CINDER HILL EQUINE CLINIC LIMITED

Register to unlock more data on OkredoRegister

CINDER HILL EQUINE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04702997

Incorporation date

19/03/2003

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon14/05/2024
Declaration of solvency
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-05-14
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon05/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon27/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Previous accounting period extended from 2021-06-23 to 2021-06-30
dot icon18/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon18/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon22/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon31/12/2020
Total exemption full accounts made up to 2020-06-23
dot icon30/06/2020
Appointment of Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon30/06/2020
Termination of appointment of David John Harris as a secretary on 2020-06-25
dot icon14/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon14/04/2020
Cessation of Daniel James Trenholm Carroll as a person with significant control on 2019-06-24
dot icon14/04/2020
Notification of Cvs (Uk) Limited as a person with significant control on 2019-06-24
dot icon14/04/2020
Cessation of Michael Jonathan Barrott as a person with significant control on 2019-06-24
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon06/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon15/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon15/11/2019
Previous accounting period extended from 2019-03-31 to 2019-06-23
dot icon19/09/2019
Appointment of Mr David John Harris as a secretary on 2019-09-18
dot icon24/06/2019
Termination of appointment of Daniel James Trenholm Carroll as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Michael Jonathan Barrott as a director on 2019-06-24
dot icon24/06/2019
Appointment of Mr Richard William Mark Fairman as a director on 2019-06-24
dot icon24/06/2019
Appointment of Simon Campbell Innes as a director on 2019-06-24
dot icon24/06/2019
Registered office address changed from Cinder Hill Equine Clinic Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to Cvs House Owen Road Diss Norfolk IP22 4ER on 2019-06-24
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Director's details changed for Mr Michael Jonathan Barrott on 2019-03-18
dot icon25/02/2019
Second filing of the annual return made up to 2016-03-19
dot icon25/02/2019
Second filing of the annual return made up to 2015-03-19
dot icon25/02/2019
Second filing of the annual return made up to 2014-03-19
dot icon25/02/2019
Second filing of the annual return made up to 2013-03-19
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Resolutions
dot icon16/05/2017
Change of share class name or designation
dot icon16/05/2017
Particulars of variation of rights attached to shares
dot icon09/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Resolutions
dot icon23/11/2012
Sub-division of shares on 2012-11-15
dot icon21/11/2012
Resolutions
dot icon21/11/2012
Change of share class name or designation
dot icon24/04/2012
Registered office address changed from , 8 High Street, Heathfield, East Sussex, TN21 8LS on 2012-04-24
dot icon24/04/2012
Termination of appointment of Christopher Ginnett as a director
dot icon24/04/2012
Termination of appointment of Sarah Ginnett as a secretary
dot icon24/04/2012
Appointment of Mr Daniel James Trenholm Carroll as a director
dot icon13/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/11/2009
Annual return made up to 2009-03-19 with full list of shareholders
dot icon13/10/2009
Registered office address changed from , Units 6-9, Horsted Keynes Industrial Park, Horsted Keynes, Haywards Heath, West Sussex, RH17 7BA on 2009-10-13
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 19/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 19/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / michael barrott / 03/04/2008
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 19/03/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: unit 6 horsted keynes industrial, park horsted keynes, haywards heath, west sussex RH17 7BA
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
New director appointed
dot icon06/04/2005
Return made up to 19/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Registered office changed on 13/12/04 from: cinder hill equine clinic, horsted keynes industrial park, horsted keynes, RH17 7BA
dot icon08/04/2004
Return made up to 19/03/04; full list of members
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed
dot icon04/04/2003
Registered office changed on 04/04/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Director resigned
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairman, Richard William Mark
Director
24/06/2019 - Present
140
Jacklin, Benjamin David
Director
28/11/2019 - 08/07/2024
107
Alfonso, Robin Jay
Director
28/11/2019 - Present
100
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/03/2003 - 19/03/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/03/2003 - 19/03/2003
10915

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINDER HILL EQUINE CLINIC LIMITED

CINDER HILL EQUINE CLINIC LIMITED is an(a) Dissolved company incorporated on 19/03/2003 with the registered office located at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 2 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 CINDER HILL EQUINE CLINIC LIMITED?

toggle

CINDER HILL EQUINE CLINIC LIMITED is currently Dissolved. It was registered on 19/03/2003 and dissolved on 26/07/2025.

Where is CINDER HILL EQUINE CLINIC LIMITED located?

toggle

CINDER HILL EQUINE CLINIC LIMITED is registered at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does CINDER HILL EQUINE CLINIC LIMITED do?

toggle

CINDER HILL EQUINE CLINIC LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CINDER HILL EQUINE CLINIC LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.