About

Registered Number: 07985121
Date of Incorporation: 12/03/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Beacon House University Of Bristol, Queens Avenue, Bristol, BS8 1SE,

 

The Stables Equine Practice Ltd was founded on 12 March 2012 with its registered office in Bristol, it has a status of "Active". There are 8 directors listed as Smith, Margaret, Hammond, Richard Andrew, Smith, Margaret Lynn, Edgell, Emma, Edward, Alexis, Randle, Timothy John, Robertson, Nicholas Jeremy, Stubbs, Dawn Louise for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Richard Andrew 14 September 2017 - 1
SMITH, Margaret Lynn 19 September 2019 - 1
EDWARD, Alexis 14 September 2017 19 September 2019 1
RANDLE, Timothy John 12 March 2012 14 September 2017 1
ROBERTSON, Nicholas Jeremy 12 March 2012 14 September 2017 1
STUBBS, Dawn Louise 01 April 2014 14 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Margaret 01 November 2019 - 1
EDGELL, Emma 21 March 2018 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 07 November 2019
AP03 - Appointment of secretary 07 November 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 29 May 2019
PARENT_ACC - N/A 29 May 2019
GUARANTEE2 - N/A 29 May 2019
AGREEMENT2 - N/A 29 May 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 22 March 2018
AP03 - Appointment of secretary 21 March 2018
MR05 - N/A 17 November 2017
MR04 - N/A 17 November 2017
PSC07 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
AA01 - Change of accounting reference date 26 September 2017
AP01 - Appointment of director 26 September 2017
AD01 - Change of registered office address 26 September 2017
RP04SH01 - N/A 13 September 2017
AA - Annual Accounts 12 September 2017
RESOLUTIONS - N/A 30 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2017
SH19 - Statement of capital 30 August 2017
CAP-SS - N/A 30 August 2017
CS01 - N/A 15 March 2017
SH01 - Return of Allotment of shares 20 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 05 December 2014
MR01 - N/A 13 June 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 02 April 2013
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.