CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED

Register to unlock more data on OkredoRegister

CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511220

Incorporation date

18/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Parks Cottage, Birchill, Axminster EX13 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon10/03/2026
Micro company accounts made up to 2026-01-31
dot icon08/01/2026
Appointment of Ms Karen Chadwick as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mrs Margeret Peet as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mrs Wendy Regina Mary Syer as a director on 2025-12-31
dot icon05/11/2025
Micro company accounts made up to 2025-01-31
dot icon02/09/2025
Termination of appointment of Rosemary Patricia Mock as a secretary on 2025-09-01
dot icon26/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon28/05/2025
Registered office address changed from Trees Charmouth Road Axminster EX13 5SZ England to Parks Cottage Birchill Axminster EX13 7LB on 2025-05-28
dot icon28/05/2025
Termination of appointment of Carinna Katherine Parsons as a director on 2025-05-28
dot icon28/05/2025
Termination of appointment of Susan Phillipa Wallace as a director on 2025-04-28
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon28/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-01-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-01-31
dot icon30/07/2022
Appointment of Mrs Carinna Katherine Parsons as a director on 2022-05-09
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon04/05/2022
Appointment of Mrs Susan Phillipa Wallace as a director on 2022-04-26
dot icon04/05/2022
Termination of appointment of Susan Mary Ingleby as a director on 2022-04-25
dot icon04/05/2022
Notification of Malcolm Wharton as a person with significant control on 2022-04-26
dot icon04/05/2022
Registered office address changed from C/O Mrs D Griffith 3 Frog Lane Combe St Nicholas Chard Somerset TA20 3NX to Trees Charmouth Road Axminster EX13 5SZ on 2022-05-04
dot icon04/05/2022
Appointment of Mr Malcolm Wharton as a director on 2022-04-26
dot icon04/05/2022
Appointment of Mrs Rosemary Patricia Mock as a secretary on 2022-04-26
dot icon04/05/2022
Termination of appointment of Heather Susan Inchley as a director on 2022-04-26
dot icon04/05/2022
Termination of appointment of Charlotte Bradley as a director on 2022-04-26
dot icon04/05/2022
Termination of appointment of Lorna Bartlett as a director on 2022-04-26
dot icon04/05/2022
Termination of appointment of Diana Lesley Griffith as a secretary on 2022-04-26
dot icon04/05/2022
Cessation of Susan Ingleby as a person with significant control on 2022-04-26
dot icon23/09/2021
Micro company accounts made up to 2021-01-31
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon29/10/2020
Appointment of Ms Merren Lewendon as a director on 2020-10-01
dot icon29/10/2020
Termination of appointment of Jayne Mann as a director on 2020-10-01
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon24/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-01-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/07/2016
Appointment of Mrs Jayne Mann as a director on 2016-02-29
dot icon25/07/2016
Director's details changed for Mrs Suan Ingleby on 2016-02-29
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/07/2016
Appointment of Mrs Lorna Bartlett as a director on 2016-02-29
dot icon25/07/2016
Appointment of Mrs Charlotte Bradley as a director on 2016-02-29
dot icon25/07/2016
Appointment of Mrs Suan Ingleby as a director on 2016-02-29
dot icon25/07/2016
Termination of appointment of Frances Marie Parker as a director on 2016-02-29
dot icon22/07/2015
Annual return made up to 2015-07-18 no member list
dot icon21/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/07/2015
Termination of appointment of Mary Anne Evelyn Atkinson as a director on 2015-02-23
dot icon21/07/2015
Termination of appointment of Mary Anne Evelyn Atkinson as a director on 2015-02-23
dot icon04/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/07/2014
Annual return made up to 2014-07-18 no member list
dot icon23/07/2014
Termination of appointment of Anne Tessie Smart as a director on 2014-02-24
dot icon23/07/2014
Appointment of Mr Simon Daniel Duff as a director on 2012-07-02
dot icon23/07/2014
Termination of appointment of Petronel Alice Dorothy Eames as a director on 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-07-18 no member list
dot icon11/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/11/2012
Amended accounts made up to 2011-09-30
dot icon23/10/2012
Current accounting period extended from 2012-09-30 to 2013-01-31
dot icon16/08/2012
Annual return made up to 2012-07-18 no member list
dot icon25/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/10/2011
Termination of appointment of Penelope Trott as a director
dot icon14/10/2011
Appointment of Anne Tessie Smart as a director
dot icon16/08/2011
Annual return made up to 2011-07-18 no member list
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-07-18 no member list
dot icon09/09/2010
Director's details changed for Penelope Ann Trott on 2009-10-01
dot icon09/09/2010
Director's details changed for Petronel Alice Dorothy Eames on 2009-10-01
dot icon09/09/2010
Director's details changed for Mary Anne Evelyn Atkinson on 2009-10-01
dot icon02/08/2010
Appointment of Heather Susan Inchley as a director
dot icon02/08/2010
Appointment of Frances Marie Parker as a director
dot icon02/08/2010
Termination of appointment of Jacqueline Baggott as a director
dot icon02/08/2010
Termination of appointment of Frank Thompson as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Registered office changed on 07/09/2009 from c/o mrs p goodlet st patricks cottage thorncombe chard somerset TA20 4PP
dot icon07/09/2009
Appointment terminated secretary susan goodlet
dot icon07/09/2009
Secretary appointed diana lesley griffith
dot icon14/08/2009
Annual return made up to 18/07/09
dot icon08/04/2009
Appointment terminated director stephen kennard
dot icon01/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/07/2008
Annual return made up to 18/07/08
dot icon12/09/2007
Annual return made up to 18/07/07
dot icon30/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/05/2007
Registered office changed on 29/05/07 from: east whatley farm winsham chard somerset TA20 4JS
dot icon25/05/2007
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon01/08/2006
Annual return made up to 18/07/06
dot icon18/07/2005
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
31/01/2026
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.58K
-
0.00
-
-
2022
0
19.84K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Malcolm
Director
26/04/2022 - Present
20
Mrs Susan Mary Ingleby
Director
29/02/2016 - 25/04/2022
3
Duff, Simon Daniel
Director
02/07/2012 - Present
2
Kennard, Stephen Julian
Director
18/07/2005 - 01/04/2008
2
Smart, Anne Tessie
Director
30/09/2011 - 24/02/2014
1

Persons with Significant Control

2
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 CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED

CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Parks Cottage, Birchill, Axminster EX13 7LB. 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 CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED?

toggle

CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED is currently Active. It was registered on 18/07/2005 .

Where is CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED located?

toggle

CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED is registered at Parks Cottage, Birchill, Axminster EX13 7LB.

What does CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED do?

toggle

CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHARD & DISTRICT RIDING FOR THE DISABLED LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2026-01-31.