CENTRE FOR ACTION ON RAPE AND ABUSE

Register to unlock more data on OkredoRegister

CENTRE FOR ACTION ON RAPE AND ABUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525343

Incorporation date

06/03/2008

Size

Small

Contacts

Registered address

Registered address

Mailbox 302, Communications House 9 St. Johns Street, Colchester, Essex CO2 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon26/03/2026
Appointment of Ms Sarah Clementson as a secretary on 2026-03-17
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon02/12/2025
Appointment of Ms Anil Yilmaz Vastardis as a director on 2025-11-25
dot icon02/12/2025
Director's details changed for Ms Anil Yilmaz Vastardis on 2025-11-25
dot icon14/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Resolutions
dot icon01/09/2025
Appointment of Ms Erica Watts as a director on 2025-08-22
dot icon28/08/2025
Accounts for a small company made up to 2025-03-31
dot icon26/03/2025
Termination of appointment of Naomi Sephton as a director on 2025-03-25
dot icon03/02/2025
Appointment of Ms Ragini Rangarajan as a director on 2025-01-28
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/11/2024
Termination of appointment of Gillian Colbert as a director on 2024-11-26
dot icon27/11/2024
Termination of appointment of Tina Elaine Powell as a director on 2024-11-26
dot icon22/11/2024
Appointment of Ms Ilaria Boncori as a director on 2024-11-18
dot icon04/11/2024
Appointment of Ms Lorna Mackinnon as a director on 2024-10-29
dot icon01/11/2024
Termination of appointment of Dominique Sophie Blondel as a director on 2024-10-29
dot icon25/09/2024
Appointment of Ms Sarah Wilkinson as a director on 2024-09-24
dot icon18/08/2024
Accounts for a small company made up to 2024-03-31
dot icon27/03/2024
Registered office address changed from Office 302 Communications House 9 st. Johns Street Colchester CO2 7NN England to Mailbox 302, Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2024-03-27
dot icon25/03/2024
Termination of appointment of Naz Khan as a director on 2024-03-23
dot icon19/03/2024
Registered office address changed from PO Box 548 - - Colchester CO1 1YP England to Office 302 Communications House 9 st. Johns Street Colchester CO2 7NN on 2024-03-19
dot icon22/02/2024
Registered office address changed from PO Box 548 PO Box 548 Colchester CO1 1YP England to PO Box 548 - - Colchester CO1 1YP on 2024-02-22
dot icon22/02/2024
Director's details changed for Ms Victoria Beckwith on 2024-02-22
dot icon22/02/2024
Director's details changed for Ms Tina Elaine Powell on 2024-02-22
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon06/10/2023
Director's details changed for Ms Linda Jane Isaac on 2023-10-06
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon23/11/2022
Termination of appointment of Judith Bastow as a director on 2022-11-22
dot icon29/09/2022
Accounts for a small company made up to 2022-03-31
dot icon17/03/2022
Registered office address changed from Shaftesbury House 72 Culver Street East Colchester Essex CO1 1LF to PO Box 548 PO Box 548 Colchester CO1 1YP on 2022-03-17
dot icon17/03/2022
Appointment of Ms Naz Khan as a director on 2022-03-16
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/11/2021
Director's details changed for Ms Victoria Beckwith on 2021-11-11
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon08/11/2019
Termination of appointment of Rosemary Sherratt as a director on 2019-11-07
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon17/01/2019
Appointment of Ms Victoria Beckwith as a director on 2019-01-15
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Ms Linda Jane Isaac as a director on 2017-11-09
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Resolutions
dot icon16/09/2016
Appointment of Ms Naomi Sephton as a director
dot icon06/03/2016
Annual return made up to 2016-03-06 no member list
dot icon23/02/2016
Appointment of Ms Naomi Sephton as a director on 2015-11-12
dot icon25/01/2016
Appointment of Ms Helen Elizabeth Parr as a secretary on 2015-11-12
dot icon25/01/2016
Termination of appointment of Lindsey Read as a secretary on 2015-11-12
dot icon31/12/2015
Termination of appointment of a secretary
dot icon31/12/2015
Secretary's details changed for Lindsey Read on 2015-11-12
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2015
Secretary's details changed for Lindsey Read on 2015-11-11
dot icon30/11/2015
Secretary's details changed for Ms Lindsey Read on 2015-11-11
dot icon20/07/2015
Termination of appointment of Bethany Harrison as a director on 2015-06-29
dot icon20/04/2015
Appointment of Ms Rosemary Sherratt as a director on 2015-03-11
dot icon09/03/2015
Annual return made up to 2015-03-06 no member list
dot icon09/03/2015
Appointment of Ms Bethany Harrison as a director on 2014-11-09
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-06 no member list
dot icon06/02/2014
Appointment of Ms Dominique Sophie Blondel as a director
dot icon06/02/2014
Termination of appointment of Clarissa Ford as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Termination of appointment of Andrea Hudson as a director
dot icon28/10/2013
Termination of appointment of Julie Bridges as a director
dot icon06/03/2013
Annual return made up to 2013-03-06 no member list
dot icon27/02/2013
Termination of appointment of Andrea Hudson as a director
dot icon27/02/2013
Director's details changed for Clarissa Barbara Louise Ford on 2013-02-27
dot icon27/02/2013
Director's details changed for Mrs Gillian Colbert on 2013-02-27
dot icon27/02/2013
Director's details changed for Mrs Judith Bastow on 2013-02-27
dot icon27/02/2013
Director's details changed for Julie Dawn Bridges on 2013-02-27
dot icon27/02/2013
Secretary's details changed for Ms Lindsey Read on 2013-02-27
dot icon20/12/2012
Appointment of Mrs Judith Bastow as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of Ms Tina Elaine Powell as a director
dot icon06/03/2012
Annual return made up to 2012-03-06 no member list
dot icon09/01/2012
Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 2012-01-09
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon29/11/2011
Termination of appointment of Petronella Van Helfteren as a director
dot icon04/05/2011
Appointment of Ms Tina Elaine Powell as a director
dot icon11/03/2011
Annual return made up to 2011-03-06 no member list
dot icon11/03/2011
Termination of appointment of Clare Palmer as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-03-31 no member list
dot icon05/11/2010
Termination of appointment of Marion De Landmeter as a director
dot icon05/11/2010
Appointment of Ms Andrea Louise Elsie Hudson as a director
dot icon15/07/2010
Appointment of Ms Andrea Louise Elsie Hudson as a director
dot icon06/07/2010
Termination of appointment of Marion De Landmeter as a director
dot icon18/03/2010
Annual return made up to 2010-03-06 no member list
dot icon18/03/2010
Director's details changed for Clare Teresa Palmer on 2009-10-01
dot icon18/03/2010
Director's details changed for Petronella Catharina Van Helfteren on 2009-10-01
dot icon18/03/2010
Director's details changed for Julie Dawn Bridges on 2009-10-01
dot icon18/03/2010
Director's details changed for Clarissa Barbara Louise Ford on 2009-10-01
dot icon18/03/2010
Director's details changed for Gillian Colbert on 2009-10-01
dot icon18/03/2010
Director's details changed for Marion Victoire De Landmeter on 2009-10-01
dot icon17/03/2010
Termination of appointment of Carole Britton as a director
dot icon01/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon30/07/2009
Director appointed gillian colbert
dot icon20/07/2009
Director appointed julie dawn bridges
dot icon10/07/2009
Appointment terminated director camilla wills
dot icon19/06/2009
Director appointed clarissa barbara louise ford
dot icon19/06/2009
Director appointed petronella catharina van helfteren
dot icon20/03/2009
Annual return made up to 06/03/09
dot icon17/12/2008
Director appointed marion victoire de landmeter
dot icon06/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boncori, Ilaria
Director
18/11/2024 - Present
4
Blondel, Dominique Sophie
Director
15/01/2014 - 29/10/2024
2
Van Helfteren, Petronella Catharina
Director
25/03/2009 - 03/11/2011
3
Colbert, Gillian
Director
06/07/2009 - 26/11/2024
2
Bastow, Judith
Director
08/11/2012 - 22/11/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR ACTION ON RAPE AND ABUSE

CENTRE FOR ACTION ON RAPE AND ABUSE is an(a) Active company incorporated on 06/03/2008 with the registered office located at Mailbox 302, Communications House 9 St. Johns Street, Colchester, Essex CO2 7NN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR ACTION ON RAPE AND ABUSE?

toggle

CENTRE FOR ACTION ON RAPE AND ABUSE is currently Active. It was registered on 06/03/2008 .

Where is CENTRE FOR ACTION ON RAPE AND ABUSE located?

toggle

CENTRE FOR ACTION ON RAPE AND ABUSE is registered at Mailbox 302, Communications House 9 St. Johns Street, Colchester, Essex CO2 7NN.

What does CENTRE FOR ACTION ON RAPE AND ABUSE do?

toggle

CENTRE FOR ACTION ON RAPE AND ABUSE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRE FOR ACTION ON RAPE AND ABUSE?

toggle

The latest filing was on 26/03/2026: Appointment of Ms Sarah Clementson as a secretary on 2026-03-17.