BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION

Register to unlock more data on OkredoRegister

BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06334299

Incorporation date

06/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

North House, 198 High Street, Tonbridge, Kent TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2007)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon28/01/2025
Appointment of Ms Emily Harriet Carey as a director on 2025-01-23
dot icon28/01/2025
Appointment of Mr Gary David Clarke as a director on 2025-01-23
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/11/2024
Termination of appointment of Keeley Mooney as a secretary on 2024-10-23
dot icon24/11/2024
Termination of appointment of Sarah Bowes as a director on 2024-10-23
dot icon24/11/2024
Termination of appointment of Keeley Mooney as a director on 2024-10-23
dot icon24/11/2024
Appointment of Mrs Sara Howe as a secretary on 2024-10-23
dot icon13/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon05/02/2024
Termination of appointment of Jonathan James Gray as a director on 2024-01-31
dot icon08/01/2024
Termination of appointment of Jane Renaud as a secretary on 2023-12-31
dot icon08/01/2024
Appointment of Mrs Keeley Mooney as a secretary on 2024-01-01
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/10/2023
Appointment of Mrs Jane Renaud as a secretary on 2023-10-18
dot icon15/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon16/07/2023
Termination of appointment of Cheryl Davies as a secretary on 2023-07-15
dot icon16/07/2023
Termination of appointment of Cheryl Davies as a director on 2023-07-15
dot icon11/07/2023
Appointment of Miss Sarah Bowes as a director on 2023-07-03
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Alyson Mckee as a director on 2022-10-19
dot icon15/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Termination of appointment of Alyson Mckee as a secretary on 2021-11-17
dot icon25/11/2021
Appointment of Mrs Cheryl Davies as a director on 2021-11-17
dot icon25/11/2021
Appointment of Mrs Cheryl Davies as a secretary on 2021-11-17
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon22/07/2021
Termination of appointment of Samuel Dwinell as a director on 2021-07-21
dot icon14/11/2020
Termination of appointment of Douglas Frederick Williamson as a director on 2020-10-21
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Appointment of Mrs Keeley Mooney as a director on 2020-10-05
dot icon18/08/2020
Appointment of Mrs Jane Renaud as a director on 2020-08-17
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon13/07/2020
Director's details changed for Dr Samuel Dwinell on 2020-07-08
dot icon13/07/2020
Appointment of Dr Samuel Dwinell as a director on 2020-07-08
dot icon10/07/2020
Registered office address changed from North House High Street Tonbridge Kent TN9 1BE England to North House 198 High Street Tonbridge Kent TN9 1BE on 2020-07-10
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Termination of appointment of Rebecca Louise Tracy as a director on 2018-11-02
dot icon10/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon12/03/2018
Termination of appointment of Gillian Roper as a director on 2017-12-20
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Appointment of Mrs Alyson Mckee as a secretary on 2017-11-01
dot icon04/12/2017
Termination of appointment of Gillian Roper as a secretary on 2017-11-01
dot icon04/12/2017
Appointment of Mrs Rebecca Louise Tracy as a director on 2017-11-23
dot icon04/12/2017
Appointment of Mr Jonathan James Gray as a director on 2017-11-01
dot icon10/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon18/04/2017
Termination of appointment of Sophie Ellen Honnywill as a director on 2017-03-24
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/10/2016
Termination of appointment of Jennifer Leight as a director on 2016-09-17
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon23/05/2016
Registered office address changed from North House High Street Tonbridge Kent TN9 1BE England to North House High Street Tonbridge Kent TN9 1BE on 2016-05-23
dot icon09/03/2016
Registered office address changed from 90 Hill Top Tonbridge Kent TN9 2UP to North House High Street Tonbridge Kent TN9 1BE on 2016-03-09
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Susan Katherine Fewkes as a director on 2015-07-12
dot icon11/08/2015
Annual return made up to 2015-08-06 no member list
dot icon08/02/2015
Appointment of Mrs Sara Elizabeth Mary Howe as a director on 2015-02-04
dot icon08/02/2015
Termination of appointment of Peter George Felgate as a director on 2015-02-04
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-06 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Termination of appointment of Jean Davis as a director
dot icon14/08/2013
Annual return made up to 2013-08-06 no member list
dot icon14/08/2013
Register inspection address has been changed
dot icon25/02/2013
Appointment of Mrs Sophie Ellen Honnywill as a director
dot icon19/02/2013
Appointment of Miss Sarah Jacqueline Fenn as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/08/2012
Annual return made up to 2012-08-06 no member list
dot icon26/08/2012
Director's details changed for Gillian Roper on 2009-10-02
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Appointment of Gillian Roper as a director
dot icon10/08/2011
Annual return made up to 2011-08-06 no member list
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-08-06 no member list
dot icon10/08/2010
Director's details changed for Alyson Mckee on 2010-08-06
dot icon10/08/2010
Director's details changed for Jean Davis on 2010-08-06
dot icon10/08/2010
Director's details changed for Jennifer Leight on 2010-08-06
dot icon01/04/2010
Appointment of Mr Douglas Frederick Williamson as a director
dot icon01/04/2010
Appointment of Mrs Susan Katherine Fewkes as a director
dot icon16/02/2010
Termination of appointment of Anne Etherington as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/10/2009
Termination of appointment of Ian Galloway as a director
dot icon01/09/2009
Annual return made up to 06/08/09
dot icon08/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/01/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon03/11/2008
Director appointed mr ian keith hugh galloway
dot icon26/08/2008
Annual return made up to 06/08/08
dot icon22/08/2008
Director appointed alyson mckee logged form
dot icon22/08/2008
Director appointed jean davis logged form
dot icon22/08/2008
Appointment terminate, director stephen john kerry logged form
dot icon09/07/2008
Appointment terminated director andrew sheffield
dot icon13/05/2008
Registered office changed on 13/05/2008 from 37 marlborough crescent sevenoaks kent TN13 2HH
dot icon14/04/2008
Director appointed alyson leslie dawn mckee
dot icon14/04/2008
Appointment terminated director elizabeth turner
dot icon14/04/2008
Appointment terminated director stephen kerry
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon06/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Gary David
Director
23/01/2025 - Present
27
Bowes, Sarah
Director
03/07/2023 - 23/10/2024
-
Davies, Cheryl
Secretary
17/11/2021 - 15/07/2023
-
Davies, Cheryl
Director
17/11/2021 - 15/07/2023
-
Renaud, Jane
Secretary
18/10/2023 - 31/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION

BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION is an(a) Active company incorporated on 06/08/2007 with the registered office located at North House, 198 High Street, Tonbridge, Kent TN9 1BE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION?

toggle

BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION is currently Active. It was registered on 06/08/2007 .

Where is BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION located?

toggle

BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION is registered at North House, 198 High Street, Tonbridge, Kent TN9 1BE.

What does BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION do?

toggle

BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.