Background WavePink WaveYellow Wave

BRITISH SHOWJUMPING TRAINING LIMITED (11711047)

BRITISH SHOWJUMPING TRAINING LIMITED (11711047) is an active UK company. incorporated on 4 December 2018. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. BRITISH SHOWJUMPING TRAINING LIMITED has been registered for 7 years. Current directors include BRACKEN, Corinne Elizabeth, GRAHAM, Iain Taylor, PEARCE, Kirsty Anne and 1 others.

Company Number
11711047
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2018
Age
7 years
Address
Building 2020 Meriden Business Park Copse Drive, Coventry, CV5 9RG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BRACKEN, Corinne Elizabeth, GRAHAM, Iain Taylor, PEARCE, Kirsty Anne, QUIRKE, Jennifer Lynn
SIC Codes
55209, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SHOWJUMPING TRAINING LIMITED

BRITISH SHOWJUMPING TRAINING LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. BRITISH SHOWJUMPING TRAINING LIMITED was registered 7 years ago.(SIC: 55209, 93199)

Status

active

Active since 7 years ago

Company No

11711047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 December 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Building 2020 Meriden Business Park Copse Drive Coventry, CV5 9RG,

Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRACKEN, Corinne Elizabeth

Active
Copse Drive, CoventryCV5 9RG
Born August 1962
Director
Appointed 18 Aug 2025

GRAHAM, Iain Taylor

Active
Copse Drive, CoventryCV5 9RG
Born June 1969
Director
Appointed 14 Jan 2019

PEARCE, Kirsty Anne

Active
Copse Drive, CoventryCV5 9RG
Born January 1970
Director
Appointed 04 Dec 2018

QUIRKE, Jennifer Lynn

Active
Copse Drive, CoventryCV5 9RG
Born June 1966
Director
Appointed 17 Sept 2024

DERRY, Andrea Justine

Resigned
Copse Drive, CoventryCV5 9RG
Secretary
Appointed 03 Jul 2020
Resigned 09 Sept 2022

JACKSON, Sarah Elisabeth

Resigned
Copse Drive, CoventryCV5 9RG
Secretary
Appointed 04 Dec 2018
Resigned 03 Jul 2020

BRITTON, Charles Anthony Hudson

Resigned
Copse Drive, CoventryCV5 9RG
Born October 1961
Director
Appointed 18 Aug 2021
Resigned 28 May 2025

HARRIS, Leslie John

Resigned
Copse Drive, CoventryCV5 9RG
Born February 1945
Director
Appointed 04 Dec 2018
Resigned 27 Jan 2023

LIVESEY, Samantha Jane

Resigned
Copse Drive, CoventryCV5 9RG
Born April 1974
Director
Appointed 28 Jan 2019
Resigned 08 Mar 2023

MCINNES, Stuart Cameron

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1956
Director
Appointed 21 Jan 2019
Resigned 01 Apr 2021

QUIRKE, Jennifer Lynn

Resigned
Copse Drive, CoventryCV5 9RG
Born June 1966
Director
Appointed 21 Jan 2019
Resigned 20 Jun 2023

RANKIN FROST, Alison Anne

Resigned
Copse Drive, CoventryCV5 9RG
Born November 1962
Director
Appointed 31 Jan 2019
Resigned 01 Apr 2021

WATTERSON, Alister Bruce

Resigned
Copse Drive, CoventryCV5 9RG
Born October 1972
Director
Appointed 20 Jun 2023
Resigned 19 Sept 2024

Persons with significant control

1

Copse Drive, CoventryCV5 9RG

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Incorporation Company
4 December 2018
NEWINCIncorporation