About

Registered Number: 03199278
Date of Incorporation: 15/05/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 182a High Street, Beckenham, Kent, BR3 1EW

 

Equine Sports Massage Association Ltd was founded on 15 May 1996, it has a status of "Active". The companies directors are Mclachlan, Merran, Kennerley, Ruth, So'oialo, Danielle Kathleen, Thompson, Iain, Davis, Kirsty Anne, Mclachlan, Merran, Thompson, Iain, Andrews, Clair Victoria, Bartley, Lisa, Clarke, Leah, Curzon-price, Delia Mary, Davis, Kirsty Anne, Davison, Catherine Nina, Galer, Claire Margaret, Gay, Christine Elizabeth, Haverty, Kirstie, Higgins, Gillian, Mariani, Elaine, Murray, Michelle, O'brien, Angela Elaine, Perry, Karen Wendy, Phillips, Claire, Pryce, Emily, Rossa, Nicole, Sizmur, Ali, Thomas, Amanda Louise, Tory, Belinda Claire, Trace, Emma, Yiannoullou, Mary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNERLEY, Ruth 10 July 2017 - 1
SO'OIALO, Danielle Kathleen 03 April 2014 - 1
THOMPSON, Iain 29 May 2013 - 1
ANDREWS, Clair Victoria 28 April 2002 20 January 2014 1
BARTLEY, Lisa 03 April 2014 31 December 2018 1
CLARKE, Leah 21 April 2012 30 March 2015 1
CURZON-PRICE, Delia Mary 15 May 1996 01 April 2001 1
DAVIS, Kirsty Anne 28 April 2002 03 April 2014 1
DAVISON, Catherine Nina 15 May 1996 17 April 2008 1
GALER, Claire Margaret 11 June 2008 07 April 2011 1
GAY, Christine Elizabeth 16 May 2016 14 November 2016 1
HAVERTY, Kirstie 03 April 2014 28 December 2016 1
HIGGINS, Gillian 21 May 2006 31 October 2009 1
MARIANI, Elaine 21 April 2012 29 May 2013 1
MURRAY, Michelle 16 May 2016 01 July 2018 1
O'BRIEN, Angela Elaine 14 May 2012 29 May 2013 1
PERRY, Karen Wendy 15 May 1996 19 April 2009 1
PHILLIPS, Claire 07 April 2011 29 May 2013 1
PRYCE, Emily 19 April 2009 21 April 2012 1
ROSSA, Nicole 01 May 2005 03 April 2014 1
SIZMUR, Ali 03 April 2014 16 May 2016 1
THOMAS, Amanda Louise 01 April 2001 21 April 2012 1
TORY, Belinda Claire 15 May 1996 01 April 2001 1
TRACE, Emma 16 May 2016 27 December 2017 1
YIANNOULLOU, Mary 29 May 2013 20 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Merran 16 May 2016 - 1
DAVIS, Kirsty Anne 29 May 2013 03 April 2014 1
MCLACHLAN, Merran 21 May 2006 29 May 2013 1
THOMPSON, Iain 03 April 2014 16 May 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 14 January 2019
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 05 April 2018
CH01 - Change of particulars for director 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP03 - Appointment of secretary 09 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AA - Annual Accounts 27 May 2016
MA - Memorandum and Articles 07 March 2016
RESOLUTIONS - N/A 18 December 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 06 March 2015
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AP03 - Appointment of secretary 20 June 2014
CH01 - Change of particulars for director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 15 April 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AP03 - Appointment of secretary 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
RESOLUTIONS - N/A 17 July 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 06 July 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 March 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
363s - Annual Return 30 May 2003
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 23 May 1997
225 - Change of Accounting Reference Date 14 November 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.