WIRRAL AND CHESTER RIDING FOR THE DISABLED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Director's details changed for Mrs Jennifer Margaret Ricketts on 2024-09-14

View Document

30/09/2430 September 2024 Director's details changed for Mr Elaine Amanda Lewis on 2024-09-14

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

03/08/243 August 2024 Termination of appointment of Michael Nickson as a director on 2024-07-31

View Document

03/08/243 August 2024 Termination of appointment of Sonja Nixon as a director on 2024-07-31

View Document

27/03/2427 March 2024 Appointment of Mrs Carole Ross as a director on 2024-01-08

View Document

25/03/2425 March 2024 Director's details changed for Mr Michael Nickson on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Graham Charles Toop on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mrs Jacqueline Toop on 2024-03-22

View Document

22/01/2422 January 2024 Termination of appointment of Elizabeth Ann Marrs as a director on 2023-08-29

View Document

22/01/2422 January 2024 Appointment of Mr Michael Nickson as a director on 2024-01-08

View Document

22/01/2422 January 2024 Termination of appointment of Erica Marguerite Jones as a director on 2023-09-09

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Cessation of Graham Charles Toop as a person with significant control on 2023-09-14

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

27/09/2327 September 2023 Notification of a person with significant control statement

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LEWIS / 10/09/2018

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET VICKERS

View Document

01/12/191 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE LANGDON / 01/12/2019

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LANGDON / 01/12/2019

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LLOYD

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED MRS ELIZABETH ANN MARRS

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED MRS JACQUELINE TOOP

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROACH

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR PETER WILLIAM ROACH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE BUSS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA WEBB

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS AMANDA LEWIS

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET LLOYD / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DEBORAH BUSS / 03/08/2018

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LANGDON

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET LLOYD / 23/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LANGDON / 16/08/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR GLENYS RICHARDSON

View Document

14/08/1814 August 2018 CESSATION OF GLENYS RICHARDSON AS A PSC

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O MRS G RICHARDSON 39 LEDSHAM PARK DRIVE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 4XZ

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR GLENYS RICHARDSON

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DEBORAH BUSS / 02/01/2018

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 15/10/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 15/10/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET KENNEY

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 15/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DEBORAH BUSS / 16/08/2013

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON

View Document

16/10/1216 October 2012 15/10/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS JANE LANGDON

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN JOWITT

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK KNOTTENBELT

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS RICHARDSON / 17/06/2011

View Document

17/10/1117 October 2011 15/10/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MISS LOUISE DEBORAH BUSS

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN RICHARDSON / 14/02/2011

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN RICHARDSON

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM THE MOORINGS SCHOOL LANE CHILDER THORNTON ELLESMERE PORT CHESHIRE CH66 5PH

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN RICHARDSON

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MRS CAROLYN MARGARET JOWITT

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE LEWIS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANET GATES

View Document

15/10/1015 October 2010 15/10/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MRS JACQUELINE MARGARET LLOYD

View Document

21/08/1021 August 2010 DIRECTOR APPOINTED MRS JANET ELIZABETH KENNEY

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 15/10/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONJA NIXON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KATE WILSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE AMANDA LEWIS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK CHARLES KNOTTENBELT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARDSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS RICHARDSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH GATES / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET GILLIAN VICKERS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WEBB / 15/10/2009

View Document

16/07/0916 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED JENNIFER KATE WILSON

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: SAWYERS COTTAGE THE PARADE, PARKGATE NESTON CHESHIRE CH64 6RN

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/11/0611 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

15/10/0315 October 2003 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