This company is commonly known as Riding For Disabled Association Abingdon Limited. The company was founded 13 years ago and was given the registration number 07523120. The firm's registered office is in WANTAGE. You can find them at Grove House Station Road, Grove, Wantage, Oxfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED |
---|---|---|
Company Number | : | 07523120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House Station Road, Grove, Wantage, Oxfordshire, OX12 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Station Road, Grove, Wantage, United Kingdom, OX12 7PF | Director | 09 February 2011 | Active |
Toad Hall, Stream Road, Upton, Didcot, England, OX11 9JD | Director | 23 February 2023 | Active |
28, Field Gardens, Steventon, Abingdon, England, OX13 6TE | Director | 12 January 2015 | Active |
70, High Street, Standlake, Witney, England, OX29 7RT | Director | 10 November 2015 | Active |
1, Parkside Cottages, Hinton Waldrist, Faringdon, United Kingdom, SN7 8SF | Director | 09 February 2011 | Active |
23, Manor Crescent, Standlake, Witney, United Kingdom, OX29 7RX | Director | 09 February 2011 | Active |
23, Marines Drive, Faringdon, United Kingdom, SN7 7UH | Director | 09 February 2011 | Active |
28, West Hill, Wantage, England, OX12 9EF | Director | 24 February 2018 | Active |
Flat 1, 263 Iffley Road, Oxford, England, OX4 1SJ | Director | 23 February 2023 | Active |
Walnut Tree Cottage, Barrow Lane, Harwell, Didcot, England, OX11 0DY | Director | 24 February 2018 | Active |
Shipton Leys Cottage, High Street, Shipton-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6DG | Director | 09 February 2011 | Active |
3, Ferney Close, Radley, Abingdon, England, OX14 3AN | Director | 24 February 2018 | Active |
11, St. Johns Road, Abingdon, United Kingdom, OX14 2HA | Director | 09 February 2011 | Active |
18, Donnington Place, Wantage, England, OX12 9YE | Director | 01 May 2017 | Active |
Glebe Farm, Priors Lane, Hinton Waldrist, Faringdon, United Kingdom, SN7 8RX | Director | 09 February 2011 | Active |
6, Laurel Drive, Southmoor, Abingdon, United Kingdom, OX13 5DG | Director | 09 February 2011 | Active |
6, Chris Muir Place, Didcot, England, OX11 6BL | Director | 05 October 2021 | Active |
Anchorage, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB | Director | 24 February 2018 | Active |
Anchorage, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB | Director | 24 February 2018 | Active |
Mrs Karen Lesley Stubbs | ||
Notified on | : | 10 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Snowshill Drive, Witney, England, OX28 5GS |
Nature of control | : |
|
Mrs Ann Penelope Storrs Barlow | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | Grove House, Station Road, Wantage, OX12 7PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.