London
WC2A 1AN
Director Name | Mr Clive James Wisby |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Caedmon Community Primary School Whitehall Road Gateshead NE8 4LH |
Director Name | Mr Michael David Andrews |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Of Buying |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Kevin Daniel Parsons |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Paul Neil Delisle Brewster |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Barbadian |
Status | Current |
Appointed | 25 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Lecturer/Teacher |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr John Anthony William Baker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Jacqueline Dawn Greet |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Corporate Social Responsibility Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Anna Lisa Balding |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Andrea Dawson O'Keeffe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(29 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Camilla Dutton |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(29 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Lt Col Richard John Mackaness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Southwood Lane London N6 5EB |
Director Name | Mr Michael Caulfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Barn West Street Sparsholt Wantage Oxfordshire OX12 9PS |
Director Name | Mr William Arthur James Adams |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 December 2006) |
Role | National Secretary |
Correspondence Address | 4 Dunsmore Way Midway Swadlincote Derbyshire DE11 7LA |
Director Name | Mr Paul Richard Greeves |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 1 Tilbury Wood Close Downley High Wycombe Buckinghamshire HP13 5UT |
Director Name | Mr Michael Darnell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1996) |
Role | Retired Company Director |
Correspondence Address | Chestnut Tree Farm Burwell Cambridgeshire CB5 0BH |
Director Name | Mr Peter David Cundell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 March 2002) |
Role | Race Horse Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Roden House Compton Newbury Berkshire RG16 0QR |
Director Name | James Gale |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 1998) |
Role | Secretary Racing School Direct |
Correspondence Address | 1 Green Lane Aston Sheffield South Yorkshire S31 0BD |
Director Name | John Stanley Biggs |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 August 1995) |
Role | Business Executive |
Correspondence Address | 53 Bearton Road Hitchin Hertfordshire SG5 1UF |
Secretary Name | Llewellyn James Richard Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2000) |
Role | Director Of Training |
Correspondence Address | Down Hall Farm Abington Pigotts Royston Hertfordshire SG8 0SA |
Director Name | Ms Caroline Emma Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 July 2009) |
Role | Racecourse Liaison Executive |
Country of Residence | England |
Correspondence Address | 122 Kennel Ride Ascot Berkshire SL5 7NP |
Director Name | Hilary Margaret Burnham |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Burnham Road Beaconsfield Buckinghamshire HP9 2SF |
Secretary Name | Alison Anne Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | Dukes Stud Farm Newmarket Road, Ashley Newmarket Suffolk CB8 9DR |
Director Name | Peter Calver |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 2002) |
Role | Veterinary Surgeon |
Correspondence Address | Perryston Rainton Thirsk North Yorkshire YO7 3PH |
Director Name | Mr Jeremy Rupert Arnold |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 June 2018) |
Role | Trade Association Executive |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Fiona Murray Birt Llewellin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2004) |
Role | Recruitment And Training Direc |
Correspondence Address | 58 Brackenbury Road London W6 0BD |
Director Name | John David Blake |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2007) |
Role | Chief Executive |
Correspondence Address | 64 Whitestile Road Brentford Middlesex TW8 9NL |
Director Name | Sara Anne Hay-Jahans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2009) |
Role | Training And Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | No 5 Longholm Chequers Lane Walton On The Hill Surrey KT20 7RD |
Director Name | James Cornelius |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Round Hill Sydenham London SE26 4RF |
Director Name | Mr Kevin Paul Darley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2009) |
Role | Industry Liaison Pja |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House Lower Dunsforth York YO26 9RZ |
Director Name | Hon Harry Malcolm Herbert |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clanville House Clanville Andover Hants SP11 9HZ |
Director Name | Ms Morag Graham Gray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abercromby Place Edinburgh Midlothian EH3 6QE Scotland |
Director Name | Mrs Julia Katherine Budd |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr David Ronald Adam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2019) |
Role | Antiques |
Country of Residence | England |
Correspondence Address | Greenway House Piltdown Uckfield East Sussex TN22 3XB |
Director Name | Mr Nicholas Brian Attenborough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Jayne Sarah Greenman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2020) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Website | www.bhest.co.uk/ |
---|---|
Telephone | 01638 560743 |
Telephone region | Newmarket |
Registered Address | 7th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,782,107 |
Net Worth | £1,166,326 |
Cash | £1,492,386 |
Current Liabilities | £368,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
3 February 2021 | Appointment of Mrs Anna Lisa Balding as a director on 2 December 2020 (2 pages) |
---|---|
27 January 2021 | Termination of appointment of Jayne Sarah Greenman as a director on 1 December 2020 (1 page) |
27 January 2021 | Appointment of Jacqueline Dawn Greet as a director on 2 December 2020 (2 pages) |
29 October 2020 | Appointment of Mr John Anthony William Baker as a director on 21 September 2020 (2 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Memorandum and Articles of Association (15 pages) |
12 December 2019 | Termination of appointment of Morag Graham Gray as a director on 27 November 2019 (1 page) |
12 December 2019 | Termination of appointment of David Ronald Adam as a director on 27 November 2019 (1 page) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 April 2019 | Appointment of Mr Paul Neil Delisle Brewster as a director on 25 March 2019 (2 pages) |
14 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
29 June 2018 | Termination of appointment of Jeremy Rupert Arnold as a director on 26 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Kevin Daniel Parsons as a director on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Alison Anne Larkin as a secretary on 26 March 2018 (1 page) |
6 December 2017 | Termination of appointment of Stephen Henry Wallis as a director on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Jayne Sarah Greenman as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Jayne Sarah Greenman as a director on 30 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Stephen Henry Wallis as a director on 30 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mr Michael David Andrews as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Clive James Wisby as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Clive James Wisby as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Michael David Andrews as a director on 30 May 2017
|
28 February 2017 | Termination of appointment of David Metcalf as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of David Metcalf as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Julia Katherine Budd as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Julia Katherine Budd as a director on 28 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Andrew William Kennedy Merriam as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Andrew William Kennedy Merriam as a director on 22 February 2017 (2 pages) |
7 January 2017 | Statement of company's objects (2 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Statement of company's objects (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
4 February 2016 | NE01 filed (2 pages) |
4 February 2016 | Company name changed british horseracing education & standards trust\certificate issued on 04/02/16
|
4 February 2016 | Change of name notice (2 pages) |
4 February 2016 | Company name changed british horseracing education & standards trust\certificate issued on 04/02/16
|
4 February 2016 | NE01 filed (2 pages) |
4 February 2016 | Change of name notice (2 pages) |
15 October 2015 | Appointment of Mr Nicholas Brian Attenborough as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Nicholas Brian Attenborough as a director on 13 October 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
27 August 2015 | Termination of appointment of James Christopher Mcgrath as a director on 13 August 2015 (1 page) |
27 August 2015 | Termination of appointment of James Christopher Mcgrath as a director on 13 August 2015 (1 page) |
27 August 2015 | Annual return made up to 8 August 2015 no member list (7 pages) |
27 August 2015 | Annual return made up to 8 August 2015 no member list (7 pages) |
27 August 2015 | Annual return made up to 8 August 2015 no member list (7 pages) |
17 March 2015 | Registered office address changed from Suite 16 Unit 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG to 75 High Holborn London WC1V 6LS on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Suite 16 Unit 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG to 75 High Holborn London WC1V 6LS on 17 March 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 September 2014 | Director's details changed for Jeremy Rupert Arnold on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Jeremy Rupert Arnold on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Jeremy Rupert Arnold on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 8 August 2014 no member list (7 pages) |
1 September 2014 | Annual return made up to 8 August 2014 no member list (7 pages) |
1 September 2014 | Annual return made up to 8 August 2014 no member list (7 pages) |
14 April 2014 | Termination of appointment of Harry Herbert as a director (1 page) |
14 April 2014 | Termination of appointment of Harry Herbert as a director (1 page) |
25 February 2014 | Appointment of Professor Sir David Metcalf as a director (2 pages) |
25 February 2014 | Appointment of Professor Sir David Metcalf as a director (2 pages) |
3 January 2014 | Appointment of Mr David Ronald Adam as a director (2 pages) |
3 January 2014 | Appointment of Mr David Ronald Adam as a director (2 pages) |
7 October 2013 | Annual return made up to 8 August 2013 no member list (8 pages) |
7 October 2013 | Termination of appointment of Rhydian Morgan-Jones as a director (1 page) |
7 October 2013 | Annual return made up to 8 August 2013 no member list (8 pages) |
7 October 2013 | Termination of appointment of Rhydian Morgan-Jones as a director (1 page) |
7 October 2013 | Annual return made up to 8 August 2013 no member list (8 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
8 August 2012 | Annual return made up to 8 August 2012 no member list (9 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (9 pages) |
8 August 2012 | Annual return made up to 8 August 2012 no member list (9 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
16 August 2011 | Annual return made up to 12 August 2011 no member list (9 pages) |
16 August 2011 | Annual return made up to 12 August 2011 no member list (9 pages) |
29 March 2011 | Appointment of Mrs Julia Katharine Budd as a director (2 pages) |
29 March 2011 | Appointment of Mrs Julia Katharine Budd as a director (2 pages) |
9 March 2011 | Appointment of Mr James Christopher Mcgrath as a director (2 pages) |
9 March 2011 | Appointment of Mr James Christopher Mcgrath as a director (2 pages) |
8 March 2011 | Termination of appointment of Hilary Burnham as a director (1 page) |
8 March 2011 | Termination of appointment of Hilary Burnham as a director (1 page) |
26 August 2010 | Annual return made up to 12 August 2010 no member list (8 pages) |
26 August 2010 | Director's details changed for Obe Rhydian James Morgan-Jones on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Obe Rhydian James Morgan-Jones on 12 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 12 August 2010 no member list (8 pages) |
25 August 2010 | Director's details changed for Jeremy Rupert Arnold on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Morag Graham Gray on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Hilary Margaret Burnham on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for The Hon Harry Malcolm Herbert on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Hilary Margaret Burnham on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Jeremy Rupert Arnold on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Morag Graham Gray on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for The Hon Harry Malcolm Herbert on 12 August 2010 (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 September 2009 | Director appointed mrs morag gray (2 pages) |
17 September 2009 | Director appointed mrs morag gray (2 pages) |
15 September 2009 | Director appointed mr stephen henry wallis (1 page) |
15 September 2009 | Director appointed mr stephen henry wallis (1 page) |
12 August 2009 | Annual return made up to 12/08/09 (3 pages) |
12 August 2009 | Annual return made up to 12/08/09 (3 pages) |
28 July 2009 | Appointment terminated director caroline davies (1 page) |
28 July 2009 | Appointment terminated director caroline davies (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
22 July 2009 | Appointment terminated director james cornelius (1 page) |
22 July 2009 | Appointment terminated director louise kemble (1 page) |
22 July 2009 | Appointment terminated director louise kemble (1 page) |
22 July 2009 | Appointment terminated director sara hay-jahans (1 page) |
22 July 2009 | Appointment terminated director james cornelius (1 page) |
22 July 2009 | Appointment terminated director sara hay-jahans (1 page) |
22 July 2009 | Appointment terminated director kevin darley (1 page) |
22 July 2009 | Appointment terminated director kevin darley (1 page) |
19 May 2009 | Director appointed the hon harry malcolm herbert (2 pages) |
19 May 2009 | Director appointed the hon harry malcolm herbert (2 pages) |
3 December 2008 | Appointment terminated director roger weatherby (1 page) |
3 December 2008 | Appointment terminated director roger weatherby (1 page) |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
12 August 2008 | Director's change of particulars / rhydian morgan-jones / 01/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / rhydian morgan-jones / 01/07/2008 (1 page) |
12 August 2008 | Annual return made up to 12/08/08 (5 pages) |
12 August 2008 | Annual return made up to 12/08/08 (5 pages) |
30 May 2008 | Director appointed kevin paul darley (2 pages) |
30 May 2008 | Director appointed kevin paul darley (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
13 August 2007 | Annual return made up to 12/08/07 (3 pages) |
13 August 2007 | Annual return made up to 12/08/07 (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (26 pages) |
25 August 2006 | Annual return made up to 12/08/06 (3 pages) |
25 August 2006 | Annual return made up to 12/08/06 (3 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (22 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (22 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
7 September 2005 | Annual return made up to 12/08/05
|
7 September 2005 | Annual return made up to 12/08/05
|
12 July 2005 | Memorandum and Articles of Association (13 pages) |
12 July 2005 | Memorandum and Articles of Association (13 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
25 January 2005 | Company name changed the racing & thoroughbred breedi ng training board\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed the racing & thoroughbred breedi ng training board\certificate issued on 25/01/05 (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 42 portman square london W1H 0EN (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 42 portman square london W1H 0EN (1 page) |
29 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 October 2004 | Annual return made up to 12/08/04 (7 pages) |
12 October 2004 | Annual return made up to 12/08/04 (7 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
1 July 2004 | Memorandum and Articles of Association (10 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Memorandum and Articles of Association (10 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
27 August 2003 | Annual return made up to 12/08/03
|
27 August 2003 | Annual return made up to 12/08/03
|
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
3 October 2002 | Annual return made up to 12/08/02
|
3 October 2002 | Annual return made up to 12/08/02
|
5 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
20 August 2001 | Annual return made up to 12/08/01
|
20 August 2001 | Annual return made up to 12/08/01
|
3 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
25 August 2000 | Annual return made up to 12/08/00 (6 pages) |
25 August 2000 | Annual return made up to 12/08/00 (6 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
18 August 1999 | Annual return made up to 12/08/99 (6 pages) |
18 August 1999 | Annual return made up to 12/08/99 (6 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Annual return made up to 12/08/98 (6 pages) |
11 August 1998 | Annual return made up to 12/08/98 (6 pages) |
11 August 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
28 August 1997 | Annual return made up to 12/08/97 (8 pages) |
28 August 1997 | Annual return made up to 12/08/97 (8 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
24 September 1996 | Annual return made up to 12/08/96 (8 pages) |
24 September 1996 | Annual return made up to 12/08/96 (8 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | Director resigned (2 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Annual return made up to 12/08/95
|
25 August 1995 | Annual return made up to 12/08/95
|
15 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Memorandum and Articles of Association (24 pages) |
8 October 1994 | Memorandum and Articles of Association (24 pages) |
8 October 1994 | Resolutions
|