Background WavePink WaveYellow Wave

RIDGEWAY RISE CARE LIMITED (11341173)

RIDGEWAY RISE CARE LIMITED (11341173) is an active UK company. incorporated on 2 May 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RIDGEWAY RISE CARE LIMITED has been registered for 7 years.

Company Number
11341173
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY RISE CARE LIMITED

RIDGEWAY RISE CARE LIMITED is an active company incorporated on 2 May 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RIDGEWAY RISE CARE LIMITED was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11341173

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PRIORY CC14 LIMITED
From: 6 March 2019To: 11 March 2019
RIDGEWAY RISE CARE LIMITED
From: 5 March 2019To: 6 March 2019
PRIORY CC14 LIMITED
From: 2 May 2018To: 5 March 2019
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom
From: 2 May 2018To: 3 July 2025
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Director Joined
Jul 20
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Extended
9 July 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 July 2025
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Memorandum Articles
18 March 2019
MAMA
Resolution
18 March 2019
RESOLUTIONSResolutions
Resolution
11 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2019
RESOLUTIONSResolutions
Resolution
5 March 2019
RESOLUTIONSResolutions
Incorporation Company
2 May 2018
NEWINCIncorporation