UKBizDB.co.uk

REFUGEES AND ASYLUM SEEKERS' INITIATIVE FOR SOCIAL ENGAGEMENT (RAISE)

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

This company is commonly known as Refugees And Asylum Seekers' Initiative For Social Engagement (raise). The company was founded 24 years ago and was given the registration number 03951938. The firm's registered office is in BRIGHTON. You can find them at Brighton Eco Centre, 39-41 Surrey Street, Brighton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:REFUGEES AND ASYLUM SEEKERS' INITIATIVE FOR SOCIAL ENGAGEMENT (RAISE)
Company Number:03951938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Brighton Eco Centre, 39-41 Surrey Street, Brighton, United Kingdom, BN1 3PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Patrick Coman House St John Street, London, United Kingdom, EC1V 4NW

Director02 July 2008Active
Resource For London, 356 Holloway Road, London, England, N7 6PA

Director10 November 2017Active
61, Chester Terrace, Brighton, United Kingdom, BN1 6GB

Director20 March 2000Active
11 John Newton Court, Welling, DA16 2AQ

Secretary20 March 2000Active
Flat E, 89a Haverstock Hill, London, NW3 4RL

Secretary26 April 2007Active
86 Welbeck Road, Carshalton, SM5 1TA

Director11 November 2004Active
1 Shurland Avenue, East Barnet, EN4 8DA

Director02 July 2008Active
34 Wedgwood House, Lambeth Walk, London, SE11 6LL

Director21 April 2005Active
8 Cleaverholme Close, South Norwood, London, SE25 5HF

Director12 November 2002Active
Flat 1, 63-67 Hargrave Park, London, N19 5JW

Director02 July 2008Active
Greenacres, Peldon Road, Abberton, Colchester, CO5 7NY

Director20 March 2000Active
23 Allingham Court, Haverstock Hill, London, NW3 2AH

Director20 March 2000Active
20 Coniston Close, Erith, DA8 3BD

Director14 August 2006Active
60 Acworth House, Barnfield Road, London, SE18 3TP

Director11 November 2004Active

People with Significant Control

Mr Michael John Butler
Notified on:01 March 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Manor Gardens Centre, Manor Gardens, London, England, N7 6LA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Address

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

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-14Annual return

Annual return company with made up date no member list.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption full.

Download
2015-04-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.