Advanced company searchLink opens in new window

RISE CARE LIMITED

Company number 11053998

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted