RACEHORSE OWNERS ASSOCIATION LIMITED(THE)
Overview
| Company Name | RACEHORSE OWNERS ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00398604 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Sam Hoskins as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter David Savill as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Steven Johnston as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Termination of appointment of Amanda Jane Hamilton-Fairley as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Andrew Davies as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Celia Jane Djivanovic as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Khalid Almudhaf as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||||||
Appointment of Mrs Louise Anne Norman as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Kenneth Mcgarrity as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Leonard Albon as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Amanda Jane Hamilton Fairley on Aug 29, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Khalid Al-Mudhaf on Aug 29, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Louise Anne Norman as a secretary on Jul 04, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Charles Oliver Anthony Liverton as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles Oliver Anthony Liverton as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Charles Christopher Walker as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||||||
Who are the officers of RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORMAN, Louise Anne | Secretary | Forbury Road RG1 1SB Reading 12 England | 324913250001 | |||||||
| APPELBEE, Stephen Charles | Director | Forbury Road RG1 1SB Reading 12 England | England | British | 223464470001 | |||||
| GOFF, Robert Thomas | Director | 6a Rous Road CB8 8DL Newmarket C/O Blandford Bloodstock England | England | British | 260879900001 | |||||
| HOSKINS, Richard Sam | Director | Forbury Road RG1 1SB Reading 12 England | England | British | 160374010005 | |||||
| JOHNSTON, Mark Steven | Director | Forbury Road RG1 1SB Reading 12 England | United Kingdom | British | 1016370002 | |||||
| KELLEWAY, Gay | Director | Forbury Road RG1 1SB Reading 12 England | England | British | 274418520001 | |||||
| NORMAN, Louise Anne | Director | Forbury Road RG1 1SB Reading 12 England | England | British | 322677230001 | |||||
| PARKER, Charles Michael | Director | Crowle Road Lambourn RG17 8NR Hungerford Windsor House Berkshire England | England | British | 45033520005 | |||||
| SAVILL, Peter David | Director | Forbury Road RG1 1SB Reading 12 England | Cayman Islands | British | 344460080001 | |||||
| SPENCE, Alan David | Director | Forbury Road RG1 1SB Reading 12 England | United Kingdom | British | 17100950004 | |||||
| WALKER, James, Dr | Director | Forbury Road RG1 1SB Reading 12 England | Scotland | Scottish | 316562850001 | |||||
| WRIGHT CBE, Christopher | Director | 181b Kensington High Street W8 6SH London 1st Floor Suite England | England | British | 215023660001 | |||||
| BIGGS, John Stanley | Secretary | 53 Bearton Road SG5 1UF Hitchin Hertfordshire | British | 16048330001 | ||||||
| HARRIS, Michael Keith John | Secretary | 69 The Gallop SM2 5SA Sutton Surrey | British | 60617250003 | ||||||
| LIVERTON, Charles Oliver Anthony | Secretary | Forbury Road RG1 1SB Reading 12 England | 205681620001 | |||||||
| PAXMAN, John Michael Anthony | Secretary | 28 Chantry View Road GU1 3XS Guildford Surrey | British | 44283260001 | ||||||
| WAYMAN, Richard | Secretary | High Holborn WC1V 6LS London 75 | 169393890001 | |||||||
| ABBOTT, Susan Jennifer | Director | Leeches BN5 9RG Henfield Sussex | British | 16048440001 | ||||||
| ALBON, Mark Leonard | Director | Ellis Road Broadbridge Heath RH12 3GR Horsham 2 Ellis Road West Sussex England | England | British | 224179870001 | |||||
| ALMUDHAF, Khalid | Director | Forbury Road RG1 1SB Reading 12 England | Kuwait | Kuwaiti | 287480910002 | |||||
| ARNOLD, Michael John | Director | Brockhill Naunton GL54 3AF Cheltenham Gloucestershire | British | 48184650002 | ||||||
| ARSTALL, Dena Juliet | Director | Church Lane Lodsworth GU28 9DD Petworth Church Cottage West Sussex United Kingdom | United Kingdom | English | 108602490002 | |||||
| ASTAIRE, Steven | Director | West Drive HA3 6TS Harrow 32 England | England | British | 6955060007 | |||||
| ASTAIRE, Steven | Director | Martin Lane EC4R 0DR London 24 England | England | British | 6955060008 | |||||
| BAERLEIN, Richard | Director | Shergar 2nd Avenue Summerley Felpham Middleton W Sussex | British | 16048410001 | ||||||
| BAILEY, Sheila Mary | Director | 153a Rotherhithe Street SE16 5QL London 1 Mountbatten Court England | England | British | 137829910002 | |||||
| BALDING, Gerald Barnard | Director | Kimpton Wood House Kimpton Down SP11 7PQ Andover Hampshire | United Kingdom | British | 59028530005 | |||||
| BALDING, Ian Anthony | Director | House Kingsclear RG20 5PY Newbury Wronghton Berkshire United Kingdom | United Kingdom | British | 56032090001 | |||||
| BEALE, Frank Maurice, Lieutenant Colonel | Director | The Old Brewery Hampton Street GL8 8PG Tetbury Gloucestershire | British | 16048420001 | ||||||
| BETHELL, Sally | Director | Coverham Middleham DL8 4TJ Leyburn Thorngill North Yorkshire England | United Kingdom | British | 181750170001 | |||||
| BIRLEY, Lucy | Director | Campden Hill Road W8 7DY London 59 | England | English | 153292990001 | |||||
| BRASHER, Christopher William | Director | The White House Chaddleworth RG20 7DY Newbury Berkshire | British | 1134540002 | ||||||
| BROOK, Sandra Rosemary | Director | Croft Cottage 29 Manor Road Farnley Tyas HD4 6UL Huddersfield West Yorkshire | British | 16048430002 | ||||||
| BURNHAM, Hilary Margaret | Director | Woodlands Farm Burnham Road HP9 2SF Beaconsfield Buckinghamshire | Great Britain | British | 48184700001 | |||||
| CARRINGTON, John Plowden, Executors Of | Director | Old Compton Denchworth OX12 0DU Wantage Oxfordshire | England | British | 4175600002 |
What are the latest statements on persons with significant control for RACEHORSE OWNERS ASSOCIATION LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2016 | The 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