UKBizDB.co.uk

RAISE THE ROOF HULL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raise The Roof Hull Limited. The company was founded 6 years ago and was given the registration number 11155953. The firm's registered office is in HULL. You can find them at 52 Beverley Road, , Hull, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RAISE THE ROOF HULL LIMITED
Company Number:11155953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:52 Beverley Road, Hull, England, HU3 1YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
579, Spring Bank West, Hull, England, HU3 6LD

Director27 July 2020Active
79, Logan Close, Hull, United Kingdom, HU7 4PG

Director17 January 2018Active
88, Spring Gardens, Hull, United Kingdom, HU4 7QG

Director17 January 2018Active
79, Logan Close, Hull, United Kingdom, HU7 4PG

Director18 January 2019Active
17, Cundall Close, Hull, United Kingdom, HU9 3AL

Director17 January 2018Active
24, Beckington Close, Hull, United Kingdom, HU8 9QF

Director17 January 2018Active
38, Sutton House Road, Hull, United Kingdom, HU8 0NL

Director17 January 2018Active

People with Significant Control

Ms Amy Rebekah Lowsley
Notified on:18 January 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:79, Logan Close, Hull, United Kingdom, HU7 4PG
Nature of control:
  • Significant influence or control
Ms Julie Saunders
Notified on:17 January 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:24, Beckington Close, Hull, United Kingdom, HU8 9QF
Nature of control:
  • Significant influence or control
Miss Anne-Marie Lucas
Notified on:17 January 2018
Status:Active
Date of birth:June 1974
Nationality:English
Country of residence:United Kingdom
Address:17, Cundall Close, Hull, United Kingdom, HU9 3AL
Nature of control:
  • Significant influence or control
Ms Marcel Khan
Notified on:17 January 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:88, Spring Gardens, Hull, United Kingdom, HU4 7QG
Nature of control:
  • Significant influence or control
Ms Louise Smallwood
Notified on:17 January 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:38, Sutton House Road, Hull, United Kingdom, HU8 0NL
Nature of control:
  • Significant influence or control
Mr Carl Andrew Simpson
Notified on:17 January 2018
Status:Active
Date of birth:October 1968
Nationality:English
Country of residence:United Kingdom
Address:79, Logan Close, Hull, United Kingdom, HU7 4PG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.