ATHERSTONE AND DISTRICT RIDING CLUB LIMITED - NUNEATON
Company Profile | Company Filings |
Overview
ATHERSTONE AND DISTRICT RIDING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NUNEATON ENGLAND and has the status: Active.
ATHERSTONE AND DISTRICT RIDING CLUB LIMITED was incorporated 19 years ago on 06/07/2004 and has the registered number: 05171651. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ATHERSTONE AND DISTRICT RIDING CLUB LIMITED was incorporated 19 years ago on 06/07/2004 and has the registered number: 05171651. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ATHERSTONE AND DISTRICT RIDING CLUB LIMITED - NUNEATON
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5 THE STABLES UPTON LANE
NUNEATON
CV13 6EU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LUCINDA ANN WEIR | Mar 1964 | British | Director | 2004-07-06 | CURRENT |
MS JUDITH ELIZABETH MORETON | Jul 1975 | British | Director | 2023-04-01 | CURRENT |
MRS ALISON MARGARET MARSHALL | Sep 1968 | British | Director | 2023-04-01 | CURRENT |
ROSEMARY ANN JARVIS | Feb 1964 | British | Director | 2004-07-06 | CURRENT |
DIANA JILL FRISBY | Feb 1956 | British | Director | 2004-07-06 | CURRENT |
ANDREA KAY CRAWLEY | Dec 1962 | British | Director | 2004-07-06 | CURRENT |
MRS ROSEMARY ANN JARVIS | Secretary | 2019-09-30 | CURRENT | ||
HELEN ELIZABETH REGINA TRIVETT | Nov 1945 | British | Director | 2004-07-06 UNTIL 2013-07-06 | RESIGNED |
DAVID SAVILE BRIGGS | Apr 1932 | British | Director | 2004-07-06 UNTIL 2022-11-08 | RESIGNED |
GEOFFREY JOHN KIRBY | Nov 1940 | British | Director | 2004-07-06 UNTIL 2023-04-01 | RESIGNED |
MRS MARGARET RAY | British | Secretary | 2004-07-06 UNTIL 2019-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rosemary Ann Jarvis | 2020-07-08 | 2/1964 | Nuneaton | Significant influence or control |
Mrs Margaret Jane Ray | 2016-07-06 - 2022-11-08 | 11/1947 | Nuneaton |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-03-12 | 30-09-2023 | £5,900 Cash £1,731 equity |
Accounts Submission | 2023-06-08 | 30-09-2022 | £3,562 equity |
Accounts Submission | 2022-03-08 | 30-09-2021 | £7,221 Cash £3,052 equity |
Accounts Submission | 2021-03-17 | 30-09-2020 | £6,152 Cash £1,983 equity |
Accounts Submission | 2020-05-27 | 30-09-2019 | £7,331 Cash £1,814 equity |
Accounts Submission | 2019-04-13 | 30-09-2018 | £5,085 Cash £627 equity |
Accounts Submission | 2018-01-12 | 30-09-2017 | £7,169 Cash £2,370 equity |
Accounts Submission | 2017-04-01 | 30-09-2016 | £5,166 Cash £427 equity |
Accounts filed on 30-09-2015 | 2016-06-08 | 30-09-2015 | £6,433 Cash |