Background WavePink WaveYellow Wave

PROVIDENCE RISE MANAGEMENT LIMITED (05238162)

PROVIDENCE RISE MANAGEMENT LIMITED (05238162) is an active UK company. incorporated on 22 September 2004. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. PROVIDENCE RISE MANAGEMENT LIMITED has been registered for 21 years. Current directors include BARRIE, Madeline Natasha, BATE, Nicholas, JEWELL, Nigel John, Dr and 3 others.

Company Number
05238162
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2004
Age
21 years
Address
3 Hanham Hall Whittucks Road, Bristol, BS15 3FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BARRIE, Madeline Natasha, BATE, Nicholas, JEWELL, Nigel John, Dr, MAULE, Rupert Toby John, ROND, Mark David, WILLATTS, Sheila Margaret
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENCE RISE MANAGEMENT LIMITED

PROVIDENCE RISE MANAGEMENT LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. PROVIDENCE RISE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05238162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

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

3 Hanham Hall Whittucks Road Hanham Bristol, BS15 3FR,

Previous Addresses

Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England
From: 22 April 2024To: 17 October 2024
Little Barn Dna Property Management Little Barn, Hailstones Farm Redhill Bristol BS40 5TG England
From: 3 December 2020To: 22 April 2024
26 Providence Lane Long Ashton Bristol BS41 9DJ England
From: 17 August 2020To: 3 December 2020
26 Farmborough House, 26 Providence Lane Long Ashton Bristol, BS41 9DJ BS41 9DJ England
From: 9 August 2020To: 17 August 2020
Lullington House Providence Rise, 24 Providence Lane Long Ashton Bristol BS41 9DJ
From: 3 November 2014To: 9 August 2020
Farmborough House Providence Rise 26 Providence Lane Bristol BS41 9DJ
From: 22 September 2004To: 3 November 2014
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Joined
Nov 09
Director Left
May 15
Director Joined
Jun 15
Director Left
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

MCGRAIL, John

Active
Whittucks Road, BristolBS15 3FR
Secretary
Appointed 17 Oct 2024

BARRIE, Madeline Natasha

Active
Providence Lane, BristolBS41 9DJ
Born June 1990
Director
Appointed 20 Oct 2023

BATE, Nicholas

Active
Providence Lane, BristolBS41 9DJ
Born March 1968
Director
Appointed 14 Sept 2023

JEWELL, Nigel John, Dr

Active
Providence Lane, BristolBS41 9DJ
Born October 1973
Director
Appointed 03 Jun 2015

MAULE, Rupert Toby John

Active
Providence Lane, BristolBS41 9DJ
Born March 1972
Director
Appointed 16 Oct 2006

ROND, Mark David

Active
Providence Lane, BristolBS41 9DJ
Born October 1966
Director
Appointed 12 Jun 2019

WILLATTS, Sheila Margaret

Active
Providence Lane, BristolBS41 9DJ
Born June 1943
Director
Appointed 07 Sept 2020

HALDEN, Allan William

Resigned
Providence Rise, 24 Providence Lane, BristolBS41 9DJ
Secretary
Appointed 01 Nov 2014
Resigned 07 Aug 2020

TIMMS, Christopher John

Resigned
Farmborough House, BristolBS41 9DJ
Secretary
Appointed 16 Oct 2006
Resigned 31 Oct 2014

VOISEY, Martin John

Resigned
The Spinney, BristolBS8 3RR
Secretary
Appointed 22 Sept 2004
Resigned 16 Oct 2006

DNA PROPERTY SERVICES LIMITED

Resigned
Hailstones Farm, BristolBS40 5TG
Corporate secretary
Appointed 01 Nov 2020
Resigned 17 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 2004
Resigned 22 Sept 2004

ARNOLD, Iain Alastair

Resigned
28a Providence Lane, Long AshtonBS41 9DJ
Born June 1954
Director
Appointed 08 Nov 2017
Resigned 17 Aug 2023

BURLAND, Abigail Jane

Resigned
Providence Lane, BristolBS41 9DJ
Born November 1990
Director
Appointed 12 Oct 2020
Resigned 02 Sept 2025

CRABTREE, Michael

Resigned
Buckland House 22 Providence Rise, BristolBS41 9DJ
Born November 1942
Director
Appointed 16 Oct 2006
Resigned 07 Sept 2020

ENGLISH, Rachel Elizabeth

Resigned
Ridgehill House Providence Rise, BristolBS41 6DJ
Born January 1972
Director
Appointed 16 Oct 2006
Resigned 13 Oct 2009

HALDEN, Allan William

Resigned
Lullington House, BristolBS41 9DJ
Born September 1951
Director
Appointed 16 Oct 2006
Resigned 17 Aug 2020

HARRY, Richard John

Resigned
Brockley House Providence Rise, BristolBS41 6DJ
Born June 1967
Director
Appointed 16 Oct 2006
Resigned 28 Jul 2017

SHEPHERD, Richard Andrew John

Resigned
28 Providence Lane, BristolBS41 9DJ
Born January 1979
Director
Appointed 13 Oct 2009
Resigned 19 Nov 2018

TIMMS, Christopher John

Resigned
Farmborough House, BristolBS41 9DJ
Born July 1950
Director
Appointed 16 Oct 2006
Resigned 16 Apr 2015

VOISEY, Martin John

Resigned
The Spinney, BristolBS8 3RR
Born March 1963
Director
Appointed 22 Sept 2004
Resigned 16 Oct 2006

VOISEY, Philip Clifford

Resigned
The Spinney, BristolBS8 3RR
Born May 1957
Director
Appointed 22 Sept 2004
Resigned 16 Oct 2006

WATSON, Mark Daniel

Resigned
Draycott House, Long AshtonBS41 9DJ
Born October 1978
Director
Appointed 16 Oct 2006
Resigned 28 Sept 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Sept 2004
Resigned 22 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Sept 2004
Resigned 22 Sept 2004
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 November 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Incorporation Company
22 September 2004
NEWINCIncorporation