Background WavePink WaveYellow Wave

RAISED IN CIC (10390573)

RAISED IN CIC (10390573) is an active UK company. incorporated on 22 September 2016. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. RAISED IN CIC has been registered for 9 years. Current directors include IPINSON-FLEMING, Merlyn Pamela, JUHASZ, Katalin, MALINDINE, Anne and 1 others.

Company Number
10390573
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2016
Age
9 years
Address
3rd Floor 16 Orchard Street, Bristol, BS1 5DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
IPINSON-FLEMING, Merlyn Pamela, JUHASZ, Katalin, MALINDINE, Anne, WILSON, Suzanne Louise
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISED IN CIC

RAISED IN CIC is an active company incorporated on 22 September 2016 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. RAISED IN CIC was registered 9 years ago.(SIC: 88910)

Status

active

Active since 9 years ago

Company No

10390573

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 September 2016

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 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

RAISED IN BRISTOL COMMUNITY INTEREST COMPANY
From: 12 July 2019To: 14 February 2023
RAISED IN BRISTOL LIMITED
From: 22 September 2016To: 12 July 2019
Contact
Address

3rd Floor 16 Orchard Street Bristol, BS1 5DX,

Previous Addresses

, 16 3rd Floor, 16 Orchard Street, Bristol, BS1 5DX, England
From: 17 September 2019To: 18 September 2019
, Easton Community Centre Kilburn Street, Bristol, BS5 6AW, England
From: 21 November 2017To: 17 September 2019
, Hamilton House 80 Stokes Croft, Bristol, BS1 3QY
From: 22 September 2016To: 21 November 2017
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Owner Exit
Jan 21
Loan Secured
Jan 23
Director Left
Mar 23
Director Left
May 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Oct 24
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRIMBLE, Nicola Marie

Active
16 Orchard Street, BristolBS1 5DX
Secretary
Appointed 10 Jan 2019

IPINSON-FLEMING, Merlyn Pamela

Active
16 Orchard Street, BristolBS1 5DX
Born November 1963
Director
Appointed 28 Aug 2023

JUHASZ, Katalin

Active
16 Orchard Street, BristolBS1 5DX
Born December 1981
Director
Appointed 20 Sept 2023

MALINDINE, Anne

Active
16 Orchard Street, BristolBS1 5DX
Born August 1954
Director
Appointed 22 Sept 2016

WILSON, Suzanne Louise

Active
16 Orchard Street, BristolBS1 5DX
Born February 1981
Director
Appointed 01 Jan 2024

GIESEN, John

Resigned
Northumberland Avenue, LondonE12 5HF
Born February 1950
Director
Appointed 19 Jun 2020
Resigned 20 Mar 2023

LINES, Sasha

Resigned
16 Orchard Street, BristolBS1 5DX
Born July 1977
Director
Appointed 22 Sept 2016
Resigned 16 May 2023

ROBB, Andrew James

Resigned
The Coach House, BristolBS6 6LA
Born January 1962
Director
Appointed 19 Jun 2020
Resigned 31 Dec 2023

VAN DEN HOUT, Kirsten Louise

Resigned
16 Orchard Street, BristolBS1 5DX
Born September 1974
Director
Appointed 22 Sept 2016
Resigned 30 Nov 2020

Persons with significant control

3

0 Active
3 Ceased

Anne Malindine

Ceased
16 Orchard Street, BristolBS1 5DX
Born August 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Oct 2019
Ceased 07 Oct 2024

Sasha Lines

Ceased
16 Orchard Street, BristolBS1 5DX
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Oct 2019
Ceased 16 May 2023

Kirsten Van Den Hout

Ceased
16 Orchard Street, BristolBS1 5DX
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Oct 2019
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
9 October 2020
AAMDAAMD
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Change Of Name Community Interest Company
12 July 2019
CICCONCICCON
Resolution
12 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Incorporation Company
22 September 2016
NEWINCIncorporation