Background WavePink WaveYellow Wave

ASSOCIATION OF BRITISH RIDING SCHOOLS (03186520)

ASSOCIATION OF BRITISH RIDING SCHOOLS (03186520) is an active UK company. incorporated on 16 April 1996. with registered office in Horsham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSOCIATION OF BRITISH RIDING SCHOOLS has been registered for 30 years. Current directors include BABER, George, BOULTON, Carol Ann, FIDDES, Carolyn and 6 others.

Company Number
03186520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 1996
Age
30 years
Address
Blenheim Business Centre Smithers Hill Lane, Horsham, RH13 8PP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BABER, George, BOULTON, Carol Ann, FIDDES, Carolyn, LEVERTON, Paula Victoria, MAYES, Benjamin Edward, PARKER, Deborah, PEDLEY, Julie, SUTI, Rudina, WILLIAMS, Jane Lesley
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF BRITISH RIDING SCHOOLS

ASSOCIATION OF BRITISH RIDING SCHOOLS is an active company incorporated on 16 April 1996 with the registered office located in Horsham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSOCIATION OF BRITISH RIDING SCHOOLS was registered 30 years ago.(SIC: 94120)

Status

active

Active since 30 years ago

Company No

03186520

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Blenheim Business Centre Smithers Hill Lane Shipley Horsham, RH13 8PP,

Previous Addresses

Blenheim Business Centre Smithers Hill Shiply West Sussex RH13 8PP England
From: 19 February 2020To: 22 February 2023
Unit 8 Bramble Hill Farm 5 Oaks Road Slinfold Horsham West Sussex RH13 0RL
From: 11 April 2011To: 19 February 2020
Queens Chambers Queen Street Penzance Cornwall TR18 4BH
From: 16 April 1996To: 11 April 2011
Timeline

42 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BABER, George

Active
Smithers Hill Lane, HorshamRH13 8PP
Born August 1957
Director
Appointed 01 May 2017

BOULTON, Carol Ann

Active
New Place, Allington Lane, SouthamptonSO30 3HQ
Born November 1951
Director
Appointed 19 Oct 2009

FIDDES, Carolyn

Active
Green Dene, East HorsleyKT24 4RG
Born February 1960
Director
Appointed 11 Oct 2021

LEVERTON, Paula Victoria

Active
Leaveslake Drove, SpaldingPE11 3QJ
Born October 1956
Director
Appointed 19 Oct 2009

MAYES, Benjamin Edward

Active
Smithers Hill Lane, HorshamRH13 8PP
Born September 1967
Director
Appointed 16 Dec 2024

PARKER, Deborah

Active
Doles Lane, WokinghamRG41 4EA
Born September 1973
Director
Appointed 05 Nov 2020

PEDLEY, Julie

Active
Pannal Road, HarrogateHG3 1DL
Born August 1964
Director
Appointed 19 Oct 2009

SUTI, Rudina

Active
Smithers Hill Lane, HorshamRH13 8PP
Born January 1985
Director
Appointed 09 Jan 2023

WILLIAMS, Jane Lesley

Active
Smithers Hill Lane, HorshamRH13 8PP
Born September 1949
Director
Appointed 01 May 2017

PACKER, Jacqueline Anne

Resigned
The Haven Trewellard, PenzanceTR19 7SP
Secretary
Appointed 07 Dec 2000
Resigned 19 Oct 2004

PHILLIPS, Robert John Clive

Resigned
The Wyke, ShifnalTF11 9PP
Secretary
Appointed 18 Apr 1996
Resigned 17 Oct 2000

WARD, Derick Anthony

Resigned
Brampton House, NorthamptonNN6 8BH
Secretary
Appointed 19 Oct 2004
Resigned 12 Oct 2015

KEELEX CORPORATE SERVICES LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate secretary
Appointed 16 Apr 1996
Resigned 18 Apr 1996

BEAUMONT, Yolande Catherine

Resigned
Westways Riding School, ThornerLS14 3HD
Born May 1932
Director
Appointed 18 Apr 1996
Resigned 15 Oct 2001

BOMFORD, Joan

Resigned
Moyfield Riding School, EveshamWR11 5TP
Born June 1932
Director
Appointed 18 Apr 1996
Resigned 03 Aug 2014

BROWN, Duncan Martinus

Resigned
Lynch Farm Equestrian Club, PeterboroughPE2 6GF
Born November 1947
Director
Appointed 04 Oct 1999
Resigned 14 Oct 2013

COE, Peter John

Resigned
Elvaston Castle, DerbyDE72 3EP
Born February 1955
Director
Appointed 14 Oct 2002
Resigned 26 Mar 2004

COE, Peter John

Resigned
Virginia Cottage, ChellastonDE73 1TG
Born February 1955
Director
Appointed 18 Apr 1996
Resigned 24 Feb 1999

CRABB, Josephine Alison

Resigned
Smithers Hill, ShiplyRH13 8PP
Born September 1946
Director
Appointed 15 Aug 2018
Resigned 30 Apr 2021

DENIEL ROWE, Barbara Joan

Resigned
Redesdale Riding Centre, OtterburnNE19 1AF
Born September 1945
Director
Appointed 14 Oct 2002
Resigned 15 Oct 2007

GILLIGAN, Brenda

Resigned
Smithers Hill, ShiplyRH13 8PP
Born September 1955
Director
Appointed 01 May 2017
Resigned 05 Mar 2020

HARRIS, Pauline Beryl

Resigned
Rushop Hall, DerbyshireSK23 0QT
Born November 1925
Director
Appointed 18 Apr 1996
Resigned 14 Oct 2002

JOHNS, Cheryl Jay

Resigned
Smithers Hill, ShipleyRH13 8PP
Born July 1984
Director
Appointed 07 Dec 2020
Resigned 14 Mar 2022

KENYON, Nathalie

Resigned
16 Harbour Road, PortisheadBS20 2JJ
Born September 1986
Director
Appointed 08 Nov 2021
Resigned 31 Jan 2023

KIRKHAM, John Ernest

Resigned
Longacres Riding School, LydiateL31 4EQ
Born December 1935
Director
Appointed 18 Apr 1996
Resigned 18 Apr 2005

LAWRENCE, Ann Denise

Resigned
Lynch Cottage Wistow Way, PeterboroughPE6 0XA
Born September 1950
Director
Appointed 18 Apr 1996
Resigned 14 Oct 1996

LAYTON, Sheila Irene

Resigned
Contessa Riding Centre, WareSG11 1EW
Born May 1933
Director
Appointed 18 Apr 1996
Resigned 19 Oct 2010

LAZELL, Alan John

Resigned
154 Daws Heath Road, ThundersleySS7 2TB
Born February 1952
Director
Appointed 18 Oct 2004
Resigned 20 Feb 2006

LAZELL, Christine Mary

Resigned
5 Oaks Road, HorshamRH13 0RL
Born November 1959
Director
Appointed 04 Aug 2014
Resigned 02 Mar 2016

MARCZAK, Julian Patrick

Resigned
Peppers Lane, AshfurstBN44 3AX
Born May 1954
Director
Appointed 18 Apr 1996
Resigned 12 Oct 2015

MAYS, Hannah Mary Vanessa

Resigned
Debden Green, Saffron WaldenCB11 3LU
Born October 1953
Director
Appointed 13 Oct 2008
Resigned 08 Oct 2019

MCILWRAITH, Elizabeth Marion

Resigned
Five Oaks Road, HorshamRH13 7QW
Born August 1955
Director
Appointed 15 Oct 2012
Resigned 08 Oct 2019

MCILWRAITH, Elizabeth Marion

Resigned
Bridge House Five Oaks Road, HorshamRH13 7QW
Born August 1955
Director
Appointed 14 Oct 1996
Resigned 01 Dec 2008

MEGGISON, Sheila Gertrude

Resigned
Ragwood Riding Centre, BenfleetSS7 2TB
Born February 1933
Director
Appointed 18 Apr 1996
Resigned 19 Oct 2009

O'CALLAGHAN, Jeannette Louise

Resigned
Trailholme Farm, LancasterLA3 3HW
Born March 1975
Director
Appointed 16 Oct 2006
Resigned 19 Oct 2009
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1996
287Change of Registered Office
Legacy
22 May 1996
288288
Legacy
22 May 1996
225Change of Accounting Reference Date
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Incorporation Company
16 April 1996
NEWINCIncorporation