- Company Overview for RISE CARE LIMITED (11053998)
- Filing history for RISE CARE LIMITED (11053998)
- People for RISE CARE LIMITED (11053998)
- Charges for RISE CARE LIMITED (11053998)
- More for RISE CARE LIMITED (11053998)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2025 | CH01 | Director's details changed for Mr Imran Ahmed on 28 April 2025 | |
28 Apr 2025 | PSC04 | Change of details for Mr Imran Ahmed as a person with significant control on 28 April 2025 | |
24 Apr 2025 | AD01 | Registered office address changed from Suite 2B Ground Floor De Clare House Sir Alfred Way Caerphilly CF83 3HU Wales to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD on 24 April 2025 | |
16 Sep 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from Hart Cottage 2B Maryport Street Usk NP15 1AB Wales to Suite 2B Ground Floor De Clare House Sir Alfred Way Caerphilly CF83 3HU on 3 November 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
09 Aug 2022 | MR01 | Registration of charge 110539980001, created on 5 August 2022 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr Joshua Daniel Palmer on 28 October 2020 | |
15 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
06 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Hart Cottage 2B Maryport Street Usk NP15 1AB on 9 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Joshua David Palmer on 24 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Joshua David Palmer as a director on 24 November 2017 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|