Company NameSaffron Walden & District Riding For The Disabled Group
Company StatusActive
Company Number08044110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Brenda Mary Stringer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Whiteditch Lane
New Porti
Essex
CB11 3UD
Director NameJoanne Elizabeth Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleHome Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House Sibley's Lane
Thaxted
Essex
CM6 2NU
Director NameMrs Sharon Ellis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameRichard Haggerwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Alsa Gardens
Elsenham
Bishop's Stortford
Herts
CM22 6HD
Director NameMrs Jennifer Jane Goddard-Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(2 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameMrs Joanne Elizabeth Taylor
StatusCurrent
Appointed05 October 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Emma Rebekah Charlotte O'Callaghan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2016(4 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeams Royston Road
Wendens Ambo
Saffron Walden
CB11 4JY
Director NameMrs Zoe Joanne Hunter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(6 years after company formation)
Appointment Duration5 years, 11 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Jane Louisa Symes-Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(11 years, 1 month after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Nina Jane Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(11 years, 1 month after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Hannah Rebecca Chivers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(11 years, 1 month after company formation)
Appointment Duration11 months
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMr Alison Clare Stocking
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(11 years, 2 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameChantek Mary McNeilage
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address18 De Bohun Court
Saffron Walden
Essex
CB10 2BA
Director NameHelen Doust
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressNewhouse Farm Cottage Purton End
Debden
Saffron Walden
Essex
CB11 3JT
Director NameJennifer Lesley Sibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Thaxted Road
Saffron Walden
Essex
CB11 3AG
Director NameTrilby Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Ross Close
Saffron Walden
Essex
CB11 4DT
Director NameJennifer Prudence Sausmarez Swarbrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairycroft Road
Saffron Walden
Essex
CB10 1LZ
Director NameRosalind Ann James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Duck Street
Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Secretary NamePatricia Lydia Wilby
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Close Royston Road
Wendens Ambo
Saffron Walden
Essex
CB11 4JX
Director NameMargaret Magness
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Debden Green
Saffron Walden
Essex
CB11 3LX
Director NameDr Katie Barrett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clutton Road
Saffron Walden
Essex
CB10 2GQ
Director NameMr Reginald Ernest Cox
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(4 years after company formation)
Appointment Duration2 years (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parsonage Way
Linton
Cambridge
CB21 4YL
Director NameMrs Gillian Loraine Pearl
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hill Street
Saffron Walden
CB10 1JD
Director NameMrs Sarah Jane Westerhuis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidwell House Trumpington Road
Trumpington
Cambridge
CB2 9LD
Director NameDr Susan Mary Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Sally Elizabeth Ball
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2023)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressHops Close Farm Overhall Lane
Ashdon
Saffron Walden
CB10 2JH

Contact

Telephone01799 521026
Telephone regionSaffron Walden

Location

Registered AddressSwans Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWimbish
WardDebden & Wimbish

Financials

Year2014
Net Worth£20,678
Cash£14,357
Current Liabilities£2,157

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (overdue)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Termination of appointment of Susan Mary Hall as a director on 31 March 2020 (1 page)
26 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 August 2018Appointment of Dr Susan Mary Hall as a director on 21 May 2018 (2 pages)
24 August 2018Termination of appointment of Reginald Ernest Cox as a director on 21 May 2018 (1 page)
24 August 2018Appointment of Mrs Zoe Joanne Hunter as a director on 21 May 2018 (2 pages)
24 August 2018Termination of appointment of Chantek Mary Mcneilage as a director on 21 May 2018 (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
14 March 2017Appointment of Mrs Gillian Loraine Pearl as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mr Reginald Ernest Cox as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mrs Emma Rebekah Charlotte O'callaghan as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mrs Gillian Loraine Pearl as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mrs Sarah Jane Westerhuis as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mrs Sarah Jane Westerhuis as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mr Reginald Ernest Cox as a director on 25 April 2016 (2 pages)
14 March 2017Appointment of Mrs Emma Rebekah Charlotte O'callaghan as a director on 25 April 2016 (2 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (9 pages)
9 May 2016Annual return made up to 24 April 2016 no member list (9 pages)
16 February 2016Appointment of Mrs Joanne Elizabeth Taylor as a secretary on 5 October 2015 (2 pages)
16 February 2016Termination of appointment of Katie Barrett as a director on 11 January 2016 (1 page)
16 February 2016Termination of appointment of Margaret Magness as a director on 11 January 2016 (1 page)
16 February 2016Appointment of Mrs Joanne Elizabeth Taylor as a secretary on 5 October 2015 (2 pages)
16 February 2016Termination of appointment of Patricia Lydia Wilby as a secretary on 5 October 2015 (1 page)
16 February 2016Termination of appointment of Katie Barrett as a director on 11 January 2016 (1 page)
16 February 2016Termination of appointment of Patricia Lydia Wilby as a secretary on 5 October 2015 (1 page)
16 February 2016Termination of appointment of Margaret Magness as a director on 11 January 2016 (1 page)
16 February 2016Registered office address changed from The Close Royston Road Wendens Ambo Saffron Walden Essex CB11 4JX to Swans Thaxted Road Wimbish Saffron Walden Essex CB10 2UT on 16 February 2016 (1 page)
16 February 2016Registered office address changed from The Close Royston Road Wendens Ambo Saffron Walden Essex CB11 4JX to Swans Thaxted Road Wimbish Saffron Walden Essex CB10 2UT on 16 February 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Director's details changed for Dr Katie Barrett on 1 January 2015 (2 pages)
3 June 2015Annual return made up to 24 April 2015 no member list (11 pages)
3 June 2015Annual return made up to 24 April 2015 no member list (11 pages)
3 June 2015Director's details changed for Dr Katie Barrett on 1 January 2015 (2 pages)
3 June 2015Termination of appointment of Rosalind Ann James as a director on 21 April 2015 (1 page)
3 June 2015Termination of appointment of Rosalind Ann James as a director on 21 April 2015 (1 page)
3 June 2015Director's details changed for Dr Katie Barrett on 1 January 2015 (2 pages)
20 October 2014Appointment of Mrs Jennifer Jane Goddard-Smith as a director (2 pages)
20 October 2014Appointment of Mrs Jennifer Jane Goddard-Smith as a director (2 pages)
20 October 2014Termination of appointment of Jennifer Lesley Sibson as a director on 29 April 2014 (1 page)
20 October 2014Termination of appointment of Jennifer Lesley Sibson as a director on 29 April 2014 (1 page)
20 October 2014Appointment of Mrs Jennifer Jane Goddard-Smith as a director on 29 April 2014 (2 pages)
20 October 2014Appointment of Mrs Jennifer Jane Goddard-Smith as a director on 29 April 2014 (2 pages)
28 July 2014Director's details changed for Margaret Magness on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Margaret Magness on 1 July 2014 (2 pages)
28 July 2014Director's details changed for Margaret Magness on 1 July 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 24 April 2014 no member list (12 pages)
13 May 2014Annual return made up to 24 April 2014 no member list (12 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 May 2013Appointment of Dr Katie Barrett as a director (3 pages)
29 May 2013Appointment of Dr Katie Barrett as a director (3 pages)
7 May 2013Annual return made up to 24 April 2013 no member list (11 pages)
7 May 2013Annual return made up to 24 April 2013 no member list (11 pages)
15 October 2012Appointment of Margaret Magness as a director (3 pages)
15 October 2012Appointment of Richard Haggerwood as a director (3 pages)
15 October 2012Termination of appointment of Trilby Roberts as a director (2 pages)
15 October 2012Termination of appointment of Jennifer Swarbrick as a director (2 pages)
15 October 2012Appointment of Richard Haggerwood as a director (3 pages)
15 October 2012Appointment of Margaret Magness as a director (3 pages)
15 October 2012Termination of appointment of Jennifer Swarbrick as a director (2 pages)
15 October 2012Termination of appointment of Trilby Roberts as a director (2 pages)
24 April 2012Incorporation (54 pages)
24 April 2012Incorporation (54 pages)