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.
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 | : |
|
Registered Address | : | 52 Beverley Road, Hull, England, HU3 1YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
579, Spring Bank West, Hull, England, HU3 6LD | Director | 27 July 2020 | Active |
79, Logan Close, Hull, United Kingdom, HU7 4PG | Director | 17 January 2018 | Active |
88, Spring Gardens, Hull, United Kingdom, HU4 7QG | Director | 17 January 2018 | Active |
79, Logan Close, Hull, United Kingdom, HU7 4PG | Director | 18 January 2019 | Active |
17, Cundall Close, Hull, United Kingdom, HU9 3AL | Director | 17 January 2018 | Active |
24, Beckington Close, Hull, United Kingdom, HU8 9QF | Director | 17 January 2018 | Active |
38, Sutton House Road, Hull, United Kingdom, HU8 0NL | Director | 17 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.