Company NameThe Stables Experience Limited
DirectorsMalinda Jean Moorhouse and Andrew Moorhouse
Company StatusActive
Company Number06571466
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMalinda Jean Moorhouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(3 days after company formation)
Appointment Duration16 years
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Grasscroft Road
Honley
Holmfirth
HD9 6HG
Director NameAndrew Moorhouse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(3 days after company formation)
Appointment Duration16 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Stables Grasscroft Road
Honley
Holmfirth
HD9 6HG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Location

Registered AddressThe Stables Grasscroft Road
Honley
Holmfirth
HD9 6HG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£11,162
Cash£10,540
Current Liabilities£4,899

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
7 September 2022Change of details for Andrew Moorhouse as a person with significant control on 5 September 2022 (2 pages)
7 September 2022Director's details changed for Andrew Moorhouse on 7 September 2022 (2 pages)
10 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
4 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 April 2019Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 30 April 2019 (1 page)
30 April 2019Director's details changed for Malinda Jean Moorhouse on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Andrew Moorhouse on 30 April 2019 (2 pages)
30 April 2019Change of details for Malinda Jean Moorhouse as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Change of details for Andrew Moorhouse as a person with significant control on 30 April 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
27 September 2018Director's details changed for Andrew Moorhouse on 27 September 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
24 April 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 100.00
(8 pages)
8 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 100.00
(8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Malinda Jean Moorhouse on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Malinda Jean Moorhouse on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Andrew Moorhouse on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Andrew Moorhouse on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Malinda Jean Moorhouse on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Andrew Moorhouse on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 May 2009Return made up to 21/04/09; full list of members (3 pages)
22 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Director's change of particulars / andrew moorhouse / 31/01/2009 (1 page)
19 May 2009Director's change of particulars / malinda moorhouse / 31/01/2009 (1 page)
19 May 2009Director's change of particulars / malinda moorhouse / 31/01/2009 (1 page)
19 May 2009Director's change of particulars / andrew moorhouse / 31/01/2009 (1 page)
8 August 2008Director's change of particulars / malinda moorhouse / 31/07/2008 (1 page)
8 August 2008Director's change of particulars / malinda moorhouse / 31/07/2008 (1 page)
29 April 2008Appointment terminated director business information research & reporting LIMITED (1 page)
29 April 2008Director appointed malinda jean moorhouse (2 pages)
29 April 2008Director appointed malinda jean moorhouse (2 pages)
29 April 2008Director appointed andrew moorhouse (2 pages)
29 April 2008Registered office changed on 29/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
29 April 2008Director appointed andrew moorhouse (2 pages)
29 April 2008Registered office changed on 29/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
29 April 2008Appointment terminated director business information research & reporting LIMITED (1 page)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)