CASPIAN HORSE SOCIETY

Register to unlock more data on OkredoRegister

CASPIAN HORSE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763510

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Church Farm, West Kington, Chippenham, Wilts SN14 7JECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon04/12/2025
Appointment of Mrs Rosemary Elizabeth Swadden as a director on 2025-11-13
dot icon24/11/2025
Appointment of Mrs Amanda Elizabeth Cunliffe as a director on 2025-11-13
dot icon18/11/2025
Termination of appointment of Penny Walster as a director on 2025-11-13
dot icon18/11/2025
Termination of appointment of Jane Mary Elizabeth Holderness-Roddam as a director on 2025-11-13
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon16/09/2025
Termination of appointment of Alexandra Graves as a director on 2025-09-09
dot icon01/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Victoria Constance Shortis as a director on 2024-04-01
dot icon01/02/2024
Appointment of Mrs Alexandra Graves as a director on 2024-01-31
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon09/10/2023
Termination of appointment of Nichola Waddicor as a director on 2023-10-09
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon10/12/2021
Appointment of Mr Harry Thirlby as a director on 2021-12-01
dot icon10/12/2021
Appointment of Ms Sheilagh Nisbet Mrcvs as a director on 2021-12-01
dot icon10/12/2021
Termination of appointment of Jane Holderness-Roddam as a secretary on 2021-11-22
dot icon10/12/2021
Appointment of Mrs Caroline Georgina Rose Carrington as a secretary on 2021-11-22
dot icon10/12/2021
Termination of appointment of John Sansome as a director on 2021-12-01
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon06/11/2020
Registered office address changed from 10 Water Lane Castle Bytham Grantham Lincolnshire NG33 4RT to Church Farm West Kington Chippenham Wilts SN14 7JE on 2020-11-06
dot icon06/11/2020
Termination of appointment of Angela Holland Davies as a secretary on 2020-11-06
dot icon06/11/2020
Appointment of Mrs Jane Holderness-Roddam as a secretary on 2020-11-06
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon04/11/2019
Appointment of Mrs Jane Mary Elizabeth Holderness-Roddam as a director on 2019-10-25
dot icon20/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Termination of appointment of Elizabeth Anne Webster as a director on 2018-04-29
dot icon01/05/2018
Termination of appointment of Helen Lucy Thirlby as a director on 2018-04-29
dot icon01/05/2018
Termination of appointment of Farokh Khorooshi as a director on 2018-04-29
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/11/2017
Termination of appointment of Angela Mary Leadbetter as a director on 2017-06-30
dot icon13/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Appointment of Mrs Janet Dedicoat as a director on 2014-05-06
dot icon05/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon05/11/2016
Termination of appointment of Chris Flusky as a director on 2016-06-30
dot icon20/10/2016
Previous accounting period shortened from 2016-07-30 to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-06 no member list
dot icon12/05/2016
Current accounting period extended from 2016-03-31 to 2016-07-30
dot icon26/04/2016
Appointment of Mrs Angela Leadbetter as a director on 2016-03-01
dot icon12/04/2016
Appointment of Mrs Nichola Waddicor as a director on 2016-04-01
dot icon12/04/2016
Appointment of Mrs Rebecca Mann as a director on 2016-03-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-26 no member list
dot icon01/06/2015
Appointment of Mr John Sansome as a director on 2015-05-17
dot icon01/06/2015
Termination of appointment of Raymond Hugh Austin as a director on 2015-05-17
dot icon01/06/2015
Termination of appointment of Rosemary Lois Harris as a secretary on 2015-05-17
dot icon01/06/2015
Appointment of Mrs Angela Holland Davies as a secretary on 2015-05-17
dot icon01/06/2015
Registered office address changed from 27 Trotsworth Avenue Virginia Water Surrey GU25 4AN to 10 Water Lane Castle Bytham Grantham Lincolnshire NG33 4RT on 2015-06-01
dot icon01/06/2015
Termination of appointment of Raymond Hugh Austin as a director on 2015-05-17
dot icon01/06/2015
Termination of appointment of Rosemary Lois Harris as a secretary on 2015-05-17
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-26 no member list
dot icon12/05/2014
Appointment of Mr Chris Flusky as a director
dot icon12/05/2014
Appointment of Mr Farokh Khorooshi as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-04-26 no member list
dot icon29/07/2013
Termination of appointment of John Sansome as a director
dot icon29/07/2013
Termination of appointment of Sarah Anderson as a director
dot icon29/07/2013
Termination of appointment of Pandora Best as a director
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-04-26 no member list
dot icon06/07/2012
Secretary's details changed for Dr Rosemary Lois Harris on 2012-03-01
dot icon06/07/2012
Appointment of Mr. Raymond Hugh Austin as a director
dot icon02/07/2012
Appointment of Mrs Ruth Staines as a director
dot icon30/06/2012
Registered office address changed from 6 Nuns Walk Virginia Water Surrey GU25 4RT on 2012-06-30
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-04-26 no member list
dot icon20/06/2011
Termination of appointment of Dreda Randall as a director
dot icon09/06/2011
Appointment of a director
dot icon09/06/2011
Termination of appointment of Dreda Randall as a director
dot icon08/06/2011
Appointment of Mrs Helen Lucy Thirlby as a director
dot icon08/06/2011
Appointment of Miss Penny Walster as a director
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-04-26 no member list
dot icon17/06/2010
Appointment of a director
dot icon16/06/2010
Director's details changed for John Stewart Sansome on 2009-10-10
dot icon16/06/2010
Director's details changed for Barbara Smathers on 2009-10-10
dot icon16/06/2010
Director's details changed for Mrs Pandora Mirando Best on 2009-10-10
dot icon16/06/2010
Director's details changed for Elizabeth Anne Webster on 2009-10-10
dot icon16/06/2010
Director's details changed for Dreda Margaret Randall on 2009-10-10
dot icon12/05/2010
Appointment of Mrs Sarah Jane Anderson as a director
dot icon11/05/2010
Termination of appointment of Kay Taplin as a director
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Annual return made up to 26/04/09
dot icon07/08/2009
Appointment terminated director barbara found
dot icon07/08/2009
Director's change of particulars / pandora best / 07/08/2009
dot icon05/12/2008
Director appointed barbara smathers
dot icon20/10/2008
Director appointed barbara found
dot icon20/10/2008
Director appointed dreda margaret randall
dot icon03/10/2008
Appointment terminated director patricia bowles
dot icon03/10/2008
Director appointed elizabeth anne webster
dot icon03/10/2008
Director appointed kay taplin
dot icon03/10/2008
Director appointed victoria constance shortis
dot icon14/08/2008
Director appointed john stewart sansome
dot icon08/08/2008
Annual return made up to 26/04/08
dot icon16/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/07/2007
Annual return made up to 26/04/07
dot icon24/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 26/04/06
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Annual return made up to 26/04/05
dot icon28/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2004
Annual return made up to 26/04/04
dot icon12/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Annual return made up to 26/04/03
dot icon28/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Annual return made up to 26/04/02
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/06/2001
Annual return made up to 26/04/01
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon18/07/2000
Resolutions
dot icon16/05/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon16/05/2000
Annual return made up to 26/04/00
dot icon26/08/1999
Resolutions
dot icon21/07/1999
Memorandum and Articles of Association
dot icon22/06/1999
Resolutions
dot icon28/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.59K
-
0.00
-
-
2022
0
18.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khorooshi, Farokh
Director
03/04/2013 - 28/04/2018
7
Holderness-Roddam, Jane Mary Elizabeth
Director
25/10/2019 - 13/11/2025
8
Anderson, Sarah Jane
Director
29/10/2009 - 04/04/2012
5
Staines, Ruth
Director
01/10/2009 - Present
-
Shortis, Victoria Constance
Director
24/09/2008 - 01/04/2024
-

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 CASPIAN HORSE SOCIETY

CASPIAN HORSE SOCIETY is an(a) Active company incorporated on 28/04/1999 with the registered office located at Church Farm, West Kington, Chippenham, Wilts SN14 7JE. There are currently 9 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 CASPIAN HORSE SOCIETY?

toggle

CASPIAN HORSE SOCIETY is currently Active. It was registered on 28/04/1999 .

Where is CASPIAN HORSE SOCIETY located?

toggle

CASPIAN HORSE SOCIETY is registered at Church Farm, West Kington, Chippenham, Wilts SN14 7JE.

What does CASPIAN HORSE SOCIETY do?

toggle

CASPIAN HORSE SOCIETY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASPIAN HORSE SOCIETY?

toggle

The latest filing was on 04/12/2025: Appointment of Mrs Rosemary Elizabeth Swadden as a director on 2025-11-13.