RAPE CRISIS SOUTH LONDON

RAPE CRISIS SOUTH LONDON

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAPE CRISIS SOUTH LONDON
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04113588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RAPE CRISIS SOUTH LONDON?

    Previous Company Names
    Company NameFromUntil
    RAPE AND SEXUAL ABUSE SUPPORT CENTRENov 23, 2000Nov 23, 2000

    What are the latest accounts for RAPE CRISIS SOUTH LONDON?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RAPE CRISIS SOUTH LONDON?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for RAPE CRISIS SOUTH LONDON?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Registered office address changed to PO Box 4385, 04113588 - Companies House Default Address, Cardiff, CF14 8LH on Jan 13, 2025

    1 pagesRP05

    Certificate of change of name

    Company name changed rape and sexual abuse support centre\certificate issued on 27/12/24
    23 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2024

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    37 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anujavahinie Suntharamoorthy as a director on Jul 05, 2022

    1 pagesTM01

    Appointment of Ms Alana Ratnadevi Carrasco as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Patricia O'sullivan as a director on Jul 05, 2022

    1 pagesTM01

    Appointment of Ms Zoe Kate Tisdall as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Nichole Mcgill-Higgins as a director on Jul 05, 2022

    1 pagesTM01

    Appointment of Ms Sophie Kate Howes as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Arti Naithani as a director on Mar 24, 2022

    1 pagesTM01

    Termination of appointment of Ellie Cumbo as a director on Mar 09, 2022

    1 pagesTM01

    Termination of appointment of Hannah Clarke as a director on Mar 13, 2022

    1 pagesTM01

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ellie Cumbo as a director on Dec 08, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    34 pagesAA

    Who are the officers of RAPE CRISIS SOUTH LONDON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALAL, Sheetal
    Croydon
    CR9 2AW Croydon
    PO BOX 383
    England
    Director
    Croydon
    CR9 2AW Croydon
    PO BOX 383
    England
    EnglandIndianAccountant276706780001
    HOWES, Sophie Kate
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishHead Of Policy297727490001
    RATNADEVI CARRASCO, Alana
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishCommunications Manager (Public Relations)298967450001
    TISDALL, Zoe Kate
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishDesign Consultant115721580002
    BLACKHAM, Shelagh
    24 Cleaverholme Close
    Woodside Green
    SE25 5HF London
    Secretary
    24 Cleaverholme Close
    Woodside Green
    SE25 5HF London
    BritishRetired73041970001
    LAURENCE, Chloe
    6 Townley Road
    Dulwich
    SE22 8SW London
    Secretary
    6 Townley Road
    Dulwich
    SE22 8SW London
    British80306330001
    OUTLAW, Kerry Ann
    The Old Forge
    Ide Hill Road, Bough Beech
    TN8 7PG Edenbridge
    Kent
    Secretary
    The Old Forge
    Ide Hill Road, Bough Beech
    TN8 7PG Edenbridge
    Kent
    BritishCompany Director79360420001
    AITKENS, Lucy
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishHead Of Public Affairs193905070001
    ARCHER, Claudete Arlene
    12b Glencairn Road
    Streatham
    SW16 5DF London
    Director
    12b Glencairn Road
    Streatham
    SW16 5DF London
    BritishMarketing Manager73041940001
    ATKINSON, Jacqueline Kim
    PO BOX 383
    Whitehorse Road
    CR9 2AW Croydon
    Surrey
    Director
    PO BOX 383
    Whitehorse Road
    CR9 2AW Croydon
    Surrey
    EnglandBritishPr & Communications Expert198579780001
    BABAI, Julie Elizabeth
    Upway
    Ridlands Lane
    RH8 0SS Oxted
    Surrey
    Director
    Upway
    Ridlands Lane
    RH8 0SS Oxted
    Surrey
    BritishChartered Accountant87068830001
    BLACKHAM, Shelagh
    24 Cleaverholme Close
    Woodside Green
    SE25 5HF London
    Director
    24 Cleaverholme Close
    Woodside Green
    SE25 5HF London
    BritishRetired73041970001
    CHEDZEY, Liane
    13a Moorcroft Road
    Streatham
    SW16 1NL London
    Director
    13a Moorcroft Road
    Streatham
    SW16 1NL London
    BritishProject Manager72032670001
    CINAMON, Kate
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    EnglandBritishSenior Probation Officer172455640001
    CLARKE, Hannah
    Croydon
    CR9 2AW Croydon
    PO BOX 383
    England
    Director
    Croydon
    CR9 2AW Croydon
    PO BOX 383
    England
    EnglandBritishHr Business Partner289772260001
    COOPER PARRY, Sally
    Miles House
    11 High Street
    RH8 0DR Limpsfield
    Surrey
    Director
    Miles House
    11 High Street
    RH8 0DR Limpsfield
    Surrey
    BritishNone87286310001
    CRAWFORD, Siobhan Christine
    Bolt Burdon Kemp
    Providence Place
    N1 0NT London
    Providence House
    England
    Director
    Bolt Burdon Kemp
    Providence Place
    N1 0NT London
    Providence House
    England
    EnglandIrishLawyer190764160001
    CUMBO, Ellie
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishHead Of Public Law293325720001
    DAVEY, Penny
    Toad Hall
    Uvedale Road
    RH8 0EN Oxted
    Surrey
    Director
    Toad Hall
    Uvedale Road
    RH8 0EN Oxted
    Surrey
    BritishConsultant86077150001
    DE SILVA WIJEYERATNE, Nirupa Anne
    63 Unton Road
    CR0 2XW West Croydon
    Surrey
    Director
    63 Unton Road
    CR0 2XW West Croydon
    Surrey
    BritishCivil Servant81420890001
    DODRIDGE, Anna
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    EnglandBritishAdvice & Advocacy Manager172467020001
    FERRIGNO, Nina
    Garden Cottage
    Everlands
    TN14 6HU Sevenoaks
    Kent
    Director
    Garden Cottage
    Everlands
    TN14 6HU Sevenoaks
    Kent
    AmericanNone99618340001
    FRASER, Nicola
    Park View Road
    Woldingham
    CR3 7DL Caterham
    Little Oaks
    Surrey
    England
    Director
    Park View Road
    Woldingham
    CR3 7DL Caterham
    Little Oaks
    Surrey
    England
    EnglandBritishManagement Consultant126141720001
    FRASER, Nicola
    Little Oaks
    Park View Road Woldingham
    CR3 7DL Caterham
    Surrey
    Director
    Little Oaks
    Park View Road Woldingham
    CR3 7DL Caterham
    Surrey
    EnglandBritishNone126141720001
    HANNON, Rosemary Helen
    92 Chipstead Valley Road
    CR5 3BA Coulsdon
    Surrey
    Director
    92 Chipstead Valley Road
    CR5 3BA Coulsdon
    Surrey
    BritishLegal Editor87068650001
    HIRJI, Saima
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishLawyer132462860001
    HOYLE, Ellen Louise
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    EnglandBritishChartered Accountant178171960002
    JONES, Ange
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    EnglandNew ZealanderFacilitator & Trainer172468810001
    JULIOS, Christina
    Flat 9 70 Searles Road
    SE1 4YY London
    Director
    Flat 9 70 Searles Road
    SE1 4YY London
    BritishStudent80306560001
    KAUCKY, Jana Marie
    12 Gordon Road
    SM5 3RE Carshalton Beeches
    Surrey
    Director
    12 Gordon Road
    SM5 3RE Carshalton Beeches
    Surrey
    CanadianEducationalist73041930001
    MARTIN, Audrey
    323 Violet Lane
    CR0 4HN Croydon
    Surrey
    Director
    323 Violet Lane
    CR0 4HN Croydon
    Surrey
    BritishPersonal Claims Advisor73041950001
    MCGILL-HIGGINS, Nichole
    Croydon
    CR9 2AW Croydon
    PO BOX 383
    England
    Director
    Croydon
    CR9 2AW Croydon
    PO BOX 383
    England
    United KingdomBritishDiversity & Inclusion Consultant277638520001
    MCNAUGHTON NICHOLLS, Carol
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    Director
    Croydon
    CR9 2AW Surrey
    P.O. Box 383
    England
    EnglandBritishSenior Researcher (Social Policy)162639400001
    MCRUDDEN, Karen Ann
    43 Cotton House
    New Park Road
    SW2 4LA London
    Director
    43 Cotton House
    New Park Road
    SW2 4LA London
    BritishAssistant Project Manager73041920001
    MORGAN, Trudy
    59b St Germans Road
    Forest Hill
    SE23 1RY London
    Director
    59b St Germans Road
    Forest Hill
    SE23 1RY London
    BritishProject Manager Civil Engineer101555730001

    What are the latest statements on persons with significant control for RAPE CRISIS SOUTH LONDON?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 27, 2016The 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