Background WavePink WaveYellow Wave

RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID) (03612476)

RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID) (03612476) is an active UK company. incorporated on 10 August 1998. with registered office in Middlesex. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID) has been registered for 27 years. Current directors include BARCLAY, Ute Barbara, BOAMAH, Edward, DARA, Irene and 6 others.

Company Number
03612476
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 1998
Age
27 years
Address
4 Waldegrave Road, Middlesex, TW11 8HT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BARCLAY, Ute Barbara, BOAMAH, Edward, DARA, Irene, MCLEOD, Scotty, NEWTON, Claire Patricia, ORTON, Nuala, RODEN, Venna Jane, SAMJI, Ismet, WATTS, Cecilia Bernadette
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID)

RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID) is an active company incorporated on 10 August 1998 with the registered office located in Middlesex. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID) was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03612476

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 10 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

4 Waldegrave Road Teddington Middlesex, TW11 8HT,

Timeline

51 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
May 14
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Apr 26
0
Funding
44
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARCLAY, Ute Barbara

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born January 1952
Director
Appointed 05 Aug 2024

BOAMAH, Edward

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born November 1964
Director
Appointed 08 Nov 2012

DARA, Irene

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born September 1978
Director
Appointed 11 Jul 2022

MCLEOD, Scotty

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born November 1965
Director
Appointed 17 Mar 2017

NEWTON, Claire Patricia

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born April 1957
Director
Appointed 17 Mar 2017

ORTON, Nuala

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born October 1957
Director
Appointed 27 Jan 2025

RODEN, Venna Jane

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born March 1975
Director
Appointed 24 Apr 2020

SAMJI, Ismet

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born January 1965
Director
Appointed 17 Mar 2017

WATTS, Cecilia Bernadette

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born April 1963
Director
Appointed 05 Dec 2022

BALL, Susan Elizabeth

Resigned
27 Fourth Cross Road, TwickenhamTW2 5EL
Secretary
Appointed 10 Aug 1998
Resigned 28 Feb 2006

HUNT, Kevin Francis Peter

Resigned
60 Thamespoint, TeddingtonTW11 9PP
Secretary
Appointed 01 Mar 2006
Resigned 25 Jan 2011

ATKINSON, Joanne

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born March 1950
Director
Appointed 24 Apr 2020
Resigned 30 Jan 2025

BALL, Susan Elizabeth

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born April 1948
Director
Appointed 21 Dec 2004
Resigned 13 Dec 2015

BILIMORIA, Dina

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born March 1956
Director
Appointed 13 Jan 2020
Resigned 03 Apr 2021

CARR, Mary Denise Catherine

Resigned
16 Tennyson Avenue, TwickenhamTW1 4QY
Born May 1952
Director
Appointed 10 Aug 1998
Resigned 20 Jun 2002

CHRISTIE, Richard Alan

Resigned
10 Colne Road, TwickenhamTW2 6QE
Born June 1952
Director
Appointed 18 Sept 2006
Resigned 23 Sept 2008

CLIFT, Richard

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born May 1933
Director
Appointed 15 Mar 2015
Resigned 13 Jan 2020

COLE, Robert Alan

Resigned
Shanganagh, WimbledonSW20 8TG
Born June 1947
Director
Appointed 09 Dec 2003
Resigned 10 Oct 2005

COOK, Carol Elizabeth

Resigned
4 Branksome Close, TeddingtonTW11 0RY
Born July 1955
Director
Appointed 01 Mar 1999
Resigned 16 Feb 2001

CRAIG, Andrew Robert

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born January 1953
Director
Appointed 21 Sept 2010
Resigned 24 Nov 2025

DANGOOR, Margaret Patricia

Resigned
3 Clydesdale Gardens, RichmondTW10 5EG
Born May 1939
Director
Appointed 10 Aug 1998
Resigned 15 May 2003

DAY, Claire Louise

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born February 1975
Director
Appointed 16 Jun 2025
Resigned 02 Apr 2026

DRAYSON, Christopher

Resigned
The Gate House, Hampton WickKT1 4AE
Born May 1947
Director
Appointed 17 Feb 2004
Resigned 19 Nov 2009

DUNNE, William Frances Michael

Resigned
5 Sheen Gate Gardens, LondonSW14 7PD
Born September 1915
Director
Appointed 10 Aug 1998
Resigned 15 Jul 2006

HAMILTON, Jean

Resigned
4 Branksome Close, TeddingtonTW11 0RY
Born April 1942
Director
Appointed 31 Jul 2001
Resigned 15 Oct 2003

HAY, Ann Susan

Resigned
53 Hampton Road, TeddingtonTW11 0LA
Born March 1945
Director
Appointed 01 Feb 2001
Resigned 22 May 2012

HILL, Pauline

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born July 1940
Director
Appointed 21 Sept 2004
Resigned 26 Jan 2026

HUNT, Kevin Francis Peter

Resigned
66 Thamespoint, TeddingtonTW11 9PP
Born November 1946
Director
Appointed 07 Aug 2003
Resigned 25 Jan 2011

HUSBAND, Guy William Egleton

Resigned
6 Meadway Court, TeddingtonTW11 9NS
Born July 1961
Director
Appointed 10 Aug 1998
Resigned 28 Jul 1999

JACKSON, Paul

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born January 1953
Director
Appointed 24 Feb 2009
Resigned 31 Jul 2017

LANGRISH, Julia Jane

Resigned
96 Twining Avenue, TwickenhamTW2 5LP
Born September 1953
Director
Appointed 10 Aug 1998
Resigned 28 Jul 1999

LONG, Carol Ann

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born November 1961
Director
Appointed 27 Jan 2014
Resigned 02 Jul 2022

MCCORMICK, Michael Anthony Cormac

Resigned
4 Waldegrave Road, MiddlesexTW11 8HT
Born January 1963
Director
Appointed 29 Oct 2018
Resigned 29 Jun 2020

MCLEOD, Diane

Resigned
Taggs Island, HamptonTW12 2HA
Born April 1938
Director
Appointed 25 May 2010
Resigned 31 May 2011

MCLEOD, Diane

Resigned
Simba, HamptonTW12 2HA
Born April 1938
Director
Appointed 18 Sept 2006
Resigned 31 Mar 2009

Persons with significant control

4

1 Active
3 Ceased

Mrs Celia Bernadette Watts

Active
4 Waldegrave Road, MiddlesexTW11 8HT
Born April 1963

Nature of Control

Significant influence or control as trust
Notified 28 Apr 2025

Ms Venna Jane Roden

Ceased
4 Waldegrave Road, MiddlesexTW11 8HT
Born March 1975

Nature of Control

Significant influence or control as trust
Notified 05 Jul 2022
Ceased 28 Apr 2025

Mr Andrew Robert Craig

Ceased
4 Waldegrave Road, MiddlesexTW11 8HT
Born January 1953

Nature of Control

Significant influence or control as trust
Notified 07 Dec 2018
Ceased 05 Jul 2022

Ms Carol Ann Long

Ceased
4 Waldegrave Road, MiddlesexTW11 8HT
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 05 Jul 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Memorandum Articles
15 October 2019
MAMA
Resolution
30 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
9 March 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 March 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 February 2018
AAMDAAMD
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Resolution
15 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 July 2013
AR01AR01
Change Person Director Company With Change Date
6 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2011
AR01AR01
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
13 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
16 June 1999
287Change of Registered Office
Legacy
9 April 1999
288aAppointment of Director or Secretary
Incorporation Company
10 August 1998
NEWINCIncorporation