Rise Training & Development Limited

General information

Name:

Rise Training & Development Ltd

Office Address:

5 The Hamptons Pier Road ME7 1FJ Gillingham

Number: 05089368

Incorporation date: 2004-03-31

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rise Training & Development Limited can be reached at Gillingham at 5 The Hamptons. You can search for the company by the postal code - ME7 1FJ. Rise Training & Development's founding dates back to year 2004. The firm is registered under the number 05089368 and their current state is active. This enterprise's Standard Industrial Classification Code is 70229 and has the NACE code: Management consultancy activities other than financial management. Rise Training & Development Ltd filed its account information for the financial year up to 2022-09-30. The most recent confirmation statement was filed on 2023-05-11.

The company has 1 managing director currently managing the company, specifically Lynda B. who's been doing the director's responsibilities for twenty years. The following company had been directed by Stephen B. up until 2011.

Lynda B. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lynda B.

Role: Director

Appointed: 02 April 2004

Latest update: 21 March 2024

People with significant control

Lynda B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 20 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 January 2013
Annual Accounts 23 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The White House 283 Canterbury Road Kennington

Post code:

TN24 9QW

City / Town:

Ashford

HQ address,
2013

Address:

The White House 283 Canterbury Road Kennington

Post code:

TN24 9QW

City / Town:

Ashford

HQ address,
2014

Address:

The White House 283 Canterbury Road Kennington

Post code:

TN24 9QW

City / Town:

Ashford

HQ address,
2015

Address:

The White House 283 Canterbury Road Kennington

Post code:

TN24 9QW

City / Town:

Ashford

HQ address,
2016

Address:

The White House 283 Canterbury Road Kennington

Post code:

TN24 9QW

City / Town:

Ashford

Accountant/Auditor,
2013 - 2014

Name:

Utterly Tax Limited

Address:

Sophia House 28 Cathedral Road

Post code:

CF11 9LJ

City / Town:

Cardiff

Accountant/Auditor,
2012

Name:

Universa Tax Limited

Address:

Sophia House 28 Cathedral Road

Post code:

CF11 9LJ

City / Town:

Cardiff

Accountant/Auditor,
2015

Name:

Utterly Tax Limited

Address:

Sophia House 28 Cathedral Road

Post code:

CF11 9LJ

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode