EQUINE SPORTS MASSAGE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EQUINE SPORTS MASSAGE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199278

Incorporation date

15/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1996)
dot icon02/04/2026
Secretary's details changed for Caroline Rawnsley on 2026-04-02
dot icon02/04/2026
Director's details changed for Ms Kimberley Cooper on 2026-04-02
dot icon02/04/2026
Director's details changed for Mrs Suzanne Crockford on 2026-04-02
dot icon02/04/2026
Director's details changed for Ms Madelaine Fielder-Shaw on 2026-04-02
dot icon02/04/2026
Director's details changed for Ms Grace Kearsey on 2026-04-02
dot icon02/04/2026
Director's details changed for Caroline Rawnsley on 2026-04-02
dot icon02/04/2026
Director's details changed for Ms Sarah Matthews on 2026-04-02
dot icon02/04/2026
Director's details changed for Ms Mary Marshall on 2026-04-02
dot icon24/03/2026
Registered office address changed from Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England to Suite B, Kestrel House 146/148 Main Road Biggin Hill Kent TN16 3BA on 2026-03-24
dot icon06/03/2026
Micro company accounts made up to 2025-11-30
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-11-30
dot icon01/08/2024
Director's details changed for Caroline Rawnsley on 2024-06-13
dot icon01/08/2024
Secretary's details changed for Caroline Rawnsley on 2024-06-13
dot icon01/08/2024
Director's details changed for Mrs Suzanne Crockford on 2024-06-13
dot icon01/08/2024
Director's details changed for Kirree-Ann Kelly on 2024-06-13
dot icon01/08/2024
Director's details changed for Ms Madelaine Fielder-Shaw on 2024-06-13
dot icon30/07/2024
Appointment of Ms Mary Marshall as a director on 2024-06-13
dot icon08/07/2024
Termination of appointment of Elaine Mariani as a director on 2024-06-13
dot icon04/07/2024
Termination of appointment of a director
dot icon03/07/2024
Termination of appointment of Kirsty Anne Davis as a director on 2024-06-13
dot icon03/07/2024
Termination of appointment of Elspeth Helen Tompkins as a director on 2024-06-13
dot icon03/07/2024
Termination of appointment of Iain Thompson as a director on 2024-06-13
dot icon03/07/2024
Appointment of Ms Grace Kearsey as a director on 2024-06-13
dot icon03/07/2024
Appointment of Ms Kimberley Cooper as a director on 2024-06-13
dot icon03/07/2024
Appointment of Ms Sarah Matthews as a director on 2024-06-13
dot icon04/06/2024
Micro company accounts made up to 2023-11-30
dot icon03/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon12/01/2023
Termination of appointment of Emma Trace as a director on 2023-01-12
dot icon05/01/2023
Micro company accounts made up to 2022-11-30
dot icon20/09/2022
Resolutions
dot icon08/09/2022
Appointment of Mrs Emma Trace as a director on 2022-08-25
dot icon17/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon21/01/2022
Appointment of Ms Madelaine Fielder-Shaw as a director on 2021-12-01
dot icon17/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Termination of appointment of Ruth Kennerley as a director on 2021-12-01
dot icon29/11/2021
Current accounting period extended from 2021-11-14 to 2021-11-30
dot icon02/09/2021
Termination of appointment of Kirstie Haverty as a director on 2021-09-01
dot icon01/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon24/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Resolutions
dot icon30/04/2021
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 2021-04-30
dot icon07/04/2021
Micro company accounts made up to 2020-11-14
dot icon10/03/2021
Notification of a person with significant control statement
dot icon25/02/2021
Cessation of Mary Yiannoullou as a person with significant control on 2020-12-31
dot icon25/02/2021
Cessation of Emma Trace as a person with significant control on 2020-12-31
dot icon25/02/2021
Cessation of Michelle Murray as a person with significant control on 2020-12-31
dot icon23/02/2021
Appointment of Elspeth Helen Tompkins as a director on 2021-02-10
dot icon23/02/2021
Cessation of Danielle Kathleen Holdsworth as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Kirstie Haverty as a person with significant control on 2020-12-31
dot icon23/02/2021
Cessation of Lisa Bartley as a person with significant control on 2020-12-31
dot icon15/02/2021
Appointment of Ms Hannah Manuel as a director on 2021-02-12
dot icon10/02/2021
Appointment of Caroline Rawnsley as a director on 2021-02-10
dot icon10/02/2021
Appointment of Caroline Rawnsley as a secretary on 2021-02-10
dot icon09/02/2021
Appointment of Kirstie Haverty as a director on 2021-02-09
dot icon09/02/2021
Appointment of Mrs Suzanne Crockford as a director on 2021-02-09
dot icon04/02/2021
Appointment of Kirree-Ann Kelly as a director on 2021-02-03
dot icon04/02/2021
Cessation of Iain Thompson as a person with significant control on 2021-02-03
dot icon04/02/2021
Cessation of Ruth Kennerley as a person with significant control on 2021-02-03
dot icon04/02/2021
Appointment of Elaine Mariani as a director on 2021-02-04
dot icon04/02/2021
Appointment of Kirsty Anne Davis as a director on 2021-02-03
dot icon02/02/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-01-30
dot icon01/02/2021
Termination of appointment of Danielle Kathleen So'oialo as a director on 2021-01-30
dot icon30/11/2020
Termination of appointment of Merran Mclachlan as a secretary on 2020-11-14
dot icon30/11/2020
Termination of appointment of Merran Mclachlan as a director on 2020-11-30
dot icon30/11/2020
Cessation of Merran Mclachlan as a person with significant control on 2020-11-14
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/05/2020
Director's details changed for Miss Danielle Kathleen Holdsworth on 2020-05-18
dot icon02/03/2020
Micro company accounts made up to 2019-11-14
dot icon04/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-11-14
dot icon11/03/2019
Termination of appointment of Lisa Bartley as a director on 2018-12-31
dot icon11/03/2019
Termination of appointment of Michelle Murray as a director on 2018-07-01
dot icon14/01/2019
Termination of appointment of Lisa Bartley as a director on 2018-12-31
dot icon29/05/2018
Notification of Emma Trace as a person with significant control on 2016-04-06
dot icon29/05/2018
Notification of Iain Thompson as a person with significant control on 2016-04-06
dot icon29/05/2018
Notification of Michelle Murray as a person with significant control on 2016-04-06
dot icon29/05/2018
Notification of Merran Mclachlan as a person with significant control on 2016-04-06
dot icon29/05/2018
Notification of Ruth Kennerley as a person with significant control on 2017-07-10
dot icon29/05/2018
Notification of Danielle Holdsworth as a person with significant control on 2016-04-06
dot icon29/05/2018
Notification of Lisa Bartley as a person with significant control on 2017-07-10
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-11-14
dot icon05/04/2018
Appointment of Lisa Bartley as a director on 2017-07-10
dot icon05/04/2018
Director's details changed for Ms Ruth Kennerley on 2018-04-03
dot icon04/04/2018
Termination of appointment of Emma Trace as a director on 2017-12-27
dot icon03/04/2018
Appointment of Ms Ruth Kennerley as a director on 2017-07-10
dot icon03/04/2018
Termination of appointment of Kirstie Haverty as a director on 2016-12-28
dot icon03/04/2018
Termination of appointment of Mary Yiannoullou as a director on 2018-03-20
dot icon06/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/05/2017
Director's details changed for Danielle Holdsworth on 2016-04-06
dot icon16/05/2017
Total exemption small company accounts made up to 2016-11-14
dot icon12/05/2017
Termination of appointment of Christine Elizabeth Gay as a director on 2016-11-14
dot icon12/05/2017
Termination of appointment of Claire Margaret Galer as a director on 2016-02-01
dot icon16/06/2016
Annual return made up to 2016-05-15 no member list
dot icon10/06/2016
Director's details changed for Michelle Murray on 2016-05-16
dot icon10/06/2016
Appointment of Emma Trace as a director on 2016-05-16
dot icon09/06/2016
Appointment of Merran Mclachlan as a secretary on 2016-05-16
dot icon09/06/2016
Appointment of Michelle Murray as a director on 2016-05-16
dot icon09/06/2016
Appointment of Christine Elizabeth Gay as a director on 2016-05-16
dot icon09/06/2016
Termination of appointment of Ali Sizmur as a director on 2016-05-16
dot icon09/06/2016
Termination of appointment of Iain Thompson as a secretary on 2016-05-16
dot icon27/05/2016
Total exemption full accounts made up to 2015-11-14
dot icon07/03/2016
Memorandum and Articles of Association
dot icon18/12/2015
Resolutions
dot icon05/06/2015
Annual return made up to 2015-05-15 no member list
dot icon02/06/2015
Director's details changed for Danielle Holdsworth on 2015-05-08
dot icon22/04/2015
Total exemption full accounts made up to 2014-11-14
dot icon01/04/2015
Termination of appointment of Leah Clarke as a director on 2015-03-30
dot icon06/03/2015
Appointment of Kirstie Haverty as a director on 2014-04-03
dot icon02/10/2014
Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2014-10-02
dot icon30/06/2014
Annual return made up to 2014-05-15 no member list
dot icon27/06/2014
Secretary's details changed for Mr Iain Thompson on 2014-06-27
dot icon27/06/2014
Director's details changed for Mr Iain Thompson on 2014-06-27
dot icon27/06/2014
Director's details changed for Danielle Holdsworth on 2014-06-27
dot icon20/06/2014
Appointment of Ali Sizmur as a director
dot icon20/06/2014
Appointment of Danielle Holdsworth as a director
dot icon20/06/2014
Appointment of Lisa Bartley as a director
dot icon20/06/2014
Director's details changed
dot icon20/06/2014
Appointment of Mr Iain Thompson as a secretary
dot icon20/06/2014
Director's details changed for Mr Iain Thompson on 2014-04-03
dot icon20/06/2014
Termination of appointment of Kirsty Davis as a secretary
dot icon20/06/2014
Termination of appointment of Nicole Rossa as a director
dot icon20/06/2014
Termination of appointment of Kirsty Davis as a director
dot icon15/04/2014
Total exemption full accounts made up to 2013-11-14
dot icon28/03/2014
Termination of appointment of Clair Andrews as a director
dot icon30/07/2013
Total exemption full accounts made up to 2012-11-14
dot icon05/06/2013
Annual return made up to 2013-05-15 no member list
dot icon31/05/2013
Appointment of Ms Mary Yiannoullou as a director
dot icon31/05/2013
Appointment of Mr Iain Thompson as a director
dot icon29/05/2013
Appointment of Kirsty Anne Davis as a secretary
dot icon29/05/2013
Termination of appointment of a director
dot icon29/05/2013
Termination of appointment of Merran Mclachlan as a secretary
dot icon29/05/2013
Termination of appointment of Angela O'brien as a director
dot icon29/05/2013
Termination of appointment of Elaine Mariani as a director
dot icon29/05/2013
Termination of appointment of Claire Phillips as a director
dot icon17/07/2012
Resolutions
dot icon11/07/2012
Annual return made up to 2012-05-15 no member list
dot icon11/07/2012
Appointment of Mrs Angela Elaine O'brien as a director
dot icon06/07/2012
Termination of appointment of a director
dot icon14/06/2012
Appointment of Elaine Mariani as a director
dot icon29/05/2012
Appointment of Ms Leah Clarke as a director
dot icon29/05/2012
Total exemption full accounts made up to 2011-11-14
dot icon23/05/2012
Director's details changed
dot icon23/05/2012
Termination of appointment of Emily Pryce as a director
dot icon23/05/2012
Termination of appointment of Amanda Thomas as a director
dot icon23/05/2012
Termination of appointment of Tina Ricketts - Smith as a director
dot icon23/05/2012
Appointment of Mrs Claire Margaret Galer as a director
dot icon03/06/2011
Annual return made up to 2011-05-15 no member list
dot icon23/05/2011
Appointment of Claire Phillips as a director
dot icon23/05/2011
Termination of appointment of Claire Galer as a director
dot icon04/05/2011
Total exemption full accounts made up to 2010-11-14
dot icon30/06/2010
Annual return made up to 2010-05-15 no member list
dot icon30/06/2010
Director's details changed for Ms Emily Cox on 2010-05-01
dot icon31/03/2010
Director's details changed for Tina Ricketts on 2010-03-31
dot icon04/03/2010
Total exemption full accounts made up to 2009-11-14
dot icon19/01/2010
Termination of appointment of Gillian Higgins as a director
dot icon29/06/2009
Total exemption full accounts made up to 2008-11-14
dot icon01/06/2009
Annual return made up to 15/05/09
dot icon27/05/2009
Director appointed ms emily cox
dot icon27/05/2009
Appointment terminated director karen perry
dot icon12/06/2008
Director appointed mrs claire margaret galer
dot icon12/06/2008
Annual return made up to 15/05/08
dot icon11/06/2008
Director's change of particulars / kirsty davis / 15/05/2008
dot icon11/06/2008
Director's change of particulars / karen perry / 15/05/2008
dot icon13/05/2008
Appointment terminated director catherine davison
dot icon02/05/2008
Total exemption full accounts made up to 2007-11-14
dot icon31/05/2007
Annual return made up to 15/05/07
dot icon31/05/2007
Director's particulars changed
dot icon28/04/2007
Total exemption full accounts made up to 2006-11-14
dot icon13/09/2006
New director appointed
dot icon03/06/2006
Total exemption full accounts made up to 2005-11-14
dot icon31/05/2006
Annual return made up to 15/05/06
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon18/05/2006
New director appointed
dot icon14/07/2005
Annual return made up to 15/05/05
dot icon27/04/2005
Total exemption full accounts made up to 2004-11-14
dot icon25/05/2004
Total exemption full accounts made up to 2003-11-14
dot icon25/05/2004
Annual return made up to 15/05/04
dot icon06/09/2003
Total exemption full accounts made up to 2002-11-14
dot icon27/08/2003
Registered office changed on 27/08/03 from: haycroft barn lower wick dursley gloucestershire GL11 6DD
dot icon30/05/2003
Annual return made up to 15/05/03
dot icon21/06/2002
Annual return made up to 15/05/02
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-11-14
dot icon18/06/2001
Annual return made up to 15/05/01
dot icon18/06/2001
Secretary resigned;director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon14/04/2001
Full accounts made up to 2000-11-14
dot icon13/06/2000
Annual return made up to 15/05/00
dot icon20/03/2000
Full accounts made up to 1999-11-14
dot icon28/06/1999
Annual return made up to 15/05/99
dot icon29/03/1999
Full accounts made up to 1998-11-14
dot icon11/06/1998
Annual return made up to 15/05/98
dot icon06/03/1998
Full accounts made up to 1997-11-14
dot icon23/05/1997
Annual return made up to 15/05/97
dot icon14/11/1996
Accounting reference date extended from 31/05/97 to 14/11/97
dot icon15/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.82K
-
0.00
16.19K
-
2022
-
18.29K
-
0.00
-
-
2022
-
18.29K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

18.29K £Ascended15.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emma Trace
Director
25/08/2022 - 12/01/2023
-
Thompson, Iain
Director
29/05/2013 - 13/06/2024
-
Crockford, Suzanne
Director
09/02/2021 - Present
1
Tompkins, Elspeth Helen
Director
10/02/2021 - 13/06/2024
3
Manuel, Hannah
Director
12/02/2021 - 25/02/2023
-

Persons with Significant Control

10
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 EQUINE SPORTS MASSAGE ASSOCIATION LIMITED

EQUINE SPORTS MASSAGE ASSOCIATION LIMITED is an(a) Active company incorporated on 15/05/1996 with the registered office located at Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BA. 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 EQUINE SPORTS MASSAGE ASSOCIATION LIMITED?

toggle

EQUINE SPORTS MASSAGE ASSOCIATION LIMITED is currently Active. It was registered on 15/05/1996 .

Where is EQUINE SPORTS MASSAGE ASSOCIATION LIMITED located?

toggle

EQUINE SPORTS MASSAGE ASSOCIATION LIMITED is registered at Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BA.

What does EQUINE SPORTS MASSAGE ASSOCIATION LIMITED do?

toggle

EQUINE SPORTS MASSAGE ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EQUINE SPORTS MASSAGE ASSOCIATION LIMITED?

toggle

The latest filing was on 02/04/2026: Secretary's details changed for Caroline Rawnsley on 2026-04-02.