General information

Name:

Rise Life Ltd

Office Address:

White House Cliff Road Acton Bridge CW8 3QP Northwich

Number: 13634598

Incorporation date: 2021-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in White House Cliff Road, Northwich CW8 3QP Rise Life Limited is a Private Limited Company issued a 13634598 registration number. It's been established three years ago. The company's classified under the NACE and SIC code 96040, that means Physical well-being activities. Rise Life Ltd filed its account information for the period up to 30th September 2022. The latest annual confirmation statement was filed on 21st September 2022.

According to the company's executives list, since 8th December 2023 there have been three directors: Rob O., Samantha B. and Trevor B..

Executives with significant control over the firm are: Samantha B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Trevor B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual report

Company staff

Rob O.

Role: Director

Appointed: 08 December 2023

Latest update: 16 May 2024

Samantha B.

Role: Director

Appointed: 08 December 2023

Latest update: 16 May 2024

Trevor B.

Role: Director

Appointed: 21 September 2021

Latest update: 16 May 2024

People with significant control

Samantha B.
Notified on 21 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor B.
Notified on 21 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2023
Confirmation statement last made up date 21 September 2022
Annual Accounts
Start Date For Period Covered By Report 2021-09-21
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ. Change occurred on December 14, 2023. Company's previous address: White House Cliff Road Acton Bridge Northwich Cheshire CW8 3QP United Kingdom. (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
2
Company Age

Closest Companies - by postcode