Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL HORSERACING COLLEGE LIMITED
Company Information for

NATIONAL HORSERACING COLLEGE LIMITED

THE STABLES, ROSSINGTON HALL, GREAT NORTH ROAD,, DONCASTER,S YORKS, DN11 0HN,
Company Registration Number
02266267
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Horseracing College Ltd
NATIONAL HORSERACING COLLEGE LIMITED was founded on 1988-06-10 and has its registered office in Great North Road,. The organisation's status is listed as "Active". National Horseracing College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATIONAL HORSERACING COLLEGE LIMITED
 
Legal Registered Office
THE STABLES
ROSSINGTON HALL
GREAT NORTH ROAD,
DONCASTER,S YORKS
DN11 0HN
Other companies in DN11
 
Previous Names
NORTHERN RACING COLLEGE01/08/2019
SOUTH YORKSHIRE TRAINING TRUST27/10/2010
Charity Registration
Charity Number 700405
Charity Address NORTHERN RACING COLLEGE, THE STABLES, GREAT NORTH ROAD, ROSSINGTON, DONCASTER, DN11 0HN
Charter THE OBJECTS OF THE CHARITY ARE TO ADVANCE EDUCATION, PARTICULARLY AMONG YOUNG PERSONS, AND TO RELIEVE THE NEED OF UNEMPLOYED PERSONS BY THE PROVISION OF VOCATIONAL AND ACADEMIC TRAINING CONNECTED WITH THE HORSE RACING, EQUESTRIAN, AGRICULTURAL, HORTICULTURAL AND THEIR ALLIED AREAS. THE CHARITY HAS TWO SPECIFIC MISSION STATEMENTS IN ITS CORPORATE PLAN.
Filing Information
Company Number 02266267
Company ID Number 02266267
Date formed 1988-06-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
Last Datalog update: 2024-12-05 18:59:30
Primary Source:Companies House
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 NATIONAL HORSERACING COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LAWRENCE ADAMS
Director 2009-01-15
JEFFREY ENNIS
Director 2008-01-17
SUSANNAH CORDELIA GILL
Director 2015-03-05
OLIVER GREENALL
Director 2014-09-24
JAMES HETHERTON
Director 2005-12-15
TIM LYLE
Director 1994-11-15
CHRISTOPHER CYRIL MALLINSON
Director 2011-09-29
GERARD SUTCLIFFE
Director 2017-03-09
HOWARD WRIGHT
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR KENNETH BEAUMONT
Director 2012-09-19 2017-03-08
CHRISTOPHER BELL
Director 2014-06-10 2017-03-08
SARAH JANE EASTERBY
Director 2012-12-05 2017-03-08
RICHARD JAMES COOPLAND MCILROY
Director 2009-01-15 2017-03-08
PETER BRINDLEY
Director 2005-12-15 2015-03-05
KEVIN PAUL DARLEY
Director 2012-12-05 2015-03-05
PAUL RICHARD GREEVES
Director 2009-10-01 2013-12-03
ALISON BERYL HARRIS
Director 2003-10-16 2012-03-23
STEVEN ASTAIRE
Director 1991-11-30 2011-06-24
NICOLA COLLETTE MARIA STEEPLES
Company Secretary 2009-07-09 2010-09-17
STEPHEN WILLIAM MOLLOY
Director 2009-01-15 2010-05-28
PAUL ANTHONY FOSTER
Company Secretary 2008-01-17 2009-07-09
NEVILLE DEARDEN
Director 2008-01-17 2008-04-30
JOSEPH DANIELS
Director 1991-11-30 2008-01-17
CHRISTOPHER CYRIL MALLINSON
Director 2004-12-15 2007-12-05
MARK CHARLES WHITEFIELD
Company Secretary 2007-01-01 2007-11-09
JAMES GALE
Company Secretary 1991-12-19 2006-12-31
GORDON GALLIMORE
Director 1994-11-17 2004-11-29
BRIAN JOHN COX
Director 1991-11-30 2002-10-17
CHARLES WILLIAM HARRISON
Director 1999-05-07 2001-05-31
LEONARD DYSON
Director 1998-05-07 1999-05-07
RONALD WILFRED GILLIES
Director 1991-11-30 1998-05-07
PETER CALVER
Director 1991-11-30 1995-05-13
ROBERT CAMPBELL JOHNSTON
Director 1991-11-30 1994-12-02
MICHAEL MCCOY
Director 1991-11-30 1994-10-19
RICHARD JOHN MACKANESS
Director 1991-11-30 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LAWRENCE ADAMS RUGBY LEAGUE CARES Director 2012-08-08 CURRENT 2012-08-08 Active
TIMOTHY LAWRENCE ADAMS NHC TRADING LIMITED Director 2007-02-15 CURRENT 1998-04-01 Active
TIMOTHY LAWRENCE ADAMS WOODKIRK LIMITED Director 1999-09-27 CURRENT 1999-09-10 Active - Proposal to Strike off
TIMOTHY LAWRENCE ADAMS FIRSTEEL STEEL PROCESSING LIMITED Director 1991-02-22 CURRENT 1893-09-13 Active
JEFFREY ENNIS NHC TRADING LIMITED Director 2018-03-06 CURRENT 1998-04-01 Active
SUSANNAH CORDELIA GILL THE RACING FOUNDATION Director 2018-04-10 CURRENT 2011-12-22 Active
CHRISTOPHER CYRIL MALLINSON BRITISH APPROVALS SERVICE FOR CABLES LIMITED Director 2017-03-28 CURRENT 1973-12-10 Active
CHRISTOPHER CYRIL MALLINSON MC AAA HOLDING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
CHRISTOPHER CYRIL MALLINSON C & AM ASSOCIATES LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
CHRISTOPHER CYRIL MALLINSON AMNACK LIMITED Director 1996-04-01 CURRENT 1996-02-27 Active
GERARD SUTCLIFFE NORTH STAR PUBLIC AFFAIRS LTD Director 2015-06-17 CURRENT 2015-06-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant Education Liaison Outreach Worker (17,620.00)DoncasterAn initial holiday entitlement of 25-days plus Bank Holidays and free membership of our Westfield Health Foresight Plan....2016-09-16
Operations AdministratorDoncasterAn initial pro-rata holiday entitlement of 25 days plus Bank Holidays and free membership of our Westfield Health Foresight Plan....2016-05-02

Jobs results powered by Indeed
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
2024-11-13CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2024-10-03DIRECTOR APPOINTED MR DAVID CARR
2024-09-19APPOINTMENT TERMINATED, DIRECTOR HOWARD WRIGHT
2024-04-26APPOINTMENT TERMINATED, DIRECTOR NICOLA JULIE FRAMPTON
2024-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-05-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE ADAMS
2023-04-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-07-23AP01DIRECTOR APPOINTED MR FRANCIS ALEXANDER STEPHENSON
2022-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-04DIRECTOR APPOINTED MR CALLUM HELLIWELL
2022-02-04AP01DIRECTOR APPOINTED MR CALLUM HELLIWELL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED DR HELEN MCCARTHY
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2021-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CYRIL MALLINSON
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-07AP01DIRECTOR APPOINTED MR NIGEL BREWSTER
2019-08-01RES15CHANGE OF COMPANY NAME 07/02/23
2019-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MS NICOLA FRAMPTON
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR GERALD SUTCLIFFE
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCILROY
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EASTERBY
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BEAUMONT
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-17AR0113/11/15 ANNUAL RETURN FULL LIST
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-07AP01DIRECTOR APPOINTED MISS SUSANNAH CORDELIA GILL
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DARLEY
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MURPHY
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRINDLEY
2014-12-02AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-29CH01Director's details changed for Mr Oliver Greenall on 2014-09-24
2014-09-26AP01DIRECTOR APPOINTED MR OLIVER GREENALL
2014-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER BELL
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREEVES
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-13AR0113/11/13 NO MEMBER LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2013-04-10AP01DIRECTOR APPOINTED MRS SARAH JANE EASTERBY
2013-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-07AP01DIRECTOR APPOINTED MR KEVIN PAUL DARLEY
2012-12-12AR0130/11/12 NO MEMBER LIST
2012-11-22AP01DIRECTOR APPOINTED MR TREVOR KENNETH BEAUMONT
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YOUNG
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARRIS
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-01AR0130/11/11 NO MEMBER LIST
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER CYRIL MALLINSON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORANGE
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASTAIRE
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-13AR0130/11/10 NO MEMBER LIST
2010-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27CERTNMCOMPANY NAME CHANGED SOUTH YORKSHIRE TRAINING TRUST CERTIFICATE ISSUED ON 27/10/10
2010-10-07RES01ADOPT ARTICLES 16/09/2010
2010-10-07RES13CHANGE OF NAME 16/09/2010
2010-10-06RES15CHANGE OF NAME 16/09/2010
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY NICOLA STEEPLES
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLLOY
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEDD
2010-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-15AR0130/11/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES YOUNG / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WRIGHT / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE WEDD / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ORANGE / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ROSEMARY MURPHY / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MOLLOY / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPLAND MCILROY / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM LYLE / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON BERYL HARRIS / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ENNIS / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRINDLEY / 30/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ASTAIRE / 30/11/2009
2010-01-06AP01DIRECTOR APPOINTED MR PAUL RICHARD GREEVES
2009-07-20288aSECRETARY APPOINTED NICOLA COLLETTE MARIA STEEPLES
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY PAUL FOSTER
2009-05-06288aDIRECTOR APPOINTED TIMOTHY LAWRENCE ADAMS
2009-04-28288aDIRECTOR APPOINTED STEPHEN MOLLOY
2009-04-28288aDIRECTOR APPOINTED RICHARD JAMES COOPLAND MCILROY
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-18363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DEARDEN
2008-04-18288aDIRECTOR APPOINTED MR JEFF ENNIS
2008-04-18288aDIRECTOR APPOINTED MR NEVILLE DEARDEN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH DANIELS
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-01-23363aANNUAL RETURN MADE UP TO 30/11/07
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288aNEW SECRETARY APPOINTED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to NATIONAL HORSERACING COLLEGE LIMITED 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 NATIONAL HORSERACING COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-11-02 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-02-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-11-17 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2003-10-03 Outstanding WEATHERBYS BANK LIMITED
Intangible Assets
Patents
We have not found any records of NATIONAL HORSERACING COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL HORSERACING COLLEGE LIMITED
Trademarks
We have not found any records of NATIONAL HORSERACING COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL HORSERACING COLLEGE LIMITED. 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 (85320 - Technical and vocational secondary education) as NATIONAL HORSERACING COLLEGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL HORSERACING COLLEGE LIMITED 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 NATIONAL HORSERACING COLLEGE LIMITED 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 NATIONAL HORSERACING COLLEGE LIMITED 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.
    Other companies at postcode DN11 0HN