• UK
  • HORSES FOR HEALTH LIMITED - Heather Lodge, Edlingham, Alnwick, Northumberland, United Kingdom

Company Information

Company registration number
06850326
Company Status
CLOSED
Country
United Kingdom
Registered Address
Heather Lodge
Edlingham
Alnwick
Northumberland
NE66 2BL
Heather Lodge, Edlingham, Alnwick, Northumberland, NE66 2BL UK

Management

Managing Directors
DOROTHEE DEBUSE
ALAN FREDRICK JONES
DESMOND JOHN O'MEARA
ALISON JANE RUSHBY
Company secretaries
-

Company Details

Type of Business
private-limited-guarant-nsc
Incorporated
2009-03-18
Dissolved on
2017-08-15
SIC/NACE
86900 - Other human health activities

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2016-03-31
Last Return Made Up To:
2016-03-31

HORSES FOR HEALTH LIMITED Company Description

HORSES FOR HEALTH LIMITED is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 06850326. Its current trading status is "closed". It was registered 2009-03-18. It has declared SIC or NACE codes as "86900 - Other human health activities". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2016-03-31.It can be contacted at Heather Lodge .
More information

Get HORSES FOR HEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Horses For Health Limited - Heather Lodge, Edlingham, Alnwick, Northumberland, United Kingdom

Did you know? kompany provides original and official company documents for HORSES FOR HEALTH LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2017-08-15) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2017-05-20) - DS01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 (2017-01-03) - AA

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2017-05-30) - GAZ1(A)

    Add to Cart
     
  • 31/03/16 NO MEMBER LIST (2016-04-21) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 (2015-12-09) - AA

    Add to Cart
     
  • 31/03/15 NO MEMBER LIST (2015-04-12) - AR01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2015-01-09) - AA

    Add to Cart
     
  • 31/03/14 NO MEMBER LIST (2014-04-15) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-12-29) - AA

    Add to Cart
     
  • 18/03/13 NO MEMBER LIST (2013-03-20) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION FULL (2012-10-23) - AA

    Add to Cart
     
  • 18/03/12 NO MEMBER LIST (2012-03-23) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STUART DEBUSE (2012-02-21) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY STUART DEBUSE (2011-10-06) - TM02

    Add to Cart
     
  • 18/03/11 NO MEMBER LIST (2011-03-29) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR DES JOHN O'MEARA (2011-03-29) - AP01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION FULL (2011-01-19) - AA

    Add to Cart
     
  • ARTICLES OF ASSOCIATION (2011-01-11) - MEM/ARTS

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION FULL (2011-10-12) - AA

    Add to Cart
     
  • 18/03/10 NO MEMBER LIST (2010-03-29) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE RUSHBY / 18/03/2010 (2010-03-29) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDRICK JONES / 18/03/2010 (2010-03-29) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD DEBUSE / 18/03/2010 (2010-03-29) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / STUART EDWARD DEBUSE / 18/03/2010 (2010-03-29) - CH03

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR PAMELA WHELDON (2009-07-17) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-03-18) - NEWINC

    Add to Cart
     

expand_less