UKBizDB.co.uk

EQUUS SOLUTIONS CIC

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

This company is commonly known as Equus Solutions Cic. The company was founded 14 years ago and was given the registration number 06976163. The firm's registered office is in ST. IVES. You can find them at The Old School, Stennack, St. Ives, Cornwall. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EQUUS SOLUTIONS CIC
Company Number:06976163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old School, Stennack, St. Ives, Cornwall, TR26 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, St. Hilary, Penzance, England, TR20 9DQ

Director11 February 2010Active
Corner Cottage, Higher Alsia Farm, St Buryan, Penzance, England, TR19 6HG

Director13 October 2014Active
Gears Farmhouse, Gears Lane, Goldsithney, Penzance, England, TR20 9LB

Director04 September 2020Active
St Hilary Equine Centre, St Hilary, Penzance, United Kingdom, TR20 9DQ

Director30 July 2009Active
Swift Barn Weeth House, Penrose, Helston, TR13 0RA

Director02 September 2009Active
Top Flat, 2 Clare Terrace, Falmouth, England, TR11 3ES

Director15 May 2018Active
69, Richmond Avenue, Prestwich, M25 0LW

Director29 July 2009Active
5 Lynes Cottage, Moorswater, Liskeard, England, PL14 4LF

Director13 October 2014Active

People with Significant Control

Mr John Bryan Daniels
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:St Hilary Equine Centre, St Hilary, Penzance, United Kingdom, TR20 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rosemary Daniels
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:St Hilary Equine Centre, St Hilary, Penzance, United Kingdom, TR20 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-14Dissolution

Dissolution application strike off company.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-23Incorporation

Memorandum articles.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-25Change of constitution

Statement of companys objects.

Download
2019-01-16Change of constitution

Statement of companys objects.

Download
2019-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.