This company is commonly known as Riding For The Disabled (woodbridge & District Group). The company was founded 16 years ago and was given the registration number 06421182. The firm's registered office is in WOODBRIDGE. You can find them at Cedarwood Hollesley Road, Alderton, Woodbridge, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RIDING FOR THE DISABLED (WOODBRIDGE & DISTRICT GROUP) |
---|---|---|
Company Number | : | 06421182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedarwood Hollesley Road, Alderton, Woodbridge, Suffolk, IP12 3BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bays, Monewden Road, Clopton, Woodbridge, England, IP13 6QL | Secretary | 22 October 2019 | Active |
53a Viking Heights, Woodbridge, IP12 4RT | Director | 07 November 2007 | Active |
The Bays, Monewden Road, Clopton, Woodbridge, United Kingdom, IP13 6QL | Director | 09 June 2022 | Active |
The Bays, Monewden Road, Clopton, Woodbridge, United Kingdom, IP13 6QL | Director | 12 July 2023 | Active |
The Bays, Monewden Road, Clopton, Woodbridge, United Kingdom, IP13 6QL | Director | 21 June 2023 | Active |
Virtues Farm, Hollesley Road, Alderton, Woodbridge, United Kingdom, IP12 3BB | Director | 03 August 2010 | Active |
The Bays, Monewden Road, Clopton, Woodbridge, United Kingdom, IP13 6QL | Director | 22 October 2019 | Active |
1 Stebbings Close, Hollesley, Woodbridge, IP12 3QY | Secretary | 07 November 2007 | Active |
Tythe Barn, Lodge Road, Hollesley, Woodbridge, England, IP12 3RR | Director | 14 September 2016 | Active |
26, Pine Close, Rendlesham, Woodbridge, England, IP12 2GD | Director | 10 April 2013 | Active |
Cedarwood, Hollesley Road Alderton, Woodbridge, IP12 3BB | Director | 07 November 2007 | Active |
Mill Farm, Thurmans Lane, Trimley St Mary, Felixstowe, England, IP11 9LY | Director | 07 November 2007 | Active |
The Bays, Monewden Road, Clopton, Woodbridge, United Kingdom, IP13 6QL | Director | 07 July 2022 | Active |
Blue The Street, Alderton, Woodbridge, IP12 3BL | Director | 07 November 2007 | Active |
Mr Kelvin Paul Silburn | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bays, Monewden Road, Woodbridge, United Kingdom, IP13 6QL |
Nature of control | : |
|
Mrs Carol Cole | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Cedarwood, Hollesley Road, Woodbridge, IP12 3BB |
Nature of control | : |
|
Mr James William Leggett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bays, Monewden Road, Woodbridge, United Kingdom, IP13 6QL |
Nature of control | : |
|
Mrs Christine Margaret Leggett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bays, Monewden Road, Woodbridge, United Kingdom, IP13 6QL |
Nature of control | : |
|
Mr John Frederick Muir Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bays, Monewden Road, Woodbridge, United Kingdom, IP13 6QL |
Nature of control | : |
|
Mrs Suzanne Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Cedarwood, Hollesley Road, Woodbridge, IP12 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.