Background WavePink WaveYellow Wave

SUSSEX EQUINE HOSPITAL LIMITED (07592855)

SUSSEX EQUINE HOSPITAL LIMITED (07592855) is an active UK company. incorporated on 5 April 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SUSSEX EQUINE HOSPITAL LIMITED has been registered for 15 years. Current directors include DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet.

Company Number
07592855
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX EQUINE HOSPITAL LIMITED

SUSSEX EQUINE HOSPITAL LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SUSSEX EQUINE HOSPITAL LIMITED was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07592855

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THE ARUNDEL EQUINE HOSPITAL LIMITED
From: 27 April 2012To: 4 July 2017
LYALL, VAN PELT & WATERHOUSE LIMITED
From: 5 April 2011To: 27 April 2012
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Sussex Equine Hospital Billingshurst Road Ashington Pulborough RH20 3BB United Kingdom
From: 11 August 2017To: 25 March 2022
C/O Arundel Equine Hospital Tortington Lane Arundel West Sussex BN18 0BG
From: 5 April 2011To: 11 August 2017
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Sept 16
Director Left
Nov 20
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Keynsham, BristolBS31 2AU
Born April 1975
Director
Appointed 13 Mar 2026

KEATES, Robert Matthew

Active
Keynsham, BristolBS31 2AU
Born December 1976
Director
Appointed 31 Jul 2025

WULLRICH, Margareta Caroline Elisabet

Active
Keynsham, BristolBS31 2AU
Born April 1973
Director
Appointed 31 Jul 2025

BROADHURST, Paula Anne, Dr

Resigned
Keynsham, BristolBS31 2AU
Secretary
Appointed 01 Nov 2020
Resigned 24 Mar 2022

BROADHURST, Paula Anne

Resigned
Keynsham, BristolBS31 2AU
Born November 1974
Director
Appointed 26 Nov 2015
Resigned 24 Mar 2022

CRAWFORD, Andrew Leslie

Resigned
Keynsham, BristolBS31 2AU
Born January 1978
Director
Appointed 26 Nov 2015
Resigned 24 Mar 2022

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 24 Mar 2022
Resigned 31 Jul 2025

GRANT, Clark Alexander

Resigned
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022
Resigned 31 Jul 2025

LYALL, Edward Alexander

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 05 Apr 2011
Resigned 24 Mar 2022

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 24 Mar 2022
Resigned 31 Jul 2025

STAEMPFLI, Simon Alexander

Resigned
Keynsham, BristolBS31 2AU
Born July 1978
Director
Appointed 26 Nov 2015
Resigned 24 Mar 2022

VAN PELT, Robert Joseph

Resigned
Billingshurst Road, PulboroughRH20 3BB
Born July 1960
Director
Appointed 05 Apr 2011
Resigned 31 Oct 2020

WATERHOUSE, Matthew

Resigned
Keynsham, BristolBS31 2AU
Born April 1967
Director
Appointed 05 Apr 2011
Resigned 24 Mar 2022

Persons with significant control

1

Billingshurst Road, PulboroughRH20 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
15 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Resolution
4 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Resolution
3 December 2015
RESOLUTIONSResolutions
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
15 November 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Change Account Reference Date Company Current Shortened
24 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2011
NEWINCIncorporation