REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)

REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03932854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE) located?

    Registered Office Address
    Po Box 1493 Guildford
    GU1 9UG Guildford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?

    Annual Return
    Last Annual Return

    What are the latest filings for REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2015

    20 pagesAA

    Annual return made up to Feb 24, 2015 no member list

    6 pagesAR01

    Termination of appointment of Howard Edward Williams as a director on Nov 21, 2014

    1 pagesTM01

    Registered office address changed from 2Nd Floor 2-3 Eastgate Court High Street Guildford Surrey GU1 3DD to Po Box 1493 Guildford Guildford GU1 9UG on Sep 26, 2014

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2014

    22 pagesAA

    Termination of appointment of Roger King as a director

    1 pagesTM01

    Annual return made up to Feb 24, 2014 no member list

    7 pagesAR01

    Termination of appointment of Simon Gatcliffe as a director

    1 pagesTM01

    Termination of appointment of Richard Moran as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    22 pagesAA

    Appointment of Mr Simon John Gatcliffe as a director

    2 pagesAP01

    Annual return made up to Feb 24, 2013 no member list

    8 pagesAR01

    Appointment of Mr Howard Edward Williams as a director

    2 pagesAP01

    Appointment of Mrs Miriam Anna Wilkinson as a director

    2 pagesAP01

    Registered office address changed from * Capital House 4 Jenner Road Guildford Surrey GU1 3PL England* on Feb 19, 2013

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2012

    22 pagesAA

    Appointment of Mr Roger Graham King as a director

    2 pagesAP01

    Annual return made up to Feb 24, 2012 no member list

    6 pagesAR01

    Termination of appointment of Ram Appadoo as a director

    1 pagesTM01

    Termination of appointment of Jean Roberts Jones as a director

    1 pagesTM01

    Termination of appointment of Robert Jones as a director

    1 pagesTM01

    Termination of appointment of Michael Abbott as a director

    1 pagesTM01

    Who are the officers of REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Katherine
    Guildford
    GU1 9UG Guildford
    PO BOX 1493
    United Kingdom
    Secretary
    Guildford
    GU1 9UG Guildford
    PO BOX 1493
    United Kingdom
    155616800001
    LE PATOUREL, Janet Edna
    Lower Sandhurst Road
    Finchampstead
    RG40 3TH Wokingham
    Broomfield
    Berkshire
    Director
    Lower Sandhurst Road
    Finchampstead
    RG40 3TH Wokingham
    Broomfield
    Berkshire
    EnglandBritish147841550001
    SANDELL, Jeremy Michael
    Horsecroft Way
    Purley On Thames
    RG31 6XW Reading
    9
    Berkshire
    Director
    Horsecroft Way
    Purley On Thames
    RG31 6XW Reading
    9
    Berkshire
    EnglandBritish122992170002
    SHAW, Caroline Anne
    1 Dairy Cottages Little Hawkwell
    Farm Maidstone Road
    TN2 4AH Pembury
    Director
    1 Dairy Cottages Little Hawkwell
    Farm Maidstone Road
    TN2 4AH Pembury
    United KingdomBritish80259640002
    WILKINSON, Miriam Anna
    Guildford
    GU1 9UG Guildford
    PO BOX 1493
    United Kingdom
    Director
    Guildford
    GU1 9UG Guildford
    PO BOX 1493
    United Kingdom
    EnglandPolish And British176069870001
    WRIGHTON, David Gregory
    34 Chalvington Road
    SO53 3DX Eastleigh
    Hampshire
    Director
    34 Chalvington Road
    SO53 3DX Eastleigh
    Hampshire
    EnglandBritish85653610001
    MCKINLEY, Carol Ann
    Bridge House 1 Walnut Tree Close
    GU1 4UA Guildford
    Bridge House
    Surrey
    Secretary
    Bridge House 1 Walnut Tree Close
    GU1 4UA Guildford
    Bridge House
    Surrey
    British39194110003
    PEEL, Elizabeth Rose
    Brook House
    Marsh Green, Colemans Hatch
    TN7 4ET Hartfield
    East Sussex
    Secretary
    Brook House
    Marsh Green, Colemans Hatch
    TN7 4ET Hartfield
    East Sussex
    British68468220001
    ABBOTT, Michael Leonard
    Avery
    Easebourne Lane, Easebourne
    GU29 9AZ Midhurst
    West Sussex
    Director
    Avery
    Easebourne Lane, Easebourne
    GU29 9AZ Midhurst
    West Sussex
    UkBritish70870050001
    ANDREWS, Christine Benson
    1 Littleworth Lane
    KT10 9PF Esher
    Surrey
    Director
    1 Littleworth Lane
    KT10 9PF Esher
    Surrey
    United KingdomBritish45434050001
    APPADOO, Ram
    24 Gainsborough Avenue
    DA1 3AS Dartford
    Kent
    Director
    24 Gainsborough Avenue
    DA1 3AS Dartford
    Kent
    EnglandBritish85653120001
    ATWELL, David John
    2 Hatherley Road
    SO22 6RT Winchester
    Hampshire
    Director
    2 Hatherley Road
    SO22 6RT Winchester
    Hampshire
    United KingdomBritish40572440001
    BAILEY, Eric Lupton
    Stanley Lodge 7 Beulah Road
    TN1 2NP Tunbridge Wells
    Kent
    Director
    Stanley Lodge 7 Beulah Road
    TN1 2NP Tunbridge Wells
    Kent
    British42457640001
    BALDOCK, Mark Russell
    20 Station Road
    Newington
    ME9 7JS Sittingbourne
    Kent
    Director
    20 Station Road
    Newington
    ME9 7JS Sittingbourne
    Kent
    British73617780001
    BAXTER, Alison Rosemary
    31 Junction Road
    OX4 2NT Oxford
    Oxfordshire
    Director
    31 Junction Road
    OX4 2NT Oxford
    Oxfordshire
    EnglandBritish104799380001
    BELLAMY, Elaine, Ms.
    Roman Close
    Desford
    LE9 9DU Leicester
    4
    Leicestershire
    Director
    Roman Close
    Desford
    LE9 9DU Leicester
    4
    Leicestershire
    EnglandEnglish147424600001
    BREMNER, Jacqui
    Henley Cottage
    Thursley Road
    GU8 6LN Elstead
    Surrey
    Director
    Henley Cottage
    Thursley Road
    GU8 6LN Elstead
    Surrey
    British98694250002
    BRIGHOUSE, Elizabeth Ann
    Willowbank Old Road
    Headington
    OX3 8TA Oxford
    Oxfordshire
    Director
    Willowbank Old Road
    Headington
    OX3 8TA Oxford
    Oxfordshire
    United KingdomBritish105874010001
    BUTCHER, Jane
    119 Crescent Road
    Temple Cowley
    OX4 2NY Oxford
    Director
    119 Crescent Road
    Temple Cowley
    OX4 2NY Oxford
    United KingdomBritish18768050002
    CHAUDHARY, Sajidah Parveen
    71 Belgrave Road
    SL1 3RG Slough
    Berkshire
    Director
    71 Belgrave Road
    SL1 3RG Slough
    Berkshire
    British73618430001
    CLAYTON, Robyn
    16 Foundry Road
    Yapton
    BN18 0HF Arundel
    West Sussex
    Director
    16 Foundry Road
    Yapton
    BN18 0HF Arundel
    West Sussex
    Australian70475260001
    CLOUT, Barry
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    Director
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    United KingdomBritish43843820001
    DAVIES, Crispin
    1 Cherry Gardens
    Littlestone
    TN28 8QR New Romney
    Kent
    Director
    1 Cherry Gardens
    Littlestone
    TN28 8QR New Romney
    Kent
    British44119320001
    DAWSON, Edward John
    15 Village Way
    GU46 7SD Yateley
    Hampshire
    Director
    15 Village Way
    GU46 7SD Yateley
    Hampshire
    British68468210001
    DOVEY, Helen Susan
    2 Edington Close
    SO32 1LX Bishops Waltham
    Hants
    Director
    2 Edington Close
    SO32 1LX Bishops Waltham
    Hants
    United KingdomBritish76083870006
    DUFTON, Kenneth Paul
    Icart Tower
    Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    Director
    Icart Tower
    Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    United KingdomEnglish46001050001
    EVANS, Tracey
    Treyford Close
    BN2 6NP Brighton
    15
    East Sussex
    Director
    Treyford Close
    BN2 6NP Brighton
    15
    East Sussex
    EnglandBritish137166560001
    FEATHERSTONE, Martin James
    Coastguard Cottages Warren Point
    East Church
    ME12 4HD Isle Of Sheppey
    1
    Kent
    Director
    Coastguard Cottages Warren Point
    East Church
    ME12 4HD Isle Of Sheppey
    1
    Kent
    EnglandBritish182532300001
    FINDLAY, Lucy Jane
    28 Liverpool Road
    RG1 3PG Reading
    Berkshire
    Director
    28 Liverpool Road
    RG1 3PG Reading
    Berkshire
    British73617740001
    FLINT, Bryan
    34 Woodland Court
    Dyke Road Avenue
    BN3 6DP Hove
    Sussex
    Director
    34 Woodland Court
    Dyke Road Avenue
    BN3 6DP Hove
    Sussex
    British83428910001
    GATCLIFFE, Simon John
    Floor 2-3 Eastgate Court
    High Street
    GU1 3DD Guildford
    2nd
    Surrey
    United Kingdom
    Director
    Floor 2-3 Eastgate Court
    High Street
    GU1 3DD Guildford
    2nd
    Surrey
    United Kingdom
    EnglandBritish176185620001
    GRANT, Julia Catherine
    Elmtrees Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Elmtrees Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    British60020110001
    GREEN, Tony, Dr
    2 Glovers Yard 121 Havelock Road
    BN1 6GN Brighton
    Sussex
    Director
    2 Glovers Yard 121 Havelock Road
    BN1 6GN Brighton
    Sussex
    United KingdomBritish123209480001
    GRIMWOOD, David Walter
    56 Postley Road
    ME15 6TR Maidstone
    Kent
    Director
    56 Postley Road
    ME15 6TR Maidstone
    Kent
    United KingdomBritish39914530001
    HAINSWORTH FADATI, Anne Zarin
    16 Horwood Gardens
    RG21 3NR Basingstoke
    Hampshire
    Director
    16 Horwood Gardens
    RG21 3NR Basingstoke
    Hampshire
    British76410780001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0