National Equine Welfare Council C.I.C. Pri/ltd By Guar/nsc (Private, Limited By Guarantee, No Share Capital) National Equine Welfare Council C.I.C. The Horse Trust Home Of Rest For Horses Slad Lane, Speen Princes Risborough Buckinghamshire HP27 0PP
Company Name National Equine Welfare Council C.I.C. Company Status Active Company Number 08884935 Incorporation Date 10 February 2014 (10 years, 2 months ago) Dissolution Date — Category Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) Previous Names — Current Directors 9
Business Industry Other Service Activities Business Activity Activities of Other Membership Organisations N.E.C. Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Total Exemption Full Accounts Year End 31 December Latest Return 10 February 2024 (2 months, 2 weeks ago) Next Return Due 24 February 2025 (10 months from now)
Registered Address The Horse Trust Home Of Rest For Horses Slad Lane, Speen Princes Risborough Buckinghamshire HP27 0PP Shared Address This company doesn't share its address with any other companies
Constituency Aylesbury Region South East County Buckinghamshire Parish Lacey Green
Accounts Year End 31 December Category Total Exemption Full Latest Accounts 31 December 2022 (1 year, 4 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 10 February 2024 (2 months, 2 weeks ago) Next Return Due 24 February 2025 (10 months from now)
SIC Industry Other service activities SIC 2003 (9133) Other membership organisations SIC 2007 (94990) Activities of other membership organisations n.e.c.
1 October 2020 Total exemption full accounts made up to 31 December 2019 18 pages 5 March 2020 Registered office address changed from Abbey Park Stareton Kenilworth Warwickshire CV8 2XZ to The Horse Trust Home of Rest for Horses Slad Lane, Speen Princes Risborough Buckinghamshire HP27 0PP on 5 March 2020 1 page 2 March 2020 Termination of appointment of Ryan Rouse as a director on 29 February 2020 1 page 18 February 2020 Confirmation statement made on 10 February 2020 with no updates 3 pages 13 February 2020 Appointment of Dr Mark James Kennedy as a director on 31 January 2020 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —