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

RACING WELFARE

20B PARK LANE, NEWMARKET, SUFFOLK, CB8 8QD,
Company Registration Number
04116279
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Racing Welfare
RACING WELFARE was founded on 2000-11-28 and has its registered office in Suffolk. The organisation's status is listed as "Active". Racing Welfare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
RACING WELFARE
 
Legal Registered Office
20B PARK LANE
NEWMARKET
SUFFOLK
CB8 8QD
Other companies in CB8
 
Telephone01638560763
 
Charity Registration
Charity Number 1084042
Charity Address ROBIN MCALPINE HOUSE, 20B PARK LANE, NEWMARKET, SUFFOLK, CB8 8QD
Charter RACING WELFARE'S MAIN ACTIVITY IS THE PROVISION OF A COUNSELLING AND ADVICE SERVICE TO BENEFICIARIES WHO WORK IN, OR ARE RETIRED FROM, THE HORSERACING AND THOROUGHBRED BREEDING INDUSTRY. THE CHARITY ALSO PROVIDES FINANCIAL ASSISTANCE, AFFORDABLE HOUSING AND VARIOUS SERVICES TO PROMOTE HEALTHY LIVING AND WELL-BEING AMONG BENEFICIARIES.
Filing Information
Company Number 04116279
Company ID Number 04116279
Date formed 2000-11-28
Country 
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 28/11/2015
Return next due 26/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 04:01:38
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.
Companies with same name RACING WELFARE
The following companies were found which have the same name as RACING WELFARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RACING CHOA CHU KANG STREET 51 Singapore 680527 Dissolved Company formed on the 2016-09-16
RACING , TUNING & PERFORMANCE LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-07-17
RACING & EMOTION AS Kong Oscars gate 26A BERGEN 5017 Liquidation Company formed on the 2017-08-23
RACING & MATRIX INTERNATIONAL LIMITED MHZ2101 RM B, 1/F., LA BLDG., 66 CORPORATION ROAD GRANGETOWN CARDIFF CF11 7AW Active - Proposal to Strike off Company formed on the 2008-06-04
RACING & MOTORSPORT AS Rolfsbuktveien 17 FORNEBU 1364 Active Company formed on the 2012-01-02
RACING & PERFORMANCE MOTORCYCLES, LLC P.O. BOX 15152 SAVANNAH GA 31416 Admin. Dissolved Company formed on the 2003-10-10
Racing & Painting, LLC 1051 S Downing St Denver CO 80209 Good Standing Company formed on the 2022-04-13
RACING & RESTORATION OF COLORADO LLC PHYS ADDR:11850 N 75TH ST Hygiene CO 80533 Administratively Dissolved Company formed on the 1999-05-07
RACING & SPONSOR Singapore Dissolved Company formed on the 2008-09-11
RACING #23 INVESTMENTS LLC PO BOX 2292 ROCKWALL TX 75087 Active Company formed on the 2022-02-11
RACING + BALL SPORTS CORPORATE HOSPITALITY LTD THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Liquidation Company formed on the 2005-12-19
Racing 1, Incorporated 501 W, Glenoaks Blvd. #414 Glendale CA 91202 Active Company formed on the 2000-02-24
RACING 11 LTD 89 Finborough Road Stowmarket SUFFOLK IP14 1PT Active - Proposal to Strike off Company formed on the 2021-03-29
RACING 123 LLC Active Company formed on the 2016-04-19
RACING 16 ENTERPRISES, LLC NV Permanently Revoked Company formed on the 2008-04-28
RACING 2 BEAT CANCER Michigan UNKNOWN
Racing 2 Cure Autism 19200 Von Karman Ave Ste 500 Irvine CA 92612 FTB Suspended Company formed on the 2008-04-28
RACING 2 CABLE INC 4218 SAN JUAN AVENUE JACKSONVILLE FL 32205 Inactive Company formed on the 2004-10-14
RACING 2 CURE North Carolina Unknown
RACING 2 DAY LLC Delaware Unknown

Company Officers of RACING WELFARE

Current Directors
Officer Role Date Appointed
BRIAN EDMUND CHANDLER
Company Secretary 2015-05-01
JOHN WILLIAM MARSHALL BARLOW
Director 2015-10-01
SIMON WILLIAM CLARKE
Director 2010-06-24
JONATHAN LANCELOT EDDIS
Director 2017-11-01
RICHARD CHARLES FARQUHAR
Director 2016-05-24
MORAG GRAHAM GRAY
Director 2014-05-29
NICKY LYON
Director 2014-12-01
ANN MALLALIEU
Director 2009-03-27
GARY MIDDLEBROOK
Director 2001-01-10
JOEY NEWTON
Director 2010-06-24
PATRICK JAMES RUSSELL
Director 2014-12-01
RODNEY GRANT STREET
Director 2016-05-24
VENETIA ANNE WRIGLEY
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NORMAN FOSTER
Director 2013-07-29 2016-05-24
JOHN JAMES IVOR MAXSE
Director 2006-01-26 2015-06-03
JACQUELINE MARY JOAN FANSHAWE
Director 2007-07-10 2014-05-30
SAMUEL RODD MORSHEAD
Director 2004-05-09 2014-05-30
LESLEY GRAHAM
Company Secretary 2013-01-01 2014-05-01
SAMUEL COWAN
Director 2009-04-03 2013-05-21
ANTONIA DEUTERS
Director 2010-05-25 2013-05-21
RAYMOND ALAN HENLEY
Director 2010-05-25 2013-05-21
CEDRIC JAMES BURTON
Company Secretary 2004-03-11 2012-12-31
MICHAEL IAIN CATTERMOLE
Director 2002-11-05 2012-09-01
PIERS JULIAN DOMINIC POTTINGER
Director 2009-02-13 2012-09-01
MARK EDWARD TREHEARNE DAVIES
Director 2000-11-28 2010-05-25
JOHN LEEPER DUNLOP
Director 2000-11-28 2010-05-25
THOMAS RICHARD DUNWOODY
Director 2002-10-10 2010-05-25
NIGEL ROBERT ELWES
Director 2000-11-28 2008-07-09
NIGEL CULLIFORD CLARK
Director 2000-11-28 2007-08-25
CHRISTOPHER SANDFORD HALL
Director 2000-11-28 2006-04-20
CHRISTOPHER NORMAN FOSTER
Director 2000-11-28 2006-01-26
RICHARD JOHN KEMBALL
Company Secretary 2000-11-28 2004-03-11
JUDITH HELENE LANCASTER
Director 2000-11-28 2003-07-08
STANLEY WILLIAM CLARKE
Director 2001-01-25 2002-07-09
BROUGH SCOTT
Director 2000-11-28 2002-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM MARSHALL BARLOW BARLOW ESTATES LIMITED Director 2018-05-14 CURRENT 1997-02-03 Active
JOHN WILLIAM MARSHALL BARLOW STRATEGIC EQUITY CAPITAL PLC Director 2016-02-01 CURRENT 2005-05-10 Active
JOHN WILLIAM MARSHALL BARLOW JAVELIN CAPITAL SERVICES LIMITED Director 2011-11-18 CURRENT 2009-11-10 Dissolved 2016-08-16
JOHN WILLIAM MARSHALL BARLOW LIONTRUST PORTFOLIO MANAGEMENT LIMITED Director 2011-07-08 CURRENT 2002-05-24 Active
JOHN WILLIAM MARSHALL BARLOW MAJEDIE PORTFOLIO MANAGEMENT LIMITED Director 2011-05-11 CURRENT 1994-06-29 Dissolved 2017-10-04
JOHN WILLIAM MARSHALL BARLOW MAJEDIE INVESTMENTS PLC Director 1999-07-28 CURRENT 1910-04-28 Active
SIMON WILLIAM CLARKE RVT COMMERCIAL VEHICLES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
SIMON WILLIAM CLARKE ALTEGRA INTEGRATED SOLUTIONS LIMITED Director 2018-01-24 CURRENT 1993-09-15 Active
SIMON WILLIAM CLARKE ASHACRE SUDBURY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
SIMON WILLIAM CLARKE DUNSTALL LEASING LIMITED Director 2011-04-11 CURRENT 2010-07-14 Active
SIMON WILLIAM CLARKE DUNSTALL TRANSPORT LIMITED Director 2011-04-11 CURRENT 2010-07-14 Active
SIMON WILLIAM CLARKE DUNSTALL HOLDINGS LIMITED Director 2010-12-17 CURRENT 2010-11-09 Active
SIMON WILLIAM CLARKE REA VALLEY TRACTORS LIMITED Director 2010-12-17 CURRENT 1984-05-04 Active
SIMON WILLIAM CLARKE RACING HOMES Director 2010-06-24 CURRENT 2008-01-30 Active
SIMON WILLIAM CLARKE REA VALLEY TRACTORS (SUDBURY) LIMITED Director 2008-02-07 CURRENT 1993-02-09 Active
SIMON WILLIAM CLARKE ST. MODWEN PROPERTIES LIMITED Director 2004-10-11 CURRENT 1939-02-03 Active
JONATHAN LANCELOT EDDIS WEATHERBYS BANK LIMITED Director 2007-01-01 CURRENT 1994-06-28 Active
GARY MIDDLEBROOK OAKMERE HOMES (FURNESS) LTD Director 2018-06-21 CURRENT 2018-06-21 Active
GARY MIDDLEBROOK OAKMERE ESTATES (NORTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
GARY MIDDLEBROOK OAKMERE ESTATES (SOUTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
GARY MIDDLEBROOK THE WOODLANDS (BARROW IN FURNESS) MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
GARY MIDDLEBROOK HELM GARDENS (NATLAND) MANAGEMENT COMPANY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY MIDDLEBROOK STRAWBERRY FIELDS (KENDAL) MANAGEMENT COMPANY LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
GARY MIDDLEBROOK OAKMERE HOMES (KENDAL) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
GARY MIDDLEBROOK THOREN LIMITED Director 2014-11-01 CURRENT 2005-07-21 Active
GARY MIDDLEBROOK THE ORCHARDS (BOLTON LE SANDS) MANAGEMENT COMPANY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
GARY MIDDLEBROOK OAKMERE HOMES (LANCASTER) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
GARY MIDDLEBROOK BROOK FARMING LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
GARY MIDDLEBROOK SMARTPHONE DEFENCE LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
GARY MIDDLEBROOK SMARTPHONE SECURITY LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
GARY MIDDLEBROOK ELEMENTS (GARSTANG) MANAGEMENT COMPANY LIMITED Director 2010-05-31 CURRENT 2008-03-26 Active
GARY MIDDLEBROOK OAKMERE HOMES (LONGTOWN) LTD Director 2010-01-08 CURRENT 2007-07-19 Active
GARY MIDDLEBROOK MODERN LIVING HOUSING ASSOCIATION Director 2009-11-30 CURRENT 2009-11-30 Active
GARY MIDDLEBROOK RACING HOMES Director 2008-01-30 CURRENT 2008-01-30 Active
GARY MIDDLEBROOK OAKMERE INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
GARY MIDDLEBROOK TAYLORMADE BETTING LIMITED Director 2006-05-15 CURRENT 2005-10-10 Liquidation
GARY MIDDLEBROOK BLACKBELT SMARTPHONE DEFENCE LIMITED Director 2005-05-20 CURRENT 2004-11-15 Active
GARY MIDDLEBROOK LANCASTRIAN ESTATES LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active
GARY MIDDLEBROOK OAKMERE HOMES (NORTHWEST) LTD Director 2003-07-09 CURRENT 2003-07-03 Active
JOEY NEWTON RACING HOMES Director 2013-05-20 CURRENT 2008-01-30 Active
PATRICK JAMES RUSSELL RACING HOMES Director 2015-05-05 CURRENT 2008-01-30 Active
RODNEY GRANT STREET STREET INC LIMITED Director 2008-04-15 CURRENT 2008-04-15 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
2024-06-27APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MARSHALL BARLOW
2024-06-27DIRECTOR APPOINTED NICHOLAS WILLIAM AYRTON BANNISTER
2024-06-27DIRECTOR APPOINTED MR JOHN PAUL BOZZA
2024-01-02CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES RUSSELL
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MORAG GRAHAM GRAY
2023-06-21DIRECTOR APPOINTED MR PAUL SWAIN
2023-01-05CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-29Memorandum articles filed
2022-12-29MEM/ARTSARTICLES OF ASSOCIATION
2022-12-29RES01ADOPT ARTICLES 29/12/22
2022-12-19Statement of company's objects
2022-12-19CC04Statement of company's objects
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR NICHOLAS MCLEOD-CLARKE
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICKY LYON
2022-01-04CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-09AP01DIRECTOR APPOINTED COLONEL WILLIAM TOBY BROWNE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY MIDDLEBROOK
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-30AP01DIRECTOR APPOINTED LADY CELINA IMOGEN CARTER
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED SIMON RICHARD HOPE
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOEY NEWTON
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN MALLALIEU
2018-11-28TM02Termination of appointment of Brian Edmund Chandler on 2018-11-20
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24CC04Statement of company's objects
2018-05-24RES01ADOPT ARTICLES 24/05/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR JONATHAN LANCELOT EDDIS
2017-09-26MEM/ARTSARTICLES OF ASSOCIATION
2017-09-26RES01ADOPT ARTICLES 26/09/17
2017-09-26CC04Statement of company's objects
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-12-07CC04Statement of company's objects
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED MRS VENETIA ANNE WRIGLEY
2016-06-10AP01DIRECTOR APPOINTED MR RICHARD CHARLES FARQUHAR
2016-06-09AP01DIRECTOR APPOINTED MR ROD STREET
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER
2015-11-30AR0128/11/15 NO MEMBER LIST
2015-10-22AP01DIRECTOR APPOINTED MR JOHN WILLIAM MARSHALL BARLOW
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXSE
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP03SECRETARY APPOINTED MR BRIAN EDMUND CHANDLER
2015-05-13AP01DIRECTOR APPOINTED MR PATRICK RUSSELL
2015-05-13AP01DIRECTOR APPOINTED MRS NICKY LYON
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY LESLEY GRAHAM
2015-01-26AP01DIRECTOR APPOINTED MRS MORAG GRAHAM GRAY
2014-12-01AR0128/11/14 NO MEMBER LIST
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORSHEAD
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FANSHAWE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HENLEY
2013-12-02AR0128/11/13 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HENLEY
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN FOSTER
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL COWAN
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA DEUTERS
2013-01-30AP03SECRETARY APPOINTED MS LESLEY GRAHAM
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY CEDRIC BURTON
2013-01-14AR0128/11/12 NO MEMBER LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PIERS POTTINGER
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATTERMOLE
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WEATHERBY
2012-02-16MISCSECTION 519
2011-12-02AR0128/11/11 NO MEMBER LIST
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0128/11/10 NO MEMBER LIST
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGADIER CEDRIC JAMES BURTON / 20/01/2011
2010-08-02AP01DIRECTOR APPOINTED MR SIMON CLARKE
2010-07-30AP01DIRECTOR APPOINTED MRS ANTONIA DEUTERS
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-26AP01DIRECTOR APPOINTED MR RAYMOND ALAN HENLEY
2010-07-24AP01DIRECTOR APPOINTED MR JOEY NEWTON
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNWOODY
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNLOP
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD TREHEARNE DAVIES / 01/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAIN CATTERMOLE / 18/02/2010
2010-02-16AR0128/11/09 NO MEMBER LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ANN MALLALIEU / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JULIAN DOMINIC POTTINGER / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RODD MORSHEAD / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXSE / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FANSHAWE / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEEPER DUNLOP / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD TREHEARNE DAVIES / 28/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAIN CATTERMOLE / 28/11/2009
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED SIR SAMUEL COWAN
2009-05-13288aDIRECTOR APPOINTED BARONESS ANN MALLALIEU
2009-04-01288aDIRECTOR APPOINTED MR PIERS JULIAN DOMINIC POTTINGER
2009-01-14363aANNUAL RETURN MADE UP TO 28/11/08
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ELWES
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA THOMPSON
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aANNUAL RETURN MADE UP TO 28/11/07
2007-09-04288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aANNUAL RETURN MADE UP TO 28/11/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-12-22363aANNUAL RETURN MADE UP TO 28/11/05
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RACING WELFARE 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 RACING WELFARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RACING WELFARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of RACING WELFARE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RACING WELFARE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EPSOM RACING STAFF WELFARE 2006-11-23 Outstanding
LEGAL CHARGE EPSOM RACING STAFF WELFARE 2009-10-22 Outstanding

We have found 2 mortgage charges which are owed to RACING WELFARE

Income
Government Income

Government spend with RACING WELFARE

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2012-01-27 GBP £1,000 Intangible Assets - Capital Grants
West Suffolk Council 2012-01-27 GBP £5,000 Intangible Assets - Capital Grants
West Suffolk Council 2011-09-22 GBP £540 Crime Reduction - General
West Suffolk Council 2011-03-17 GBP £2,398 Crime Reduction - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RACING WELFARE 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 RACING WELFARE 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 RACING WELFARE 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.