MORPETH GROUP RIDING FOR THE DISABLED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Teresa Ann Scott as a director on 2025-01-15

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mrs Jennifer Dollman as a director on 2024-09-17

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Termination of appointment of Jonathan Peters-Jones as a director on 2024-02-22

View Document

25/03/2425 March 2024 Termination of appointment of Carole Peters-Jones as a director on 2024-03-22

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/09/2321 September 2023 Second filing for the appointment of Mrs Teresa Ann Scott as a director

View Document

12/09/2312 September 2023 Termination of appointment of Pauline Marie Clegg as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Carole Peters-Jones as a secretary on 2023-03-16

View Document

12/09/2312 September 2023 Director's details changed for Mrs Teresa Ann Scott on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mrs Carole Peters-Jones as a director on 2017-06-12

View Document

12/09/2312 September 2023 Appointment of Mrs Pauline Marie Clegg as a director on 2023-02-22

View Document

08/09/238 September 2023 Appointment of Andrea Jean Foote as a director on 2023-02-22

View Document

08/09/238 September 2023 Appointment of Rhona Walton as a director on 2023-06-06

View Document

08/09/238 September 2023 Director's details changed for Mrs Teresa Scott on 2023-09-08

View Document

08/09/238 September 2023 Secretary's details changed for Mrs Pauline Clegg on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Georgina Imogen Simmons as a director on 2023-06-06

View Document

08/09/238 September 2023 Appointment of Mr Jonathan Peters-Jones as a director on 2019-11-25

View Document

08/09/238 September 2023 Appointment of Martin Paul Foote as a director on 2023-02-22

View Document

07/08/237 August 2023 Termination of appointment of Pauline Clegg as a director on 2023-06-06

View Document

07/08/237 August 2023 Appointment of Mrs Pauline Clegg as a secretary on 2023-06-06

View Document

30/06/2330 June 2023 Notification of a person with significant control statement

View Document

30/05/2330 May 2023 Cessation of Michelle Macaulay as a person with significant control on 2023-03-16

View Document

30/05/2330 May 2023 Appointment of Mrs Pauline Clegg as a director on 2023-03-16

View Document

30/05/2330 May 2023 Termination of appointment of Michelle Macaulay as a director on 2023-03-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Termination of appointment of Susan Thompson as a director on 2021-12-20

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

21/06/2021 June 2020 Appointment of Mrs Teresa Scott as a director on 2020-06-10

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MRS TERESA SCOTT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MACAULAY

View Document

14/08/1914 August 2019 CESSATION OF ABIGAIL ELIZABETH BOYLE AS A PSC

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BOYLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR BLANCHE JOHNSON

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA WYATT

View Document

28/01/1828 January 2018 SECRETARY APPOINTED MRS CAROLE PETERS-JONES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS SUSAN THOMPSON

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS BLANCHE JOHNSON

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MACAULAY / 13/06/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNNAH

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAIGH

View Document

13/09/1713 September 2017 CESSATION OF MALCOLM HAIGH AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL ELIZABETH BOYLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE WYATT

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN STEPHENSON

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED DIANA WYATT

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ORDE

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HICKMAN

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM IRVING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 31/07/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ANDREW TUNNAH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA KNOX

View Document

13/08/1513 August 2015 SECRETARY APPOINTED MR MALCOLM GORDON IRVING

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KIPLING

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MRS DIANE WYATT

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS. CLAIRE HICKMAN

View Document

09/04/159 April 2015 08/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCHALE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 08/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED HELEN MARY STEPHENSON

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED ABIGAIL ELIZABETH BOYLE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARILYN PAFFORD

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JESSEN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE SPRIGGS

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED SUSAN CAROLYN WILLIAMS

View Document

19/03/1419 March 2014 SECRETARY APPOINTED VICTORIA ANNE YVETTE KNOX

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM LONGWITTON HALL LONGWITTON MORPETH NORTHUMBERLAND NE61 4JJ

View Document

04/04/134 April 2013 08/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS. GILLIAN MCHALE

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS. MARILYN PAFFORD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 08/03/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED BRIAN KIPLING

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN BUTTERS

View Document

15/03/1215 March 2012 SECRETARY APPOINTED CHRISTINE ESTHER JESSEN

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BALDWIN

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 08/03/11 NO MEMBER LIST

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. LYNN BUTTERS / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HAIGH / 03/03/2011

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR MALCOLM HAIGH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MS. LYNN BUTTERS

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SPRIGGS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MACAULAY / 15/03/2010

View Document

15/03/1015 March 2010 08/03/10 NO MEMBER LIST

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

08/03/088 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company