Racing Welfare SUFFOLK


Founded in 2000, Racing Welfare, classified under reg no. 04116279 is an active company. Currently registered at 20b Park Lane CB8 8QD, Suffolk the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 11 directors, namely Paul S., Nicholas M. and Olivia B. and others. Of them, John B. has been with the company the longest, being appointed on 1 October 2015 and Paul S. has been with the company for the least time - from 19 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Racing Welfare Address / Contact

Office Address 20b Park Lane
Office Address2 Newmarket
Town Suffolk
Post code CB8 8QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04116279
Date of Incorporation Tue, 28th Nov 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 19 June 2023

Nicholas M.

Position: Director

Appointed: 09 June 2022

Olivia B.

Position: Director

Appointed: 09 June 2022

William B.

Position: Director

Appointed: 09 June 2020

Celina C.

Position: Director

Appointed: 13 June 2019

Simon H.

Position: Director

Appointed: 13 June 2019

Jonathan E.

Position: Director

Appointed: 01 November 2017

Venetia W.

Position: Director

Appointed: 24 May 2016

Rodney S.

Position: Director

Appointed: 24 May 2016

Richard F.

Position: Director

Appointed: 24 May 2016

John B.

Position: Director

Appointed: 01 October 2015

Brian C.

Position: Secretary

Appointed: 01 May 2015

Resigned: 20 November 2018

Nicky L.

Position: Director

Appointed: 01 December 2014

Resigned: 09 June 2022

Patrick R.

Position: Director

Appointed: 01 December 2014

Resigned: 19 June 2023

Morag G.

Position: Director

Appointed: 29 May 2014

Resigned: 19 June 2023

Christopher F.

Position: Director

Appointed: 29 July 2013

Resigned: 24 May 2016

Lesley G.

Position: Secretary

Appointed: 01 January 2013

Resigned: 01 May 2014

Joey N.

Position: Director

Appointed: 24 June 2010

Resigned: 13 June 2019

Simon C.

Position: Director

Appointed: 24 June 2010

Resigned: 13 June 2019

Antonia D.

Position: Director

Appointed: 25 May 2010

Resigned: 21 May 2013

Raymond H.

Position: Director

Appointed: 25 May 2010

Resigned: 21 May 2013

Samuel C.

Position: Director

Appointed: 03 April 2009

Resigned: 21 May 2013

Ann M.

Position: Director

Appointed: 27 March 2009

Resigned: 12 June 2018

Piers P.

Position: Director

Appointed: 13 February 2009

Resigned: 01 September 2012

Jacqueline F.

Position: Director

Appointed: 10 July 2007

Resigned: 30 May 2014

John M.

Position: Director

Appointed: 26 January 2006

Resigned: 03 June 2015

Samuel M.

Position: Director

Appointed: 09 May 2004

Resigned: 30 May 2014

Cedric B.

Position: Secretary

Appointed: 11 March 2004

Resigned: 31 December 2012

Michael C.

Position: Director

Appointed: 05 November 2002

Resigned: 01 September 2012

Thomas D.

Position: Director

Appointed: 10 October 2002

Resigned: 25 May 2010

Roger W.

Position: Director

Appointed: 10 July 2001

Resigned: 30 May 2012

Stanley C.

Position: Director

Appointed: 25 January 2001

Resigned: 09 July 2002

Gary M.

Position: Director

Appointed: 10 January 2001

Resigned: 09 June 2020

Christopher F.

Position: Director

Appointed: 28 November 2000

Resigned: 26 January 2006

Mark D.

Position: Director

Appointed: 28 November 2000

Resigned: 25 May 2010

Richard K.

Position: Secretary

Appointed: 28 November 2000

Resigned: 11 March 2004

Patricia T.

Position: Director

Appointed: 28 November 2000

Resigned: 09 July 2008

Christopher H.

Position: Director

Appointed: 28 November 2000

Resigned: 20 April 2006

Nigel E.

Position: Director

Appointed: 28 November 2000

Resigned: 09 July 2008

Judith L.

Position: Director

Appointed: 28 November 2000

Resigned: 08 July 2003

John D.

Position: Director

Appointed: 28 November 2000

Resigned: 25 May 2010

Brough S.

Position: Director

Appointed: 28 November 2000

Resigned: 09 July 2002

Nigel C.

Position: Director

Appointed: 28 November 2000

Resigned: 25 August 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is The Jockey Club from London, England. This PSC is categorised as "a non-profit distributing company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

The Jockey Club

75 High Holborn 75 High Holborn, London, WC1V 6LS, England

Legal authority Companies Act
Legal form Non-Profit Distributing Company
Country registered Uk
Place registered Companies House
Registration number 00806698
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (64 pages)

Company search

Advertisements