Company number 09045285
Status Active
Incorporation Date 19 May 2014
Company Type Private Limited Company
Address 23 FRESHWATER VIEW, NORTHWICH, CHESHIRE, ENGLAND, CW8 1GL
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 100
; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of EQUINE RESPITE AND CARE LIMITED are www.equinerespiteandcare.co.uk, and www.equine-respite-and-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Equine Respite and Care Limited is a Private Limited Company.
The company registration number is 09045285. Equine Respite and Care Limited has been working since 19 May 2014.
The present status of the company is Active. The registered address of Equine Respite and Care Limited is 23 Freshwater View Northwich Cheshire England Cw8 1gl. . SWANSTON, Heather Ruth is a Director of the company. Director SWANSTON, Alexander William James has been resigned. Director SWANSTON, Amy Victoria Louise, M/S has been resigned. Director SWANSTON, Malcolm Alistair has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
EQUINE RESPITE AND CARE LIMITED Events
29 Jun 2016
Accounts for a dormant company made up to 31 May 2016
29 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
12 Feb 2016
Accounts for a dormant company made up to 31 May 2015
09 Feb 2016
Appointment of Mrs Heather Ruth Swanston as a director on 9 February 2016
09 Feb 2016
Termination of appointment of Amy Victoria Louise Swanston as a director on 9 February 2016
...
... and 3 more events
16 Nov 2015
Appointment of M/S Amy Victoria Louise Swanston as a director on 13 November 2015
11 Nov 2015
Termination of appointment of Malcolm Alistair Swanston as a director on 11 November 2015
11 Nov 2015
Company name changed historia publishing LTD\certificate issued on 11/11/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-09
06 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
19 May 2014
Incorporation
Statement of capital on 2014-05-19
-
MODEL ARTICLES ‐
Model articles adopted