UK NATURAL HOOFCARE PRACTITIONERS LTD.
REIGATE SHOO 246 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9JH

Company number 05819688
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address CLEARWAYS, COLLEY WAY, REIGATE, SURREY, RH2 9JH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 4 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of UK NATURAL HOOFCARE PRACTITIONERS LTD. are www.uknaturalhoofcarepractitioners.co.uk, and www.uk-natural-hoofcare-practitioners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Uk Natural Hoofcare Practitioners Ltd is a Private Limited Company. The company registration number is 05819688. Uk Natural Hoofcare Practitioners Ltd has been working since 17 May 2006. The present status of the company is Active. The registered address of Uk Natural Hoofcare Practitioners Ltd is Clearways Colley Way Reigate Surrey Rh2 9jh. . CHAPMAN, Elizabeth Ann is a Secretary of the company. BRIATHWAITE, Sarah Louise is a Director of the company. JACKSON, Matthew Wayne is a Director of the company. JACKSON, Paul is a Director of the company. MITCHELL, Joanne Elizabeth is a Director of the company. STEVENS, Jane is a Director of the company. Secretary BARKER, Nicola Helen has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BARKER, Nicola Helen has been resigned. Director JOHNSON, Mark Eric has been resigned. Director PICKUP, Graham has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CHAPMAN, Elizabeth Ann
Appointed Date: 09 July 2011

Director
BRIATHWAITE, Sarah Louise
Appointed Date: 09 June 2006
60 years old

Director
JACKSON, Matthew Wayne
Appointed Date: 04 July 2007
50 years old

Director
JACKSON, Paul
Appointed Date: 18 January 2008
66 years old

Director
MITCHELL, Joanne Elizabeth
Appointed Date: 01 July 2013
60 years old

Director
STEVENS, Jane
Appointed Date: 01 July 2013
65 years old

Resigned Directors

Secretary
BARKER, Nicola Helen
Resigned: 09 July 2011
Appointed Date: 09 June 2006

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 09 June 2006
Appointed Date: 17 May 2006

Director
BARKER, Nicola Helen
Resigned: 09 July 2011
Appointed Date: 09 June 2006
55 years old

Director
JOHNSON, Mark Eric
Resigned: 18 January 2008
Appointed Date: 04 July 2007
62 years old

Director
PICKUP, Graham
Resigned: 01 July 2008
Appointed Date: 21 July 2006
68 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 09 June 2006
Appointed Date: 17 May 2006

UK NATURAL HOOFCARE PRACTITIONERS LTD. Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4

10 Feb 2016
Micro company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4

23 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
06 Jul 2006
Company name changed shoo 246 LIMITED\certificate issued on 06/07/06
28 Jun 2006
Secretary resigned
28 Jun 2006
New secretary appointed;new director appointed
28 Jun 2006
New director appointed
17 May 2006
Incorporation