This company is commonly known as Wirral And Chester Riding For The Disabled. The company was founded 20 years ago and was given the registration number 04933192. The firm's registered office is in BIRKENHEAD. You can find them at 46 Hamilton Square, , Birkenhead, . This company's SIC code is 96040 - Physical well-being activities.
Name | : | WIRRAL AND CHESTER RIDING FOR THE DISABLED |
---|---|---|
Company Number | : | 04933192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hamilton Square, Birkenhead, England, CH41 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Sumner Road, Prenton, United Kingdom, CH43 7RL | Director | 10 September 2018 | Active |
46, Hamilton Square, Birkenhead, England, CH41 5AR | Director | 08 January 2024 | Active |
Burberry Park West, Heswall, Wirral, CH60 9JE | Director | 15 October 2003 | Active |
30, Allans Meadow, Neston, United Kingdom, CH64 9SG | Director | 21 September 2020 | Active |
46, Hamilton Square, Birkenhead, England, CH41 5AR | Director | 08 January 2024 | Active |
46, Hamilton Square, Birkenhead, England, CH41 5AR | Director | 04 July 2022 | Active |
46, Hamilton Square, Birkenhead, England, CH41 5AR | Director | 11 March 2019 | Active |
39, Ledsham Park Drive, Little Sutton, Ellesmere Port, United Kingdom, CH66 4XZ | Secretary | 15 October 2003 | Active |
17, Woodbank Road, Whitby, Ellesmere Port, United Kingdom, CH65 6PT | Director | 15 September 2011 | Active |
Thornthwaite, Park West, Heswall, CH60 1JF | Director | 01 March 2004 | Active |
6, St. Michaels Road, Aigburth, Liverpool, England, L17 7AR | Director | 21 September 2020 | Active |
39, Ledsham Park Drive, Little Sutton, Ellesmere Port, United Kingdom, CH66 4XZ | Director | 14 February 2011 | Active |
39, Ledsham Park Drive, Little Sutton, Ellesmere Port, United Kingdom, CH66 4XZ | Director | 26 July 2010 | Active |
Oak Tree House, Vyner Road North, Prenton, CH43 7PZ | Director | 15 October 2003 | Active |
Woodthorne, Mile Bank, Whitchurch, United Kingdom, SY13 4JY | Director | 03 September 2012 | Active |
Five Oaks, Dunstan Lane, Burton, CH64 8TL | Director | 31 May 2004 | Active |
Heron Lodge, The Runnell, Neston, United Kingdom, CH64 3TQ | Director | 26 July 2010 | Active |
13, Woodlands Close, Parkgate, Neston, United Kingdom, CH64 6RU | Director | 11 March 2019 | Active |
Sawyers Cottage, The Parade, Parkgate, Neston, CH64 6RN | Director | 15 October 2003 | Active |
46, Hamilton Square, Birkenhead, England, CH41 5AR | Director | 15 October 2003 | Active |
The Moorings, School Lane, Childer Thornton, CH66 5PH | Director | 15 October 2003 | Active |
17, Pickerill Road, Greasby, Wirral, United Kingdom, CH49 3ND | Director | 21 January 2019 | Active |
22 Loomsway, Irby, CH61 4UD | Director | 15 October 2003 | Active |
Inervar, 35 Thurstaston Road, Irby, CH61 0HF | Director | 15 October 2003 | Active |
15, Collingham Green, Little Sutton, Ellesmere Port, CH66 4NX | Director | 30 June 2008 | Active |
Mr Graham Charles Toop | ||
Notified on | : | 04 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Stiperstones Close, Ellesmere Port, United Kingdom, CH66 4JL |
Nature of control | : |
|
Mrs Jane Langdon | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodthorne, Mile Bank, Whitchurch, United Kingdom, SY13 4JY |
Nature of control | : |
|
Mrs Glenys Richardson | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Hamilton Square, Birkenhead, England, CH41 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.