RACEHORSE OWNERS ASSOCIATION LIMITED(THE)

RACEHORSE OWNERS ASSOCIATION LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRACEHORSE OWNERS ASSOCIATION LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00398604
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is RACEHORSE OWNERS ASSOCIATION LIMITED(THE) located?

    Registered Office Address
    12 Forbury Road
    RG1 1SB Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Sam Hoskins as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr Peter David Savill as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr Mark Steven Johnston as a director on Oct 24, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - appointment of director, company business 24/10/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Termination of appointment of Amanda Jane Hamilton-Fairley as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Philip Andrew Davies as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Celia Jane Djivanovic as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Khalid Almudhaf as a director on Oct 24, 2025

    1 pagesTM01

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-confirm and adopt report and financial statements, appoint auditors 26/09/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Appointment of Mrs Louise Anne Norman as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of John Kenneth Mcgarrity as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Mark Leonard Albon as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Amanda Jane Hamilton Fairley on Aug 29, 2024

    2 pagesCH01

    Director's details changed for Mr Khalid Al-Mudhaf on Aug 29, 2024

    2 pagesCH01

    Appointment of Mrs Louise Anne Norman as a secretary on Jul 04, 2024

    2 pagesAP03

    Termination of appointment of Charles Oliver Anthony Liverton as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Charles Oliver Anthony Liverton as a secretary on May 31, 2024

    1 pagesTM02

    Termination of appointment of Charles Christopher Walker as a director on Apr 06, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Who are the officers of RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORMAN, Louise Anne
    Forbury Road
    RG1 1SB Reading
    12
    England
    Secretary
    Forbury Road
    RG1 1SB Reading
    12
    England
    324913250001
    APPELBEE, Stephen Charles
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    EnglandBritish223464470001
    GOFF, Robert Thomas
    6a Rous Road
    CB8 8DL Newmarket
    C/O Blandford Bloodstock
    England
    Director
    6a Rous Road
    CB8 8DL Newmarket
    C/O Blandford Bloodstock
    England
    EnglandBritish260879900001
    HOSKINS, Richard Sam
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    EnglandBritish160374010005
    JOHNSTON, Mark Steven
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    United KingdomBritish1016370002
    KELLEWAY, Gay
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    EnglandBritish274418520001
    NORMAN, Louise Anne
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    EnglandBritish322677230001
    PARKER, Charles Michael
    Crowle Road
    Lambourn
    RG17 8NR Hungerford
    Windsor House
    Berkshire
    England
    Director
    Crowle Road
    Lambourn
    RG17 8NR Hungerford
    Windsor House
    Berkshire
    England
    EnglandBritish45033520005
    SAVILL, Peter David
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    Cayman IslandsBritish344460080001
    SPENCE, Alan David
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    United KingdomBritish17100950004
    WALKER, James, Dr
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    ScotlandScottish316562850001
    WRIGHT CBE, Christopher
    181b Kensington High Street
    W8 6SH London
    1st Floor Suite
    England
    Director
    181b Kensington High Street
    W8 6SH London
    1st Floor Suite
    England
    EnglandBritish215023660001
    BIGGS, John Stanley
    53 Bearton Road
    SG5 1UF Hitchin
    Hertfordshire
    Secretary
    53 Bearton Road
    SG5 1UF Hitchin
    Hertfordshire
    British16048330001
    HARRIS, Michael Keith John
    69 The Gallop
    SM2 5SA Sutton
    Surrey
    Secretary
    69 The Gallop
    SM2 5SA Sutton
    Surrey
    British60617250003
    LIVERTON, Charles Oliver Anthony
    Forbury Road
    RG1 1SB Reading
    12
    England
    Secretary
    Forbury Road
    RG1 1SB Reading
    12
    England
    205681620001
    PAXMAN, John Michael Anthony
    28 Chantry View Road
    GU1 3XS Guildford
    Surrey
    Secretary
    28 Chantry View Road
    GU1 3XS Guildford
    Surrey
    British44283260001
    WAYMAN, Richard
    High Holborn
    WC1V 6LS London
    75
    Secretary
    High Holborn
    WC1V 6LS London
    75
    169393890001
    ABBOTT, Susan Jennifer
    Leeches
    BN5 9RG Henfield
    Sussex
    Director
    Leeches
    BN5 9RG Henfield
    Sussex
    British16048440001
    ALBON, Mark Leonard
    Ellis Road
    Broadbridge Heath
    RH12 3GR Horsham
    2 Ellis Road
    West Sussex
    England
    Director
    Ellis Road
    Broadbridge Heath
    RH12 3GR Horsham
    2 Ellis Road
    West Sussex
    England
    EnglandBritish224179870001
    ALMUDHAF, Khalid
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    KuwaitKuwaiti287480910002
    ARNOLD, Michael John
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    Director
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    British48184650002
    ARSTALL, Dena Juliet
    Church Lane
    Lodsworth
    GU28 9DD Petworth
    Church Cottage
    West Sussex
    United Kingdom
    Director
    Church Lane
    Lodsworth
    GU28 9DD Petworth
    Church Cottage
    West Sussex
    United Kingdom
    United KingdomEnglish108602490002
    ASTAIRE, Steven
    West Drive
    HA3 6TS Harrow
    32
    England
    Director
    West Drive
    HA3 6TS Harrow
    32
    England
    EnglandBritish6955060007
    ASTAIRE, Steven
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish6955060008
    BAERLEIN, Richard
    Shergar 2nd Avenue
    Summerley Felpham
    Middleton
    W Sussex
    Director
    Shergar 2nd Avenue
    Summerley Felpham
    Middleton
    W Sussex
    British16048410001
    BAILEY, Sheila Mary
    153a Rotherhithe Street
    SE16 5QL London
    1 Mountbatten Court
    England
    Director
    153a Rotherhithe Street
    SE16 5QL London
    1 Mountbatten Court
    England
    EnglandBritish137829910002
    BALDING, Gerald Barnard
    Kimpton Wood House
    Kimpton Down
    SP11 7PQ Andover
    Hampshire
    Director
    Kimpton Wood House
    Kimpton Down
    SP11 7PQ Andover
    Hampshire
    United KingdomBritish59028530005
    BALDING, Ian Anthony
    House
    Kingsclear
    RG20 5PY Newbury
    Wronghton
    Berkshire
    United Kingdom
    Director
    House
    Kingsclear
    RG20 5PY Newbury
    Wronghton
    Berkshire
    United Kingdom
    United KingdomBritish56032090001
    BEALE, Frank Maurice, Lieutenant Colonel
    The Old Brewery
    Hampton Street
    GL8 8PG Tetbury
    Gloucestershire
    Director
    The Old Brewery
    Hampton Street
    GL8 8PG Tetbury
    Gloucestershire
    British16048420001
    BETHELL, Sally
    Coverham
    Middleham
    DL8 4TJ Leyburn
    Thorngill
    North Yorkshire
    England
    Director
    Coverham
    Middleham
    DL8 4TJ Leyburn
    Thorngill
    North Yorkshire
    England
    United KingdomBritish181750170001
    BIRLEY, Lucy
    Campden Hill Road
    W8 7DY London
    59
    Director
    Campden Hill Road
    W8 7DY London
    59
    EnglandEnglish153292990001
    BRASHER, Christopher William
    The White House
    Chaddleworth
    RG20 7DY Newbury
    Berkshire
    Director
    The White House
    Chaddleworth
    RG20 7DY Newbury
    Berkshire
    British1134540002
    BROOK, Sandra Rosemary
    Croft Cottage 29 Manor Road
    Farnley Tyas
    HD4 6UL Huddersfield
    West Yorkshire
    Director
    Croft Cottage 29 Manor Road
    Farnley Tyas
    HD4 6UL Huddersfield
    West Yorkshire
    British16048430002
    BURNHAM, Hilary Margaret
    Woodlands Farm Burnham Road
    HP9 2SF Beaconsfield
    Buckinghamshire
    Director
    Woodlands Farm Burnham Road
    HP9 2SF Beaconsfield
    Buckinghamshire
    Great BritainBritish48184700001
    CARRINGTON, John Plowden, Executors Of
    Old Compton
    Denchworth
    OX12 0DU Wantage
    Oxfordshire
    Director
    Old Compton
    Denchworth
    OX12 0DU Wantage
    Oxfordshire
    EnglandBritish4175600002

    What are the latest statements on persons with significant control for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0