UKBizDB.co.uk

RISE HOUSE CONSULTANCY LIMITED

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

This company is commonly known as Rise House Consultancy Limited. The company was founded 6 years ago and was given the registration number 11000503. The firm's registered office is in YORK. You can find them at 8 Marsden Park, James Nicolson Link ,clifton Moor, York, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RISE HOUSE CONSULTANCY LIMITED
Company Number:11000503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Marsden Park, James Nicolson Link ,clifton Moor, York, North Yorkshire, United Kingdom, YO30 4WX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Marsden Business Park, James Nicolson Link, Clifton Moor, York, United Kingdom, YO30 4WX

Director06 October 2017Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, United Kingdom, YO30 4WX

Director03 July 2020Active
8 Marsden Business Park, James Nicolson Link, Clifton Moor, York, United Kingdom, YO30 4WX

Director06 October 2017Active

People with Significant Control

Mrs Lara Kaye Hitchenor
Notified on:03 July 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:8, Marsden Park, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Anthony Hitchenor
Notified on:06 October 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:8 Marsden Business Park, James Nicolson Link, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian David Hitchenor
Notified on:06 October 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:8, Marsden Park, York, United Kingdom, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-23Dissolution

Dissolution application strike off company.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-07-09Address

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

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2017-10-12Resolution

Resolution.

Download
2017-10-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.