Background WavePink WaveYellow Wave

WITHAM VILLA RIDING CENTRE LIMITED (04356851)

WITHAM VILLA RIDING CENTRE LIMITED (04356851) is an active UK company. incorporated on 21 January 2002. with registered office in Wigston. The company operates in the Education sector, engaged in other education n.e.c.. WITHAM VILLA RIDING CENTRE LIMITED has been registered for 24 years. Current directors include SAUL, Verity Lesley.

Company Number
04356851
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2002
Age
24 years
Address
304 Leicester Road, Wigston, LE18 1JX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SAUL, Verity Lesley
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM VILLA RIDING CENTRE LIMITED

WITHAM VILLA RIDING CENTRE LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Wigston. The company operates in the Education sector, specifically engaged in other education n.e.c.. WITHAM VILLA RIDING CENTRE LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04356851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

304 Leicester Road Wigston, LE18 1JX,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP
From: 26 November 2013To: 22 May 2025
6 Dominus Way Meridian Business Park Leicester LE19 1RP
From: 21 January 2002To: 26 November 2013
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAUL, Christopher Thomas

Active
The New Bungalow, LeicesterLE9 6PA
Secretary
Appointed 21 Jan 2002

SAUL, Verity Lesley

Active
Witham Villa Riding Centre, LeicesterLE9 6PA
Born May 1955
Director
Appointed 21 Jan 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 21 Jan 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

Persons with significant control

1

Mrs Verity Lesley Saul

Active
Cosby Road, LeicesterLE9 6PA
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
21 January 2002
NEWINCIncorporation