About

Registered Number: 02948569
Date of Incorporation: 14/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 20b Park Lane, Newmarket, Suffolk, CB8 8QD

 

Having been setup in 1994, Racing Welfare (Enterprises) Ltd have registered office in Suffolk, it has a status of "Active". We don't know the number of employees at this company. Lyon, Nicolina Ellen, Hall, Anna Marie, Kemball, Richard John, Sir, Newton, Joey are listed as directors of Racing Welfare (Enterprises) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Nicolina Ellen 24 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Anna Marie 14 July 1994 01 May 1998 1
KEMBALL, Richard John, Sir 01 May 1998 11 March 2004 1
NEWTON, Joey 01 January 2012 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
MISC - Miscellaneous document 16 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 16 May 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 30 August 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 02 August 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 12 August 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 24 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
NEWINC - New incorporation documents 14 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.