Background WavePink WaveYellow Wave

BRITISH RIDING CLUBS (03578295)

BRITISH RIDING CLUBS (03578295) is an active UK company. incorporated on 9 June 1998. with registered office in Kenilworth. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. BRITISH RIDING CLUBS has been registered for 27 years. Current directors include EDWARD, Alexis Catherine Mackay, PHILLIPS, Sarah Louise.

Company Number
03578295
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 1998
Age
27 years
Address
C/O The British Horse Society Abbey Park, Kenilworth, CV8 2XZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
EDWARD, Alexis Catherine Mackay, PHILLIPS, Sarah Louise
SIC Codes
85510, 85590, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH RIDING CLUBS

BRITISH RIDING CLUBS is an active company incorporated on 9 June 1998 with the registered office located in Kenilworth. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. BRITISH RIDING CLUBS was registered 27 years ago.(SIC: 85510, 85590, 93290, 94990)

Status

active

Active since 27 years ago

Company No

03578295

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

Age

27 Years

Incorporated 9 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O The British Horse Society Abbey Park Stareton Kenilworth, CV8 2XZ,

Previous Addresses

Stoneleigh Deer Park Kenilworth Warwickshire CV8 2XZ
From: 9 June 1998To: 18 May 2010
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EDWARD, Alexis Catherine Mackay

Active
Abbey Park, KenilworthCV8 2XZ
Born September 1983
Director
Appointed 03 Sept 2024

PHILLIPS, Sarah Louise

Active
Abbey Park, KenilworthCV8 2XZ
Born August 1965
Director
Appointed 30 Apr 2019

DAVIES, Hywel William

Resigned
Peatland, AyrshireKA2 9AN
Secretary
Appointed 01 Aug 1999
Resigned 08 Jul 2000

EVANS, Gillian Sandra

Resigned
Ty Newydd, NuneatonCV11 4GF
Secretary
Appointed 08 Jul 2000
Resigned 05 Apr 2013

FRANKLIN, Michael Clarke

Resigned
Hall House, RugbyCV23 8BB
Secretary
Appointed 09 Jun 1998
Resigned 01 Aug 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Jun 1998
Resigned 09 Jun 1998

BLACKFORD, Christine Ann

Resigned
Abbey Park, KenilworthCV8 2XZ
Born July 1954
Director
Appointed 19 Jun 2013
Resigned 19 Jul 2017

CLEMMEY, Martin

Resigned
Abbey Park, KenilworthCV8 2XZ
Born August 1960
Director
Appointed 19 Jul 2017
Resigned 16 Jul 2019

CORY, Graham Michael, Dr

Resigned
3 Lindrick Close, DaventryNN11 4SN
Born January 1957
Director
Appointed 27 May 2004
Resigned 25 Sept 2012

DAVIES, Hywel William

Resigned
2 Eastgate, KenilworthCV8 2LG
Born June 1945
Director
Appointed 28 Sept 1998
Resigned 08 Jul 2000

DOMHILL, Jane Amanda

Resigned
Abbey Park, KenilworthCV8 2XZ
Born November 1955
Director
Appointed 16 Jul 2019
Resigned 15 Jul 2020

DRIVER, Katherine Isabel

Resigned
Mill House, Market HarboroughLE16 9RL
Born June 1944
Director
Appointed 02 Apr 2001
Resigned 27 May 2004

GEORGE, Janet

Resigned
Silver Birch Farm, KidderminsterDY14 8NH
Born October 1949
Director
Appointed 08 Jul 2000
Resigned 02 Apr 2001

PETERSEN, Lynn

Resigned
Abbey Park, KenilworthCV8 2XZ
Born November 1946
Director
Appointed 25 Sept 2012
Resigned 30 Apr 2019

SNOOK, Duncan Cyril

Resigned
Abbey Park, KenilworthCV8 2XZ
Born April 1964
Director
Appointed 15 Jul 2020
Resigned 03 Sept 2024

STOKES, Elizabeth Mary Marie

Resigned
Llether Villa, Ystrad MeurigSY25 6DE
Born September 1938
Director
Appointed 09 Jun 1998
Resigned 22 Jun 2004

TAPPING, Mary Alexandra

Resigned
23 Vandyck Avenue, BristolBS31 2UH
Born June 1948
Director
Appointed 09 Jun 1998
Resigned 28 Sept 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Jun 1998
Resigned 09 Jun 1998
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type
15 October 2012
RP04RP04
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Sail Address Company With Old Address
5 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288cChange of Particulars
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288cChange of Particulars
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
287Change of Registered Office
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
287Change of Registered Office
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Incorporation Company
9 June 1998
NEWINCIncorporation