Background WavePink WaveYellow Wave

RIPPLEZ COMMUNITY INTEREST COMPANY (07484690)

RIPPLEZ COMMUNITY INTEREST COMPANY (07484690) is an active UK company. incorporated on 6 January 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RIPPLEZ COMMUNITY INTEREST COMPANY has been registered for 15 years. Current directors include HULSTON, Naomi Michelle, RICHARDS, Nigel Paul.

Company Number
07484690
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2011
Age
15 years
Address
27 Pear Tree Street, London, EC1V 3AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HULSTON, Naomi Michelle, RICHARDS, Nigel Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPPLEZ COMMUNITY INTEREST COMPANY

RIPPLEZ COMMUNITY INTEREST COMPANY is an active company incorporated on 6 January 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RIPPLEZ COMMUNITY INTEREST COMPANY was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07484690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

27 Pear Tree Street London, EC1V 3AG,

Previous Addresses

Derwent Stepping Stones St. Marks Road Derby DE21 6AH England
From: 29 March 2017To: 22 February 2022
Revive Health Living Centre Roe Farm Lane Chaddesden Derby Derbyshire DE21 6ET
From: 11 January 2012To: 29 March 2017
Revive Healthy Living Roe Farm Lane Chaddesden Derby DE21 6ET DE21 6ET England
From: 11 January 2012To: 11 January 2012
Derwent Stepping Stones St Marks Road Chaddesden Derby Derbyshire DE21 6AH
From: 6 January 2011To: 11 January 2012
Timeline

27 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 20
Director Left
Dec 20
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
May 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Secretary
Appointed 22 Feb 2022

HULSTON, Naomi Michelle

Active
Pear Tree Street, LondonEC1V 3AG
Born December 1982
Director
Appointed 31 Jul 2022

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1970
Director
Appointed 22 Feb 2022

GODFREY, Sarah

Resigned
St. Marks Road, DerbyDE21 6AH
Secretary
Appointed 06 Jan 2011
Resigned 31 Dec 2020

STEPHENSON, David Andrew

Resigned
Roe Farm Lane, DerbyDE21 6ET
Secretary
Appointed 04 Sept 2012
Resigned 31 Dec 2015

BENNETT, Victoria

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born December 1965
Director
Appointed 16 Oct 2014
Resigned 30 Jun 2016

DEVILLE, Jane Elizabeth

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born August 1970
Director
Appointed 06 Jan 2011
Resigned 07 Jan 2013

EDWARDS, Sarah Ismay

Resigned
St. Marks Road, DerbyDE21 6AH
Born June 1959
Director
Appointed 17 Jan 2017
Resigned 31 Dec 2020

FENNELL, Emma Claire

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born August 1980
Director
Appointed 07 Jan 2013
Resigned 16 Oct 2014

GIBLING, Justine Lisa

Resigned
St. Marks Road, DerbyDE21 6AH
Born June 1968
Director
Appointed 23 Mar 2015
Resigned 22 Feb 2022

MARCROFT, Alicia Jane

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born October 1970
Director
Appointed 22 Oct 2013
Resigned 30 Oct 2016

MCKAY, Gillian

Resigned
St. Marks Road, DerbyDE21 6AH
Born June 1961
Director
Appointed 17 Jan 2017
Resigned 31 Dec 2020

MIDDLETON, Jane Lesley

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born July 1957
Director
Appointed 04 Sept 2012
Resigned 14 Jun 2013

PERKINS, Susan Frances

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born February 1952
Director
Appointed 06 Jan 2011
Resigned 07 Oct 2012

STEPHENSON, David Andrew

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born October 1963
Director
Appointed 22 Oct 2013
Resigned 31 Dec 2015

TULLY, Christine Ann

Resigned
Roe Farm Lane, DerbyDE21 6ET
Born April 1948
Director
Appointed 06 Jan 2011
Resigned 08 May 2015

WRIGHT, Christopher Robert

Resigned
Pear Tree Street, LondonEC1V 3AG
Born January 1962
Director
Appointed 22 Feb 2022
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Paul Richards

Ceased
Pear Tree Street, LondonEC1V 3AG
Born September 1970

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jun 2022
Pear Tree Street, LondonEC1V 3AG

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jan 2021

Mrs Justine Lisa Gibling

Ceased
Pear Tree Street, LondonEC1V 3AG
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Statement Of Companys Objects
14 March 2018
CC04CC04
Resolution
14 March 2018
RESOLUTIONSResolutions
Auditors Resignation Company
2 February 2018
AUDAUD
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 November 2011
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
6 January 2011
CICINCCICINC