Background WavePink WaveYellow Wave

MERSEYSIDE EQUESTRIAN CENTRE LIMITED (06177791)

MERSEYSIDE EQUESTRIAN CENTRE LIMITED (06177791) is an active UK company. incorporated on 22 March 2007. with registered office in Merseyside. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MERSEYSIDE EQUESTRIAN CENTRE LIMITED has been registered for 19 years. Current directors include DORAN, Caroline, RAVENSCROFT, Helen Rachel, RAVENSCROFT, John Kenneth and 2 others.

Company Number
06177791
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
Castor Street, Merseyside, L6 5AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DORAN, Caroline, RAVENSCROFT, Helen Rachel, RAVENSCROFT, John Kenneth, RAVENSCROFT, Sarah Jane, RAVENSCROFT, Steven John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEYSIDE EQUESTRIAN CENTRE LIMITED

MERSEYSIDE EQUESTRIAN CENTRE LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Merseyside. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MERSEYSIDE EQUESTRIAN CENTRE LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06177791

LTD Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

17 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

WHEATHILL EQUESTRIAN CENTRE LIMITED
From: 22 March 2007To: 19 October 2007
Contact
Address

Castor Street Liverpool Merseyside, L6 5AT,

Previous Addresses

3rd Floor, 5 Temple Square Temple Street Liverpool Mersyside L2 5RH England
From: 24 October 2016To: 26 July 2018
Castor Street Liverpool Merseyside L6 5AT
From: 7 March 2013To: 24 October 2016
145 Edge Lane Liverpool L7 2PF United Kingdom
From: 24 May 2011To: 7 March 2013
3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
From: 22 March 2007To: 24 May 2011
Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jun 15
Director Left
May 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DORAN, Caroline

Active
Liverpool, MerseysideL6 5AT
Secretary
Appointed 22 Mar 2007

DORAN, Caroline

Active
Liverpool, MerseysideL6 5AT
Born April 1979
Director
Appointed 22 Mar 2007

RAVENSCROFT, Helen Rachel

Active
47 Tarbock Road, LiverpoolL36 5XN
Born September 1983
Director
Appointed 19 Oct 2007

RAVENSCROFT, John Kenneth

Active
17 Preston Avenue, PrescotL34 1LS
Born May 1955
Director
Appointed 22 Mar 2007

RAVENSCROFT, Sarah Jane

Active
Preston Avenue, PrescotL34 1LS
Born May 1990
Director
Appointed 19 Oct 2007

RAVENSCROFT, Steven John

Active
South Avenue, PrescotL34 1LZ
Born September 1983
Director
Appointed 19 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Mar 2007
Resigned 22 Mar 2007

RAVENSCROFT, Sylvia

Resigned
17 Preston Avenue, LiverpoolL34 1LS
Born July 1953
Director
Appointed 22 Mar 2007
Resigned 10 May 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Mar 2007
Resigned 22 Mar 2007
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
2 July 2008
225Change of Accounting Reference Date
Legacy
20 June 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
88(2)R88(2)R
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Incorporation Company
22 March 2007
NEWINCIncorporation