Company NameRacing To School
Company StatusActive
Company Number02958174
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 1994(29 years, 8 months ago)
Previous NamesThe Racing & Thoroughbred Breeding Training Board and British Horseracing Education & Standards Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew William Kennedy Merriam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Clive James Wisby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressCaedmon Community Primary School Whitehall Road
Gateshead
NE8 4LH
Director NameMr Michael David Andrews
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Buying
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Kevin Daniel Parsons
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Paul Neil Delisle Brewster
Date of BirthApril 1970 (Born 54 years ago)
NationalityBarbadian
StatusCurrent
Appointed25 March 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Lecturer/Teacher
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr John Anthony William Baker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJacqueline Dawn Greet
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCorporate Social Responsibility Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Anna Lisa Balding
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Andrea Dawson O'Keeffe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(29 years after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameCamilla Dutton
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(29 years after company formation)
Appointment Duration8 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameLt Col Richard John Mackaness
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52a Southwood Lane
London
N6 5EB
Director NameMr Michael Caulfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Barn West Street
Sparsholt
Wantage
Oxfordshire
OX12 9PS
Director NameMr William Arthur James Adams
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 07 December 2006)
RoleNational Secretary
Correspondence Address4 Dunsmore Way
Midway
Swadlincote
Derbyshire
DE11 7LA
Director NameMr Paul Richard Greeves
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 2002)
RoleCompany Director
Correspondence Address1 Tilbury Wood Close
Downley
High Wycombe
Buckinghamshire
HP13 5UT
Director NameMr Michael Darnell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleRetired Company Director
Correspondence AddressChestnut Tree Farm
Burwell
Cambridgeshire
CB5 0BH
Director NameMr Peter David Cundell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 04 March 2002)
RoleRace Horse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressRoden House
Compton
Newbury
Berkshire
RG16 0QR
Director NameJames Gale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 1998)
RoleSecretary Racing School Direct
Correspondence Address1 Green Lane
Aston
Sheffield
South Yorkshire
S31 0BD
Director NameJohn Stanley Biggs
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 August 1995)
RoleBusiness Executive
Correspondence Address53 Bearton Road
Hitchin
Hertfordshire
SG5 1UF
Secretary NameLlewellyn James Richard Nash
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2000)
RoleDirector Of Training
Correspondence AddressDown Hall Farm
Abington Pigotts
Royston
Hertfordshire
SG8 0SA
Director NameMs Caroline Emma Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(1 year, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 July 2009)
RoleRacecourse Liaison Executive
Country of ResidenceEngland
Correspondence Address122 Kennel Ride
Ascot
Berkshire
SL5 7NP
Director NameHilary Margaret Burnham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Burnham Road
Beaconsfield
Buckinghamshire
HP9 2SF
Secretary NameAlison Anne Larkin
NationalityBritish
StatusResigned
Appointed18 May 2000(5 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressDukes Stud Farm
Newmarket Road, Ashley
Newmarket
Suffolk
CB8 9DR
Director NamePeter Calver
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 2002)
RoleVeterinary Surgeon
Correspondence AddressPerryston
Rainton
Thirsk
North Yorkshire
YO7 3PH
Director NameMr Jeremy Rupert Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(8 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 June 2018)
RoleTrade Association Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameFiona Murray Birt Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2004)
RoleRecruitment And Training Direc
Correspondence Address58 Brackenbury Road
London
W6 0BD
Director NameJohn David Blake
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2007)
RoleChief Executive
Correspondence Address64 Whitestile Road
Brentford
Middlesex
TW8 9NL
Director NameSara Anne Hay-Jahans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 July 2009)
RoleTraining And Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5 Longholm
Chequers Lane
Walton On The Hill
Surrey
KT20 7RD
Director NameJames Cornelius
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Round Hill
Sydenham
London
SE26 4RF
Director NameMr Kevin Paul Darley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2009)
RoleIndustry Liaison Pja
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House
Lower Dunsforth
York
YO26 9RZ
Director NameHon Harry Malcolm Herbert
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClanville House
Clanville
Andover
Hants
SP11 9HZ
Director NameMs Morag Graham Gray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(14 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland
Director NameMrs Julia Katherine Budd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr David Ronald Adam
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2013(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2019)
RoleAntiques
Country of ResidenceEngland
Correspondence AddressGreenway House Piltdown
Uckfield
East Sussex
TN22 3XB
Director NameMr Nicholas Brian Attenborough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(21 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Jayne Sarah Greenman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 2020)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitewww.bhest.co.uk/
Telephone01638 560743
Telephone regionNewmarket

Location

Registered Address7th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£1,782,107
Net Worth£1,166,326
Cash£1,492,386
Current Liabilities£368,874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

3 February 2021Appointment of Mrs Anna Lisa Balding as a director on 2 December 2020 (2 pages)
27 January 2021Termination of appointment of Jayne Sarah Greenman as a director on 1 December 2020 (1 page)
27 January 2021Appointment of Jacqueline Dawn Greet as a director on 2 December 2020 (2 pages)
29 October 2020Appointment of Mr John Anthony William Baker as a director on 21 September 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (29 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 December 2019Memorandum and Articles of Association (15 pages)
12 December 2019Termination of appointment of Morag Graham Gray as a director on 27 November 2019 (1 page)
12 December 2019Termination of appointment of David Ronald Adam as a director on 27 November 2019 (1 page)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (28 pages)
10 April 2019Appointment of Mr Paul Neil Delisle Brewster as a director on 25 March 2019 (2 pages)
14 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (29 pages)
29 June 2018Termination of appointment of Jeremy Rupert Arnold as a director on 26 June 2018 (1 page)
29 June 2018Appointment of Mr Kevin Daniel Parsons as a director on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Alison Anne Larkin as a secretary on 26 March 2018 (1 page)
6 December 2017Termination of appointment of Stephen Henry Wallis as a director on 30 November 2017 (1 page)
6 December 2017Appointment of Mrs Jayne Sarah Greenman as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mrs Jayne Sarah Greenman as a director on 30 November 2017 (2 pages)
6 December 2017Termination of appointment of Stephen Henry Wallis as a director on 30 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 June 2017Appointment of Mr Michael David Andrews as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mr Clive James Wisby as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mr Clive James Wisby as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mr Michael David Andrews as a director on 30 May 2017
  • ANNOTATION Other The address of michael andrew director of racing to school, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 February 2017Termination of appointment of David Metcalf as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of David Metcalf as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Julia Katherine Budd as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Julia Katherine Budd as a director on 28 February 2017 (1 page)
22 February 2017Appointment of Mr Andrew William Kennedy Merriam as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mr Andrew William Kennedy Merriam as a director on 22 February 2017 (2 pages)
7 January 2017Statement of company's objects (2 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 January 2017Statement of company's objects (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
30 August 2016Full accounts made up to 31 December 2015 (25 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
4 February 2016NE01 filed (2 pages)
4 February 2016Company name changed british horseracing education & standards trust\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-19
(6 pages)
4 February 2016Change of name notice (2 pages)
4 February 2016Company name changed british horseracing education & standards trust\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-19
(6 pages)
4 February 2016NE01 filed (2 pages)
4 February 2016Change of name notice (2 pages)
15 October 2015Appointment of Mr Nicholas Brian Attenborough as a director on 13 October 2015 (2 pages)
15 October 2015Appointment of Mr Nicholas Brian Attenborough as a director on 13 October 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
27 August 2015Termination of appointment of James Christopher Mcgrath as a director on 13 August 2015 (1 page)
27 August 2015Termination of appointment of James Christopher Mcgrath as a director on 13 August 2015 (1 page)
27 August 2015Annual return made up to 8 August 2015 no member list (7 pages)
27 August 2015Annual return made up to 8 August 2015 no member list (7 pages)
27 August 2015Annual return made up to 8 August 2015 no member list (7 pages)
17 March 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (27 pages)
9 October 2014Full accounts made up to 31 December 2013 (27 pages)
1 September 2014Director's details changed for Jeremy Rupert Arnold on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Jeremy Rupert Arnold on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Jeremy Rupert Arnold on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 8 August 2014 no member list (7 pages)
1 September 2014Annual return made up to 8 August 2014 no member list (7 pages)
1 September 2014Annual return made up to 8 August 2014 no member list (7 pages)
14 April 2014Termination of appointment of Harry Herbert as a director (1 page)
14 April 2014Termination of appointment of Harry Herbert as a director (1 page)
25 February 2014Appointment of Professor Sir David Metcalf as a director (2 pages)
25 February 2014Appointment of Professor Sir David Metcalf as a director (2 pages)
3 January 2014Appointment of Mr David Ronald Adam as a director (2 pages)
3 January 2014Appointment of Mr David Ronald Adam as a director (2 pages)
7 October 2013Annual return made up to 8 August 2013 no member list (8 pages)
7 October 2013Termination of appointment of Rhydian Morgan-Jones as a director (1 page)
7 October 2013Annual return made up to 8 August 2013 no member list (8 pages)
7 October 2013Termination of appointment of Rhydian Morgan-Jones as a director (1 page)
7 October 2013Annual return made up to 8 August 2013 no member list (8 pages)
8 August 2013Full accounts made up to 31 December 2012 (28 pages)
8 August 2013Full accounts made up to 31 December 2012 (28 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (9 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (9 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (9 pages)
6 August 2012Full accounts made up to 31 December 2011 (29 pages)
6 August 2012Full accounts made up to 31 December 2011 (29 pages)
17 August 2011Full accounts made up to 31 December 2010 (28 pages)
17 August 2011Full accounts made up to 31 December 2010 (28 pages)
16 August 2011Annual return made up to 12 August 2011 no member list (9 pages)
16 August 2011Annual return made up to 12 August 2011 no member list (9 pages)
29 March 2011Appointment of Mrs Julia Katharine Budd as a director (2 pages)
29 March 2011Appointment of Mrs Julia Katharine Budd as a director (2 pages)
9 March 2011Appointment of Mr James Christopher Mcgrath as a director (2 pages)
9 March 2011Appointment of Mr James Christopher Mcgrath as a director (2 pages)
8 March 2011Termination of appointment of Hilary Burnham as a director (1 page)
8 March 2011Termination of appointment of Hilary Burnham as a director (1 page)
26 August 2010Annual return made up to 12 August 2010 no member list (8 pages)
26 August 2010Director's details changed for Obe Rhydian James Morgan-Jones on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Obe Rhydian James Morgan-Jones on 12 August 2010 (2 pages)
26 August 2010Annual return made up to 12 August 2010 no member list (8 pages)
25 August 2010Director's details changed for Jeremy Rupert Arnold on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Morag Graham Gray on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Hilary Margaret Burnham on 12 August 2010 (2 pages)
25 August 2010Director's details changed for The Hon Harry Malcolm Herbert on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Hilary Margaret Burnham on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Jeremy Rupert Arnold on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Morag Graham Gray on 12 August 2010 (2 pages)
25 August 2010Director's details changed for The Hon Harry Malcolm Herbert on 12 August 2010 (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (27 pages)
17 May 2010Full accounts made up to 31 December 2009 (27 pages)
1 October 2009Full accounts made up to 31 December 2008 (27 pages)
1 October 2009Full accounts made up to 31 December 2008 (27 pages)
17 September 2009Director appointed mrs morag gray (2 pages)
17 September 2009Director appointed mrs morag gray (2 pages)
15 September 2009Director appointed mr stephen henry wallis (1 page)
15 September 2009Director appointed mr stephen henry wallis (1 page)
12 August 2009Annual return made up to 12/08/09 (3 pages)
12 August 2009Annual return made up to 12/08/09 (3 pages)
28 July 2009Appointment terminated director caroline davies (1 page)
28 July 2009Appointment terminated director caroline davies (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 July 2009Appointment terminated director james cornelius (1 page)
22 July 2009Appointment terminated director louise kemble (1 page)
22 July 2009Appointment terminated director louise kemble (1 page)
22 July 2009Appointment terminated director sara hay-jahans (1 page)
22 July 2009Appointment terminated director james cornelius (1 page)
22 July 2009Appointment terminated director sara hay-jahans (1 page)
22 July 2009Appointment terminated director kevin darley (1 page)
22 July 2009Appointment terminated director kevin darley (1 page)
19 May 2009Director appointed the hon harry malcolm herbert (2 pages)
19 May 2009Director appointed the hon harry malcolm herbert (2 pages)
3 December 2008Appointment terminated director roger weatherby (1 page)
3 December 2008Appointment terminated director roger weatherby (1 page)
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 August 2008Full accounts made up to 31 March 2008 (27 pages)
19 August 2008Full accounts made up to 31 March 2008 (27 pages)
12 August 2008Director's change of particulars / rhydian morgan-jones / 01/07/2008 (1 page)
12 August 2008Director's change of particulars / rhydian morgan-jones / 01/07/2008 (1 page)
12 August 2008Annual return made up to 12/08/08 (5 pages)
12 August 2008Annual return made up to 12/08/08 (5 pages)
30 May 2008Director appointed kevin paul darley (2 pages)
30 May 2008Director appointed kevin paul darley (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 March 2007 (27 pages)
21 August 2007Full accounts made up to 31 March 2007 (27 pages)
13 August 2007Annual return made up to 12/08/07 (3 pages)
13 August 2007Annual return made up to 12/08/07 (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 March 2006 (26 pages)
6 December 2006Full accounts made up to 31 March 2006 (26 pages)
25 August 2006Annual return made up to 12/08/06 (3 pages)
25 August 2006Annual return made up to 12/08/06 (3 pages)
20 December 2005Full accounts made up to 31 March 2005 (22 pages)
20 December 2005Full accounts made up to 31 March 2005 (22 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
7 September 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Annual return made up to 12/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Memorandum and Articles of Association (13 pages)
12 July 2005Memorandum and Articles of Association (13 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
25 January 2005Company name changed the racing & thoroughbred breedi ng training board\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed the racing & thoroughbred breedi ng training board\certificate issued on 25/01/05 (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 42 portman square london W1H 0EN (1 page)
16 December 2004Registered office changed on 16/12/04 from: 42 portman square london W1H 0EN (1 page)
29 October 2004Full accounts made up to 31 March 2004 (20 pages)
29 October 2004Full accounts made up to 31 March 2004 (20 pages)
12 October 2004Annual return made up to 12/08/04 (7 pages)
12 October 2004Annual return made up to 12/08/04 (7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
1 July 2004Memorandum and Articles of Association (10 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2004Memorandum and Articles of Association (10 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (22 pages)
16 September 2003Full accounts made up to 31 March 2003 (22 pages)
27 August 2003Annual return made up to 12/08/03
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2003Annual return made up to 12/08/03
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
3 October 2002Annual return made up to 12/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 October 2002Annual return made up to 12/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 September 2002Full accounts made up to 31 March 2002 (18 pages)
5 September 2002Full accounts made up to 31 March 2002 (18 pages)
18 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
20 August 2001Annual return made up to 12/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Annual return made up to 12/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Full accounts made up to 31 March 2001 (17 pages)
3 August 2001Full accounts made up to 31 March 2001 (17 pages)
13 November 2000Full accounts made up to 31 March 2000 (19 pages)
13 November 2000Full accounts made up to 31 March 2000 (19 pages)
25 August 2000Annual return made up to 12/08/00 (6 pages)
25 August 2000Annual return made up to 12/08/00 (6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
12 November 1999Full accounts made up to 31 March 1999 (18 pages)
12 November 1999Full accounts made up to 31 March 1999 (18 pages)
18 August 1999Annual return made up to 12/08/99 (6 pages)
18 August 1999Annual return made up to 12/08/99 (6 pages)
24 September 1998Full accounts made up to 31 March 1998 (16 pages)
24 September 1998Full accounts made up to 31 March 1998 (16 pages)
11 August 1998Director resigned (1 page)
11 August 1998Annual return made up to 12/08/98 (6 pages)
11 August 1998Annual return made up to 12/08/98 (6 pages)
11 August 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
28 August 1997Annual return made up to 12/08/97 (8 pages)
28 August 1997Annual return made up to 12/08/97 (8 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
24 September 1996Annual return made up to 12/08/96 (8 pages)
24 September 1996Annual return made up to 12/08/96 (8 pages)
14 August 1996Full accounts made up to 31 March 1996 (13 pages)
14 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 April 1996New director appointed (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (1 page)
28 April 1996Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
25 August 1995Annual return made up to 12/08/95
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 1995Annual return made up to 12/08/95
  • 363(288) ‐ Secretary resigned
(8 pages)
15 August 1995Full accounts made up to 31 March 1995 (11 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Full accounts made up to 31 March 1995 (11 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1994Memorandum and Articles of Association (24 pages)
8 October 1994Memorandum and Articles of Association (24 pages)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)