UKBizDB.co.uk

RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Grove House Station Road, Grove, Wantage, Oxfordshire, OX12 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Station Road, Grove, Wantage, United Kingdom, OX12 7PF

Director09 February 2011Active
Toad Hall, Stream Road, Upton, Didcot, England, OX11 9JD

Director23 February 2023Active
28, Field Gardens, Steventon, Abingdon, England, OX13 6TE

Director12 January 2015Active
70, High Street, Standlake, Witney, England, OX29 7RT

Director10 November 2015Active
1, Parkside Cottages, Hinton Waldrist, Faringdon, United Kingdom, SN7 8SF

Director09 February 2011Active
23, Manor Crescent, Standlake, Witney, United Kingdom, OX29 7RX

Director09 February 2011Active
23, Marines Drive, Faringdon, United Kingdom, SN7 7UH

Director09 February 2011Active
28, West Hill, Wantage, England, OX12 9EF

Director24 February 2018Active
Flat 1, 263 Iffley Road, Oxford, England, OX4 1SJ

Director23 February 2023Active
Walnut Tree Cottage, Barrow Lane, Harwell, Didcot, England, OX11 0DY

Director24 February 2018Active
Shipton Leys Cottage, High Street, Shipton-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6DG

Director09 February 2011Active
3, Ferney Close, Radley, Abingdon, England, OX14 3AN

Director24 February 2018Active
11, St. Johns Road, Abingdon, United Kingdom, OX14 2HA

Director09 February 2011Active
18, Donnington Place, Wantage, England, OX12 9YE

Director01 May 2017Active
Glebe Farm, Priors Lane, Hinton Waldrist, Faringdon, United Kingdom, SN7 8RX

Director09 February 2011Active
6, Laurel Drive, Southmoor, Abingdon, United Kingdom, OX13 5DG

Director09 February 2011Active
6, Chris Muir Place, Didcot, England, OX11 6BL

Director05 October 2021Active
Anchorage, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB

Director24 February 2018Active
Anchorage, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB

Director24 February 2018Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.