Background WavePink WaveYellow Wave

RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED (07523120)

RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED (07523120) is an active UK company. incorporated on 9 February 2011. with registered office in Wantage. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED has been registered for 15 years. Current directors include AMEY, Sarah Elizabeth, BARLOW, Ann Penelope Storrs, BENTLEY, Antigone Myszka Leona and 5 others.

Company Number
07523120
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2011
Age
15 years
Address
Grove House Station Road, Wantage, OX12 7PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AMEY, Sarah Elizabeth, BARLOW, Ann Penelope Storrs, BENTLEY, Antigone Myszka Leona, COBBOLD, Catriona Mary Mary Caroline, GRIFFITHS, Victoria Jane, SCOTT, Sally Tahira, STEVENS, Jane Catherine, TAYLOR, Susan Elizabeth, Director
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED

RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Wantage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RIDING FOR DISABLED ASSOCIATION ABINGDON LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07523120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 February 2011

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 28 October 2025 (6 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 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Grove House Station Road Grove Wantage, OX12 7PF,

Previous Addresses

, Glebe Farm Priors Lane, Hinton Waldrist, Faringdon, SN7 8RX
From: 9 February 2011To: 24 March 2015
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Joined
Jan 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

AMEY, Sarah Elizabeth

Active
Station Road, WantageOX12 7PF
Born March 1957
Director
Appointed 16 Jul 2025

BARLOW, Ann Penelope Storrs

Active
Station Road, WantageOX12 7PF
Born January 1938
Director
Appointed 09 Feb 2011

BENTLEY, Antigone Myszka Leona

Active
Little Milton, OxfordOX44 7QG
Born February 1975
Director
Appointed 09 Dec 2025

COBBOLD, Catriona Mary Mary Caroline

Active
High Street, WitneyOX28 6HY
Born April 1966
Director
Appointed 09 Feb 2011

GRIFFITHS, Victoria Jane

Active
Stream Road, DidcotOX11 9JD
Born December 1960
Director
Appointed 23 Feb 2023

SCOTT, Sally Tahira

Active
Pembroke Lane, AbingdonOX14 4EA
Born October 1969
Director
Appointed 01 Jan 2025

STEVENS, Jane Catherine

Active
Langford, LechladeGL7 3LN
Born January 1960
Director
Appointed 14 Mar 2024

TAYLOR, Susan Elizabeth, Director

Active
High Street, WitneyOX29 7RT
Born April 1950
Director
Appointed 10 Nov 2015

BAYLISS, Gwenfair

Resigned
Manor Crescent, WitneyOX29 7RX
Born November 1941
Director
Appointed 09 Feb 2011
Resigned 09 Nov 2021

BROCKIE, Rachel

Resigned
Marines Drive, FaringdonSN7 7UH
Born May 1965
Director
Appointed 09 Feb 2011
Resigned 01 Sept 2019

CHOWNS, Sharon Joy

Resigned
West Hill, WantageOX12 9EF
Born August 1959
Director
Appointed 24 Feb 2018
Resigned 06 Apr 2023

COLLINS-DAVIES, India Caitlin

Resigned
263 Iffley Road, OxfordOX4 1SJ
Born October 1993
Director
Appointed 23 Feb 2023
Resigned 25 Sept 2023

DOUGHTY, Joyce Edith

Resigned
Barrow Lane, DidcotOX11 0DY
Born January 1946
Director
Appointed 24 Feb 2018
Resigned 18 Mar 2024

HARVEY, Camilla

Resigned
High Street, Chipping NortonOX7 6DG
Born August 1946
Director
Appointed 09 Feb 2011
Resigned 10 Jan 2017

HODDINOTT, Jo Aileen

Resigned
Ferney Close, AbingdonOX14 3AN
Born January 1950
Director
Appointed 24 Feb 2018
Resigned 08 Jul 2022

HUMMERSTON, Anna

Resigned
St. Johns Road, AbingdonOX14 2HA
Born January 1968
Director
Appointed 09 Feb 2011
Resigned 31 Dec 2013

JESTICO, William Richard, Mr.

Resigned
Donnington Place, WantageOX12 9YE
Born February 1945
Director
Appointed 01 May 2017
Resigned 06 Apr 2023

LEWIS, Esther Mary

Resigned
Priors Lane, FaringdonSN7 8RX
Born April 1936
Director
Appointed 09 Feb 2011
Resigned 10 Nov 2015

MITCHELL, Brian Robert

Resigned
Field Gardens, AbingdonOX13 6TE
Born May 1949
Director
Appointed 12 Jan 2015
Resigned 10 Apr 2024

PHILIPS, Linda

Resigned
Laurel Drive, AbingdonOX13 5DG
Born October 1966
Director
Appointed 09 Feb 2011
Resigned 31 Dec 2013

STUBBS, Karen Lesley

Resigned
Station Road, WantageOX12 7PF
Born April 1962
Director
Appointed 14 Mar 2024
Resigned 26 Aug 2025

SUMMERSBEE, Alice

Resigned
Chris Muir Place, DidcotOX11 6BL
Born December 1994
Director
Appointed 05 Oct 2021
Resigned 25 Sept 2023

WAKEM, David John

Resigned
Fieldside, AbingdonOX14 4QB
Born October 1970
Director
Appointed 24 Feb 2018
Resigned 01 Jan 2020

WAKEM, Susan Janet

Resigned
Fieldside, AbingdonOX14 4QB
Born April 1966
Director
Appointed 24 Feb 2018
Resigned 24 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mrs Karen Lesley Stubbs

Ceased
Snowshill Drive, WitneyOX28 5GS
Born April 1962

Nature of Control

Significant influence or control as trust
Notified 10 Apr 2024
Ceased 24 Jul 2025

Mrs Ann Penelope Storrs Barlow

Ceased
Station Road, WantageOX12 7PF
Born January 1938

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 September 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2014
AR01AR01
Termination Director Company With Name
30 March 2014
TM01Termination of Director
Termination Director Company With Name
30 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2011
NEWINCIncorporation