RISE COMMUNITY DEVELOPMENT C.I.C.

Register to unlock more data on OkredoRegister

RISE COMMUNITY DEVELOPMENT C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05316978

Incorporation date

19/12/2004

Size

-

Contacts

Registered address

Registered address

The Link, 33b Windrush Road, Southampton, Hampshire SO16 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2004)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon19/12/2016
Application to strike the company off the register
dot icon10/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Termination of appointment of Roderick James John Davies as a secretary on 2016-03-18
dot icon19/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon17/10/2015
Registered office address changed from 14 Lockerley Crescent Southampton SO16 4ES to The Link 33B Windrush Road Southampton Hampshire SO16 9DD on 2015-10-18
dot icon21/08/2015
Termination of appointment of Roderick James John Davies as a director on 2015-08-21
dot icon22/05/2015
Satisfaction of charge 2 in full
dot icon07/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Termination of appointment of Chrissie Cassell as a director on 2015-04-17
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/12/2014
Certificate of change of name
dot icon11/12/2014
Change of name
dot icon11/12/2014
Change of name notice
dot icon15/08/2014
Appointment of Ms Tracy Mayhew as a director on 2014-06-27
dot icon19/07/2014
Appointment of Mr Timothy Shelley as a director on 2014-06-01
dot icon19/07/2014
Director's details changed for Mr Ricky Brian on 2014-07-20
dot icon26/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Ms Chrissie Cassell as a director
dot icon08/08/2013
Appointment of Mr Michael Clarke as a director
dot icon08/08/2013
Appointment of Mr Ricky Brian as a director
dot icon06/08/2013
Termination of appointment of Iain Lucas as a director
dot icon06/08/2013
Termination of appointment of Richard Downes as a director
dot icon23/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/03/2011
Statement of capital following an allotment of shares on 2011-03-27
dot icon28/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Registered office address changed from 2 Chestnut Road Shirley Warren Southampton Hampshire SO16 6BR United Kingdom on 2010-11-24
dot icon23/11/2010
Appointment of Mr Roderick James John Davies as a secretary
dot icon23/11/2010
Termination of appointment of Andrew Mchugh as a director
dot icon23/11/2010
Termination of appointment of Colin Lewis as a director
dot icon23/11/2010
Termination of appointment of Michele Croome as a director
dot icon23/11/2010
Termination of appointment of Colin Lewis as a secretary
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon29/12/2009
Director's details changed for Richard William Downes on 2009-12-20
dot icon29/12/2009
Director's details changed for William Seth Rosie on 2009-12-20
dot icon29/12/2009
Director's details changed for Stephen Scott on 2009-12-20
dot icon29/12/2009
Director's details changed for Ronald William Summers on 2009-12-20
dot icon29/12/2009
Director's details changed for Andrew Keith Mchugh on 2009-12-20
dot icon29/12/2009
Director's details changed for Mr Colin Edwin Lewis on 2009-12-20
dot icon29/12/2009
Director's details changed for Susannah Rosie on 2009-12-20
dot icon29/12/2009
Director's details changed for Iain James Lucas on 2009-12-20
dot icon29/12/2009
Director's details changed for Roderick James John Davies on 2009-12-20
dot icon29/12/2009
Director's details changed for Michele Rose Croome on 2009-12-20
dot icon21/01/2009
Return made up to 20/12/08; full list of members
dot icon21/01/2009
Location of debenture register
dot icon21/01/2009
Registered office changed on 22/01/2009 from 47 irving road, maybush southampton hampshire SO16 4EG
dot icon21/01/2009
Location of register of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Director appointed michele rose croome
dot icon11/05/2008
Director appointed susannah rosie
dot icon11/05/2008
Director appointed andrew keith mchugh
dot icon27/01/2008
New director appointed
dot icon27/01/2008
Return made up to 20/12/07; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon20/05/2007
Director resigned
dot icon19/04/2007
Ad 20/04/07--------- £ si [email protected] £ ic 1/1
dot icon19/03/2007
Ad 15/02/07--------- £ si [email protected] £ ic 1/1
dot icon12/02/2007
Ad 23/01/07--------- £ si [email protected] £ ic 1/1
dot icon16/01/2007
Ad 17/01/07-17/01/07 £ si [email protected] £ ic 1/1
dot icon03/01/2007
Return made up to 20/12/06; full list of members
dot icon02/01/2007
Ad 15/12/06--------- £ si [email protected] £ ic 4/4
dot icon02/01/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon09/10/2006
Ad 20/09/06-22/09/06 £ si [email protected] £ ic 4/4
dot icon26/07/2006
Ad 14/07/06--------- £ si [email protected] £ ic 4/4
dot icon25/07/2006
New director appointed
dot icon20/07/2006
Resolutions
dot icon20/07/2006
£ nc 100/25 11/07/06
dot icon28/06/2006
Director resigned
dot icon18/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Registered office changed on 10/05/06 from: number one london road southampton hampshire SO15 2AE
dot icon04/04/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon15/12/2005
Return made up to 20/12/05; full list of members
dot icon25/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/10/2005
Director resigned
dot icon07/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon19/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassell, Chrissie
Director
16/07/2013 - 17/04/2015
-
Clarke, Michael
Director
16/07/2013 - Present
-
Grant, Valerie Anne
Director
09/03/2005 - 13/12/2006
-
Lucas, Iain James
Director
21/12/2005 - 16/07/2013
2
Scott, Stephen
Director
14/11/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RISE COMMUNITY DEVELOPMENT C.I.C.

RISE COMMUNITY DEVELOPMENT C.I.C. is an(a) Dissolved company incorporated on 19/12/2004 with the registered office located at The Link, 33b Windrush Road, Southampton, Hampshire SO16 9DD. There are currently 8 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 RISE COMMUNITY DEVELOPMENT C.I.C.?

toggle

RISE COMMUNITY DEVELOPMENT C.I.C. is currently Dissolved. It was registered on 19/12/2004 and dissolved on 13/03/2017.

Where is RISE COMMUNITY DEVELOPMENT C.I.C. located?

toggle

RISE COMMUNITY DEVELOPMENT C.I.C. is registered at The Link, 33b Windrush Road, Southampton, Hampshire SO16 9DD.

What does RISE COMMUNITY DEVELOPMENT C.I.C. do?

toggle

RISE COMMUNITY DEVELOPMENT C.I.C. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for RISE COMMUNITY DEVELOPMENT C.I.C.?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.