PPEDS - PONIES AND PETS EDUCATING DIABETICS AND SIBLINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-05

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Michaela Jane Ede as a director on 2025-04-16

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-05-05

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-05-05

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-05-05

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

02/03/202 March 2020 05/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED HAMPSHIRE RIDING THERAPY CENTRE CERTIFICATE ISSUED ON 25/11/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE VAUGHAN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS KIRSTIE MATTEY

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033675020004

View Document

27/02/1927 February 2019 05/05/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 Annual accounts for year ending 05 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE MARY CLAIRE VAUGHAN / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KERIE COUTTS / 01/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM MORELANDS COPSE FARM HENSTING LANE FISHERS POND EASTLEIGH HAMPSHIRE SO50 7HH

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MS KERIE COUTTS / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KERIE COUTTS / 01/05/2018

View Document

05/02/185 February 2018 05/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts for year ending 05 May 2017

View Accounts

04/02/174 February 2017 Annual accounts small company total exemption made up to 5 May 2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNE HEWLETT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEACON

View Document

03/06/163 June 2016 09/05/16 NO MEMBER LIST

View Document

05/05/165 May 2016 Annual accounts for year ending 05 May 2016

View Accounts

15/02/1615 February 2016 05/05/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MISS ANNABELLE MARY CLAIRE VAUGHAN

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY TRISH BOYLE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRISH BOYLE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS JOHANNE FAY HEWLETT

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LE RICHE

View Document

06/06/156 June 2015 09/05/15 NO MEMBER LIST

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LE RICHE

View Document

22/02/1522 February 2015 05/05/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 09/05/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 05/05/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1315 October 2013 ALTER ARTICLES 30/09/2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033675020004

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRISH BOYLE / 13/01/2013

View Document

10/05/1310 May 2013 09/05/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEACON / 13/01/2013

View Document

28/01/1328 January 2013 05/05/12 TOTAL EXEMPTION FULL

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 09/05/12 NO MEMBER LIST

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 5 May 2011

View Document

30/06/1130 June 2011 09/05/11 NO MEMBER LIST

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 5 May 2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA EDE / 09/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RUDIAK / 09/05/2010

View Document

05/06/105 June 2010 09/05/10 NO MEMBER LIST

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERIE COUTTS / 09/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEACON / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISH BOYLE / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN LE RICHE / 03/06/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TRISH BOYLE / 03/06/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 5 May 2009

View Document

28/07/0928 July 2009 05/05/08 PARTIAL EXEMPTION

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LE RICHE / 30/06/2009

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 First Gazette notice for compulsory strike-off

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR BEN WATSON

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED GRAHAM DEACON

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MARTYN RUDIAK

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MICHAELA EDE

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

06/03/086 March 2008 05/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/06

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 BORROWING POWERS 04/10/05

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/03

View Document

09/09/039 September 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/05/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 05/05/01

View Document

01/06/011 June 2001 ANNUAL RETURN MADE UP TO 09/05/01

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/05/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/017 March 2001 ANNUAL RETURN MADE UP TO 09/05/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/06/9930 June 1999 ANNUAL RETURN MADE UP TO 09/05/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 09/05/98

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 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