UKBizDB.co.uk

SUSSEX EQUINE HOSPITAL HOLDINGS LIMITED

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

This company is commonly known as Sussex Equine Hospital Holdings Limited. The company was founded 3 years ago and was given the registration number 12876256. The firm's registered office is in PULBOROUGH. You can find them at Billingshurst Road, Ashington, Pulborough, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUSSEX EQUINE HOSPITAL HOLDINGS LIMITED
Company Number:12876256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Billingshurst Road, Ashington, Pulborough, West Sussex, United Kingdom, RH20 3BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 March 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 July 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 March 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director31 October 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director31 October 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director31 October 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director31 October 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director13 September 2020Active

People with Significant Control

Sussex Equine Topco Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Waterhouse
Notified on:13 September 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Billingshurst Road, Ashington, Pulborough, United Kingdom, RH20 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-05Accounts

Change account reference date company previous shortened.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-05-04Accounts

Change account reference date company previous shortened.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Change account reference date company current extended.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Capital

Capital alter shares subdivision.

Download
2021-07-14Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.