About

Registered Number: 04388579
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Surgery, Little Buckland, Broadway, Worcestershire, WR12 7JH

 

Peasebrook Equine Clinic Ltd was registered on 06 March 2002. This business has 4 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALER, Timothy 17 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GALER, Claire 02 October 2009 - 1
GALER, Jane 17 March 2002 01 April 2005 1
MANGAN, Julia 01 April 2005 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 13 April 2004
363s - Annual Return 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
AA - Annual Accounts 07 February 2003
225 - Change of Accounting Reference Date 07 February 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2005 Outstanding

N/A

Debenture 08 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.