Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETRAINING OF RACEHORSES
Company Information for

RETRAINING OF RACEHORSES

HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
04089376
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Retraining Of Racehorses
RETRAINING OF RACEHORSES was founded on 2000-10-09 and has its registered office in London. The organisation's status is listed as "Active". Retraining Of Racehorses is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETRAINING OF RACEHORSES
 
Legal Registered Office
HOLBORN GATE
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in WC1V
 
Charity Registration
Charity Number 1084787
Charity Address 75 HIGH HOLBORN, LONDON, WC1V 6LS
Charter TO PROMOTE THE WELFARE AND REHABILITATION OF RACEHORSES AND FORMER RACEHORSES WHICH ARE UNWANTED OR VUNERABLE TO ABANDONMENT, ABUSE, MISUSE OR NEGLECT, OR OTHERWISE IN NEED OF CARE AND ATTENTION, IN PARTICULAR BY MEANS OF RETRAINING AND REHOUSING
Filing Information
Company Number 04089376
Company ID Number 04089376
Date formed 2000-10-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETRAINING OF RACEHORSES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETRAINING OF RACEHORSES

Current Directors
Officer Role Date Appointed
CATHERINE MARY BELOFF
Company Secretary 2016-09-14
EMMA ALICE MARY BALDING
Director 2000-10-09
YVETTE DIXON
Director 2017-03-02
DAVID JAMES HUNTER
Director 2000-10-09
NICHOLAS MICHAEL HOUSSEMAYNE JONES
Director 2016-08-05
ANDREW WILLIAM KENNEDY MERRIAM
Director 2016-09-11
PAUL DAVID ROY
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARY BAILEY
Director 2013-03-04 2017-03-01
ADAM PAUL BRICKELL
Company Secretary 2010-03-29 2016-09-13
RICHARD SAM HOSKINS
Director 2015-07-01 2016-08-04
WILLIAM RODERICK MACDONALD
Director 2014-01-01 2015-11-03
JONATHAN PAUL GRIMWADE
Director 2010-04-08 2015-06-30
CHRISTOPHER NORMAN FOSTER
Director 2006-02-06 2013-12-31
RONALD WALLACE HUGGINS
Director 2007-02-01 2013-06-30
ANTHONY GUSTAV HIRSCHFELD
Director 2005-03-02 2013-03-02
PETER ALEXANDER DEAL
Director 2007-10-07 2010-03-31
OLIVER SIMON CODRINGTON
Company Secretary 2009-08-05 2010-03-29
ANNE ELIZABETH DODD
Company Secretary 2000-10-09 2009-08-06
ANDREW PARKER BOWLES
Director 2000-10-09 2007-10-07
CHARLES FRANK
Director 2003-10-01 2007-02-01
RHYDIAN JAMES MORGAN-JONES
Director 2000-10-09 2006-02-06
WILLIAM HERBRAND DE LA WARR
Director 2000-10-09 2005-03-01
GAVIN ALEXANDER PRITCHARD GORDON
Director 2000-10-09 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVETTE DIXON RACEHORSE OWNERS ASSOCIATION LIMITED(THE) Director 2016-06-28 CURRENT 1945-09-15 Active
NICHOLAS MICHAEL HOUSSEMAYNE JONES THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2016-07-05 CURRENT 2009-11-11 Active
ANDREW WILLIAM KENNEDY MERRIAM THE POINT-TO-POINT AUTHORITY LIMITED Director 2017-11-15 CURRENT 2008-10-27 Active
ANDREW WILLIAM KENNEDY MERRIAM RACING TO SCHOOL Director 2017-02-22 CURRENT 1994-08-12 Active
ANDREW WILLIAM KENNEDY MERRIAM BRS EDUCATION LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
ANDREW WILLIAM KENNEDY MERRIAM BRITISH HORSERACING AUTHORITY LIMITED Director 2012-09-17 CURRENT 1993-04-28 Active
ANDREW WILLIAM KENNEDY MERRIAM WEST NORFOLK SPORTING TRUST LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
ANDREW WILLIAM KENNEDY MERRIAM BERNERS-ALLSOPP ESTATE MANAGEMENT CO. LIMITED Director 1994-09-01 CURRENT 1975-04-15 Active
ANDREW WILLIAM KENNEDY MERRIAM BLUEFORD LIMITED Director 1991-03-10 CURRENT 1962-11-21 Active
ANDREW WILLIAM KENNEDY MERRIAM AMBERHOOK INVESTMENTS LIMITED Director 1991-03-10 CURRENT 1962-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BARNETT
2024-01-02DIRECTOR APPOINTED MR DAVID ALLAN THORPE
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH SIGSWORTH
2023-10-18DIRECTOR APPOINTED MISS VICTORIA JADE MURRELL
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03DIRECTOR APPOINTED MISS KYRSTEN HALLEY
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 75 High Holborn London WC1V 6LS
2023-02-06DIRECTOR APPOINTED MR JEREMY RUPERT ARNOLD
2023-01-19APPOINTMENT TERMINATED, DIRECTOR EMMA ALICE MARY BALDING
2022-09-14DIRECTOR APPOINTED MISS KATE ELIZABETH SIGSWORTH
2022-09-14AP01DIRECTOR APPOINTED MISS KATE ELIZABETH SIGSWORTH
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PATIENCE WIGAN
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08AP01DIRECTOR APPOINTED MR PHILIP WILLIAM FREEDMAN
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROY
2020-11-13AP01DIRECTOR APPOINTED CELIA JANE DJIVANOVIC
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-05AP01DIRECTOR APPOINTED MRS ANITA PATIENCE WIGAN
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL HOUSSEMAYNE JONES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE DIXON
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23AP01DIRECTOR APPOINTED MR CHARLES HENRY BARNETT
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HUNTER
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08AP01DIRECTOR APPOINTED MRS YVETTE DIXON
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY BAILEY
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MR ANDREW WILLIAM KENNEDY MERRIAM
2016-09-23AP03Appointment of Miss Catherine Mary Beloff as company secretary on 2016-09-14
2016-09-23TM02Termination of appointment of Adam Paul Brickell on 2016-09-13
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12CH01Director's details changed for Mr Nicholos Michael Houssemayne Jones on 2016-08-05
2016-08-12AP01DIRECTOR APPOINTED MR NICHOLOS MICHAEL HOUSSEMAYNE JONES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAM HOSKINS
2016-05-09RES01ADOPT ARTICLES 09/05/16
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODERICK MACDONALD
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mr Paul David Roy on 2015-09-17
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED MR RICHARD SAM HOSKINS
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIMWADE
2014-10-24AR0109/10/14 NO MEMBER LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY BAILEY / 12/06/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LVO JONATHAN PAUL GRIMWADE / 17/10/2014
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LVO JONATHAN PAUL GRIMWADE / 24/03/2014
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER
2014-01-24AP01DIRECTOR APPOINTED MR WILLIAM RODERICK MACDONALD
2013-10-11AR0109/10/13 NO MEMBER LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED MR PAUL DAVID ROY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HUGGINS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIRSCHFELD
2013-03-28AP01DIRECTOR APPOINTED MRS SHELIA MARY BAILEY
2012-10-29AR0109/10/12 NO MEMBER LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN FOSTER / 09/10/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31MEM/ARTSARTICLES OF ASSOCIATION
2012-07-31RES01ALTER ARTICLES 28/06/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HUNTER / 30/01/2012
2011-10-28AR0109/10/11 NO MEMBER LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0109/10/10 NO MEMBER LIST
2010-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-18RES01ALTER MEM AND ARTS 27/10/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED LVO JONATHAN PAUL GRIMWADE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEAL
2010-04-01AP03SECRETARY APPOINTED MR ADAM PAUL BRICKELL
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY OLIVER CODRINGTON
2009-10-29AR0109/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ALICE MARY BALDING / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER SIMON CODRINGTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HUNTER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WALLACE HUGGINS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUSTAV HIRSCHFELD / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER DEAL / 29/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY ANNE DODD
2009-08-06288aSECRETARY APPOINTED MR OLIVER SIMON CODRINGTON
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 151 SHAFTESBURY AVENUE LONDON WC2H 8AL
2008-10-22363aANNUAL RETURN MADE UP TO 09/10/08
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05363aANNUAL RETURN MADE UP TO 09/10/07
2007-11-05288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02363aANNUAL RETURN MADE UP TO 09/10/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363aANNUAL RETURN MADE UP TO 09/10/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 42 PORTMAN SQUARE LONDON W1H 6EN
2004-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19363sANNUAL RETURN MADE UP TO 09/10/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RETRAINING OF RACEHORSES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETRAINING OF RACEHORSES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETRAINING OF RACEHORSES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of RETRAINING OF RACEHORSES registering or being granted any patents
Domain Names
We do not have the domain name information for RETRAINING OF RACEHORSES
Trademarks
We have not found any records of RETRAINING OF RACEHORSES registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MOORCROFT EQUINE REHABILITATION CENTRE 2002-03-14 Outstanding
LEGAL CHARGE THE SUFFOLK PUNCH TRUST 2006-04-06 Outstanding

We have found 2 mortgage charges which are owed to RETRAINING OF RACEHORSES

Income
Government Income
We have not found government income sources for RETRAINING OF RACEHORSES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as RETRAINING OF RACEHORSES are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where RETRAINING OF RACEHORSES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETRAINING OF RACEHORSES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETRAINING OF RACEHORSES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.