About

Registered Number: 07584914
Date of Incorporation: 30/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Honeysuckle Farm, Haccombe With Combe, Newton Abbot, Devon, TQ12 4SA

 

Established in 2011, The Mare & Foal Sanctuary have registered office in Newton Abbot in Devon, it's status is listed as "Active". Brown, Nigel Julian, Fitzpatrick, James, Hallett, Donna, Lovell, Robert Jonathan, Rolls, Maureen, Rolls, Maureen, Baker, Anna, Bragg, Alison, Brewer, Giuliana Elizabet, Croudace, Angela, Kind, Rosemary, Kingsley, Alison, Langmead, Michael James, Martin, David, Sharpe, Louise Harriet, Stone, Heather Dawn, Wallace, Alison Stephanie Rose are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nigel Julian 21 February 2012 - 1
FITZPATRICK, James 13 June 2017 - 1
HALLETT, Donna 26 May 2015 - 1
LOVELL, Robert Jonathan 19 March 2013 - 1
ROLLS, Maureen 01 February 2020 - 1
ROLLS, Maureen 30 April 2019 - 1
BAKER, Anna 18 October 2011 29 September 2015 1
BRAGG, Alison 18 October 2011 26 June 2017 1
BREWER, Giuliana Elizabet 30 March 2011 10 September 2013 1
CROUDACE, Angela 26 May 2015 10 July 2016 1
KIND, Rosemary 30 March 2011 12 January 2016 1
KINGSLEY, Alison 01 October 2011 11 September 2012 1
LANGMEAD, Michael James 18 October 2011 20 March 2012 1
MARTIN, David 18 October 2011 29 April 2016 1
SHARPE, Louise Harriet 15 November 2016 10 September 2019 1
STONE, Heather Dawn 26 May 2015 03 July 2017 1
WALLACE, Alison Stephanie Rose 26 May 2015 25 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 13 February 2020
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 11 June 2018
CH01 - Change of particulars for director 23 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 11 April 2018
CH01 - Change of particulars for director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 28 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 26 June 2017
AUD - Auditor's letter of resignation 06 March 2017
AUD - Auditor's letter of resignation 03 March 2017
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 29 July 2016
CS01 - N/A 29 July 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 29 June 2015
RESOLUTIONS - N/A 26 June 2015
AA - Annual Accounts 07 June 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 18 October 2013
RESOLUTIONS - N/A 03 October 2013
CC01 - Notice of restriction on the company's articles 03 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AP01 - Appointment of director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
TM01 - Termination of appointment of director 28 September 2012
RESOLUTIONS - N/A 18 July 2012
CC01 - Notice of restriction on the company's articles 18 July 2012
MEM/ARTS - N/A 18 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AA01 - Change of accounting reference date 04 November 2011
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.