director | 20 November 2012 | Active |
Borough Lee, North Street, Midhurst, United Kingdom, GU29 9DX | Director | 23 February 2010 | Active |
Weyhurst Farm, Weyhurst Farm, Bucks Green, RH2 3BA | Director | 27 May 2008 | Active |
Hyeswood Guildford Road, Rudgwick, Horsham, RH12 3BX | Director | 27 May 2008 | Active |
Dunsgate, Plaistow Road, Dunsfold, Godalming, United Kingdom, GU8 4PJ | Director | 05 October 2020 | Active |
15, Redcroft Walk, Cranleigh, GU6 8DS | Director | 27 May 2008 | Active |
Mulberry Cottage, Green Dene, East Horsley, United Kingdom, KT24 5RG | Director | 27 May 2008 | Active |
Robins, Bookhurst Road, Cranleigh, United Kingdom, GU6 7DW | Director | 09 November 2018 | Active |
Heath Lodge, Park Road, Albury Heath, United Kingdom, GU5 9DF | Director | 01 January 2016 | Active |
Swallow Cottage, Thorncombe Street, Nr Bramley, GU5 0LZ | Director | 27 May 2008 | Active |
Brook Hill, Amlets Lane, Cranleigh, GU6 7DH | Director | 27 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.