RAPE CRISIS SOUTH LONDON
Overview
Company Name | RAPE CRISIS SOUTH LONDON |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04113588 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAPE CRISIS SOUTH LONDON?
- Other human health activities (86900) / Human health and social work activities
Where is RAPE CRISIS SOUTH LONDON located?
Registered Office Address | C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay BS1 4QA Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAPE CRISIS SOUTH LONDON?
Company Name | From | Until |
---|---|---|
RAPE AND SEXUAL ABUSE SUPPORT CENTRE | Nov 23, 2000 | Nov 23, 2000 |
What are the latest accounts for RAPE CRISIS SOUTH LONDON?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RAPE CRISIS SOUTH LONDON?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for RAPE CRISIS SOUTH LONDON?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from PO Box 4385 04113588 - Companies House Default Address Cardiff CF14 8LH to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA on Feb 20, 2025 | 3 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed to PO Box 4385, 04113588 - Companies House Default Address, Cardiff, CF14 8LH on Jan 13, 2025 | 1 pages | RP05 | ||||||||||
Certificate of change of name Company name changed rape and sexual abuse support centre\certificate issued on 27/12/24 | 23 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anujavahinie Suntharamoorthy as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alana Ratnadevi Carrasco as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia O'sullivan as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Zoe Kate Tisdall as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nichole Mcgill-Higgins as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sophie Kate Howes as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arti Naithani as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ellie Cumbo as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hannah Clarke as a director on Mar 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Ellie Cumbo as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||||||
Who are the officers of RAPE CRISIS SOUTH LONDON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALAL, Sheetal | Director | Croydon CR9 2AW Croydon PO BOX 383 England | England | Indian | Accountant | 276706780001 | ||||
HOWES, Sophie Kate | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Head Of Policy | 297727490001 | ||||
RATNADEVI CARRASCO, Alana | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Communications Manager (Public Relations) | 298967450001 | ||||
TISDALL, Zoe Kate | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Design Consultant | 115721580002 | ||||
BLACKHAM, Shelagh | Secretary | 24 Cleaverholme Close Woodside Green SE25 5HF London | British | Retired | 73041970001 | |||||
LAURENCE, Chloe | Secretary | 6 Townley Road Dulwich SE22 8SW London | British | 80306330001 | ||||||
OUTLAW, Kerry Ann | Secretary | The Old Forge Ide Hill Road, Bough Beech TN8 7PG Edenbridge Kent | British | Company Director | 79360420001 | |||||
AITKENS, Lucy | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Head Of Public Affairs | 193905070001 | ||||
ARCHER, Claudete Arlene | Director | 12b Glencairn Road Streatham SW16 5DF London | British | Marketing Manager | 73041940001 | |||||
ATKINSON, Jacqueline Kim | Director | PO BOX 383 Whitehorse Road CR9 2AW Croydon Surrey | England | British | Pr & Communications Expert | 198579780001 | ||||
BABAI, Julie Elizabeth | Director | Upway Ridlands Lane RH8 0SS Oxted Surrey | British | Chartered Accountant | 87068830001 | |||||
BLACKHAM, Shelagh | Director | 24 Cleaverholme Close Woodside Green SE25 5HF London | British | Retired | 73041970001 | |||||
CHEDZEY, Liane | Director | 13a Moorcroft Road Streatham SW16 1NL London | British | Project Manager | 72032670001 | |||||
CINAMON, Kate | Director | Croydon CR9 2AW Surrey P.O. Box 383 England | England | British | Senior Probation Officer | 172455640001 | ||||
CLARKE, Hannah | Director | Croydon CR9 2AW Croydon PO BOX 383 England | England | British | Hr Business Partner | 289772260001 | ||||
COOPER PARRY, Sally | Director | Miles House 11 High Street RH8 0DR Limpsfield Surrey | British | None | 87286310001 | |||||
CRAWFORD, Siobhan Christine | Director | Bolt Burdon Kemp Providence Place N1 0NT London Providence House England | England | Irish | Lawyer | 190764160001 | ||||
CUMBO, Ellie | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Head Of Public Law | 293325720001 | ||||
DAVEY, Penny | Director | Toad Hall Uvedale Road RH8 0EN Oxted Surrey | British | Consultant | 86077150001 | |||||
DE SILVA WIJEYERATNE, Nirupa Anne | Director | 63 Unton Road CR0 2XW West Croydon Surrey | British | Civil Servant | 81420890001 | |||||
DODRIDGE, Anna | Director | Croydon CR9 2AW Surrey P.O. Box 383 England | England | British | Advice & Advocacy Manager | 172467020001 | ||||
FERRIGNO, Nina | Director | Garden Cottage Everlands TN14 6HU Sevenoaks Kent | American | None | 99618340001 | |||||
FRASER, Nicola | Director | Park View Road Woldingham CR3 7DL Caterham Little Oaks Surrey England | England | British | Management Consultant | 126141720001 | ||||
FRASER, Nicola | Director | Little Oaks Park View Road Woldingham CR3 7DL Caterham Surrey | England | British | None | 126141720001 | ||||
HANNON, Rosemary Helen | Director | 92 Chipstead Valley Road CR5 3BA Coulsdon Surrey | British | Legal Editor | 87068650001 | |||||
HIRJI, Saima | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Lawyer | 132462860001 | ||||
HOYLE, Ellen Louise | Director | Croydon CR9 2AW Surrey P.O. Box 383 | England | British | Chartered Accountant | 178171960002 | ||||
JONES, Ange | Director | Croydon CR9 2AW Surrey P.O. Box 383 England | England | New Zealander | Facilitator & Trainer | 172468810001 | ||||
JULIOS, Christina | Director | Flat 9 70 Searles Road SE1 4YY London | British | Student | 80306560001 | |||||
KAUCKY, Jana Marie | Director | 12 Gordon Road SM5 3RE Carshalton Beeches Surrey | Canadian | Educationalist | 73041930001 | |||||
MARTIN, Audrey | Director | 323 Violet Lane CR0 4HN Croydon Surrey | British | Personal Claims Advisor | 73041950001 | |||||
MCGILL-HIGGINS, Nichole | Director | Croydon CR9 2AW Croydon PO BOX 383 England | United Kingdom | British | Diversity & Inclusion Consultant | 277638520001 | ||||
MCNAUGHTON NICHOLLS, Carol | Director | Croydon CR9 2AW Surrey P.O. Box 383 England | England | British | Senior Researcher (Social Policy) | 162639400001 | ||||
MCRUDDEN, Karen Ann | Director | 43 Cotton House New Park Road SW2 4LA London | British | Assistant Project Manager | 73041920001 | |||||
MORGAN, Trudy | Director | 59b St Germans Road Forest Hill SE23 1RY London | British | Project Manager Civil Engineer | 101555730001 |
What are the latest statements on persons with significant control for RAPE CRISIS SOUTH LONDON?
Notified On | Ceased On | Statement |
---|---|---|
Dec 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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