About

Registered Number: 01534625
Date of Incorporation: 12/12/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Avon Riding Centre Kings Weston Road, Henbury, Bristol, BS10 7QT

 

Having been setup in 1980, The Avon Riding Centre for the Disabled Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". This company has 29 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Marcus Christopher 25 September 2007 29 August 2013 1
BISHOP, Andrew John Charles 08 July 1999 30 January 2002 1
DAVIS, Patricia Noreen 06 October 2009 28 November 2010 1
FOULKES, Stephen Paul 04 October 1994 30 January 2002 1
FUNNELL, John N/A 25 June 1998 1
GAMMON, Richard David 03 February 2004 07 August 2014 1
GIBSON, Jill Freda N/A 31 December 1992 1
GOULD, Ursula Moira Smith 29 September 1992 11 December 2000 1
GRIFFITHS, Peter N/A 07 March 1994 1
HOBBS, Roger Philip 26 October 2000 29 August 2013 1
MALTRY, Alice Helen Jane 31 March 1994 30 June 1996 1
MCLAREN, Joan Barbara N/A 27 November 2001 1
MILKINS, Edward Thomas 10 September 1998 01 May 2009 1
MORRIS, Stephen John Butler 29 September 1992 07 February 1994 1
PARKER, Graham 31 March 1994 30 June 1996 1
SAYWELL, Stella N/A 30 June 1996 1
SLIGHT, Mary N/A 31 July 1993 1
SMITH, Robert Kenneth 03 April 1996 08 July 1999 1
SMITH, Ursula Moira N/A 23 December 1993 1
TOWILL, Mary Ada Phoebe N/A 02 June 1992 1
TRUELOVE, Neil 13 November 2012 24 May 2017 1
WARREN, Jennifer Ann 18 November 1997 31 December 2007 1
WARREN, Peter Brian 20 September 2001 03 December 2015 1
WARREN, Toni 04 February 2015 29 November 2018 1
WILLIAMS, Hubert James N/A 21 April 1996 1
Secretary Name Appointed Resigned Total Appointments
LOMBARDI, Daniel 14 November 2019 - 1
BELL-SCOTT, Fiona Victoria 14 May 2013 07 August 2014 1
LONG, Victoria Louise 18 January 2017 14 November 2019 1
WARREN, Peter Brian 07 August 2014 03 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 02 April 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 20 December 2019
TM02 - Termination of appointment of secretary 07 December 2019
AP03 - Appointment of secretary 17 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 31 December 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 20 February 2017
AP03 - Appointment of secretary 27 January 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 07 February 2015
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 27 January 2015
AP03 - Appointment of secretary 09 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
RP04 - N/A 09 July 2014
TM01 - Termination of appointment of director 07 June 2014
TM01 - Termination of appointment of director 07 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP03 - Appointment of secretary 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AD01 - Change of registered office address 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 23 November 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 20 December 2010
AD01 - Change of registered office address 02 November 2010
AP01 - Appointment of director 23 August 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 04 January 2006
RESOLUTIONS - N/A 19 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 22 January 2001
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
363s - Annual Return 20 December 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
AA - Annual Accounts 21 October 1996
AA - Annual Accounts 07 June 1996
288 - N/A 24 April 1996
363s - Annual Return 11 January 1996
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
288 - N/A 13 October 1994
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 15 April 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 22 March 1993
288 - N/A 17 December 1992
AA - Annual Accounts 10 December 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 17 June 1992
363b - Annual Return 25 March 1992
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 21 November 1991
363a - Annual Return 02 September 1991
288 - N/A 20 August 1991
287 - Change in situation or address of Registered Office 03 June 1991
AA - Annual Accounts 03 June 1991
AUD - Auditor's letter of resignation 04 April 1991
363 - Annual Return 13 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 30 March 1989
288 - N/A 08 July 1988
AA - Annual Accounts 07 June 1988
287 - Change in situation or address of Registered Office 03 May 1988
288 - N/A 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 17 June 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 06 September 1986
NEWINC - New incorporation documents 12 December 1980
MISC - Miscellaneous document 12 December 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2012 Outstanding

N/A

Legal mortgage 31 May 2012 Outstanding

N/A

Legal mortgage 31 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.