UKBizDB.co.uk

REDBRIDGE ACTION AGAINST DOMESTIC ABUSE (RAADA)

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

This company is commonly known as Redbridge Action Against Domestic Abuse (raada). The company was founded 37 years ago and was given the registration number 02033938. The firm's registered office is in ILFORD. You can find them at Excelsior House, 3-5 Balfour Road, Ilford, Essex. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:REDBRIDGE ACTION AGAINST DOMESTIC ABUSE (RAADA)
Company Number:02033938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 1986
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Excelsior House, 3-5 Balfour Road, Ilford, Essex, IG1 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Secretary14 September 1994Active
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Director22 February 2002Active
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Director14 July 1999Active
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Director14 September 1994Active
10 Barton Meadows, Brandville Gardens Barkingside, Ilford, IG6 1JQ

Secretary-Active
14 Stradbroke Grove, Clayhall, Ilford, IG5 0DN

Secretary13 October 1993Active
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Director18 July 2012Active
1 Laurel Way, South Woodford, London, E18 2UA

Director21 June 2000Active
1 Latchingdon Gardens, Woodford Bridge, IG8 8EA

Director20 September 2000Active
60 South View Drive, London, E18 1NS

Director19 June 2002Active
25 Fernhall Drive, Ilford, IG4 5BN

Director10 August 1994Active
32 Donington Avenue, Barkingside, Ilford, IG6 1DP

Director-Active
121 Hamilton Avenue, Barkingside, Ilford, IG6 1AB

Director19 October 2005Active
19 St Giles Close, Olde Dagenham Village, Dagenham, RM10 9TD

Director10 December 1997Active
24 Century House, 10 Wingfield Road Stratford, London, E15 1LP

Director09 September 1998Active
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Director23 June 2010Active
45 Abbey Road, Barkingside, Ilford, IG2 7NB

Director14 September 1993Active
144 Henley Road, Ilford, IG1 2TR

Director04 September 1995Active
47 Baddow Close, Woodford Green, IG8 7JE

Director-Active
158a Lathom Road, London, E6 2DY

Director09 February 2000Active
58 Dudley Court, 36 Endell Street, London, WC2H 9RQ

Director30 August 1999Active
10 Barton Meadows, Brandville Gardens Barkingside, Ilford, IG6 1JQ

Director13 July 1988Active
16 Thurloe Gardens, Romford, RM1 2BS

Director-Active
6 Thynne Road, Billericay, CM11 2HH

Director13 May 1998Active
40 Argyle Road, Ilford, IG1 3BG

Director-Active
2 St Albans Road, Seven Kings, Ilford, IG3 8NL

Director10 September 1997Active
Flat 8 30 St Mark's Rise, Dalston, E8 2NL

Director20 April 2005Active
55 Roxy Avenue, Chadwell Heath, Romford, RM6 4AW

Director18 May 2005Active
20 Castleview Gardens, Ilford, IG1 3QB

Director08 September 1999Active
7 Park Villas, Park Lane, Chadwell Heath, Romford, RM6 4JX

Director14 July 1999Active
146 Tomswood Hill, Hainault, Ilford, IG6 2QP

Director08 May 1996Active
119 Havering Road, Romford, RM1 4RB

Director09 September 1998Active
136 Tudor Crescent, Ilford, IG6 2SD

Director31 July 2008Active
Excelsior House, 3-5 Balfour Road, Ilford, IG1 4HP

Director15 June 2011Active
36 Lime Grove, Doddinghurst, Brentwood, CM15 0QY

Director10 June 1998Active

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 (6 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-01-27Restoration

Restoration order of court.

Download
2017-08-15Gazette

Gazette dissolved compulsory.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-12-31Gazette

Gazette filings brought up to date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Gazette

Gazette filings brought up to date.

Download
2015-12-22Gazette

Gazette notice compulsory.

Download
2015-12-16Annual return

Annual return company with made up date no member list.

Download
2014-12-04Accounts

Accounts with accounts type full.

Download
2014-11-19Annual return

Annual return company with made up date no member list.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-18Officers

Termination director company with name termination date.

Download
2013-12-13Accounts

Accounts with accounts type full.

Download
2013-10-15Annual return

Annual return company with made up date no member list.

Download
2013-10-15Officers

Appoint person director company with name.

Download
2013-10-15Officers

Appoint person director company with name.

Download
2013-10-15Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.