Company NameRipples Foundation UK
Company StatusDissolved
Company Number05926485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 2006(17 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesBME Concern Ltd and Ripples Foundation UK Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMs Anne Morenike Toba
StatusClosed
Appointed23 October 2015(9 years, 1 month after company formation)
Appointment Duration3 years (closed 20 November 2018)
RoleCompany Director
Correspondence AddressC14 Lion Business Park
Gravesend
Kent
DA12 2DN
Director NameDr Gordon Oluseyi Ade-Ojo
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(9 years, 1 month after company formation)
Appointment Duration3 years (closed 20 November 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC14 Lion Business Park
Gravesend
Kent
DA12 2DN
Director NameDr Philip Rotimi Akomolafe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(9 years, 1 month after company formation)
Appointment Duration3 years (closed 20 November 2018)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressC14 Lion Business Park
Gravesend
Kent
DA12 2DN
Director NameMr Paul James Commerford
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed26 October 2015(9 years, 1 month after company formation)
Appointment Duration3 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC14 Lion Business Park
Gravesend
Kent
DA12 2DN
Director NameMr Richard Thomas Keith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(9 years, 1 month after company formation)
Appointment Duration3 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC14 Lion Business Park
Gravesend
Kent
DA12 2DN
Director NameMs Anne Phillips
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address104 Leander Drive
River Park
Gravesend
Kent
DA12 4NQ
Secretary NameMs Genevieve Princess Jones
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address71 St. Marks Avenue
Northfleet
Gravesend
Kent
DA11 9LN
Secretary NameHelen Abdul
NationalityBritish
StatusResigned
Appointed05 October 2007(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2012)
RoleCompany Director
Correspondence Address53 Kings Drive
Gravesend
Kent
DA12 5BQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebmeconcern.com

Location

Registered AddressC14 Lion Business Park
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Financials

Year2014
Turnover£211,296
Net Worth-£15,879
Cash£2,721
Current Liabilities£41,544

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
6 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 October 2017Register(s) moved to registered inspection location Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page)
5 October 2017Register(s) moved to registered inspection location Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page)
5 October 2017Register inspection address has been changed to Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page)
5 October 2017Register inspection address has been changed to Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 March 2016Appointment of Ms Anne Morenike Phillips as a secretary on 23 October 2015 (2 pages)
31 March 2016Secretary's details changed for Ms Anne Morenike Phillips on 4 March 2016 (1 page)
31 March 2016Appointment of Ms Anne Morenike Phillips as a secretary on 23 October 2015 (2 pages)
31 March 2016Secretary's details changed for Ms Anne Morenike Phillips on 4 March 2016 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 November 2015Company name changed ripples foundation uk LTD\certificate issued on 17/11/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
17 November 2015Company name changed ripples foundation uk LTD\certificate issued on 17/11/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
6 November 2015Appointment of Mr Paul James Commerford as a director on 26 October 2015 (2 pages)
6 November 2015Termination of appointment of Anne Phillips as a director on 26 October 2015 (1 page)
6 November 2015Appointment of Dr Gordon Oluseyi Ade-Ojo as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Dr Phillip Rotimi Akomolafe as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Dr Phillip Rotimi Akomolafe as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Mr Richard Thomas Keith as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Mr Richard Thomas Keith as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Mr Paul James Commerford as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Dr Gordon Oluseyi Ade-Ojo as a director on 26 October 2015 (2 pages)
6 November 2015Termination of appointment of Anne Phillips as a director on 26 October 2015 (1 page)
20 July 2015Annual return made up to 14 July 2015 no member list (2 pages)
20 July 2015Annual return made up to 14 July 2015 no member list (2 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Statement of company's objects (2 pages)
28 May 2015Change of name notice (2 pages)
28 May 2015Company name changed bme concern LTD\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-02
(2 pages)
28 May 2015Company name changed bme concern LTD\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-02
(2 pages)
28 May 2015Change of name notice (2 pages)
30 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
30 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 04/04/2015
(3 pages)
28 April 2015Statement of company's objects (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 04/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2015Statement of company's objects (2 pages)
22 April 2015Change of name notice (3 pages)
22 April 2015Change of name notice (3 pages)
4 August 2014Annual return made up to 14 July 2014 no member list (2 pages)
4 August 2014Annual return made up to 14 July 2014 no member list (2 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
25 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
12 August 2013Annual return made up to 14 July 2013 no member list (2 pages)
12 August 2013Annual return made up to 14 July 2013 no member list (2 pages)
11 August 2013Director's details changed for Ms Anne Phillips on 1 October 2012 (2 pages)
11 August 2013Director's details changed for Ms Anne Phillips on 1 October 2012 (2 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
17 December 2012Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 17 December 2012 (1 page)
18 July 2012Annual return made up to 14 July 2012 no member list (2 pages)
18 July 2012Annual return made up to 14 July 2012 no member list (2 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 February 2012Termination of appointment of Helen Abdul as a secretary (1 page)
23 February 2012Termination of appointment of Helen Abdul as a secretary (1 page)
15 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
15 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
25 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 July 2011Annual return made up to 14 July 2011 no member list (3 pages)
14 July 2011Annual return made up to 14 July 2011 no member list (3 pages)
31 March 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
31 March 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
22 February 2011Termination of appointment of Genevieve Jones as a secretary (1 page)
22 February 2011Termination of appointment of Genevieve Jones as a secretary (1 page)
12 November 2010Annual return made up to 6 September 2010 (14 pages)
12 November 2010Annual return made up to 6 September 2010 (14 pages)
12 November 2010Annual return made up to 6 September 2010 (14 pages)
13 October 2010Statement of company's objects (21 pages)
13 October 2010Statement of company's objects (21 pages)
4 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
12 May 2010Registered office address changed from 104 Leander Drive Gravesend Kent DA12 4NQ on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 104 Leander Drive Gravesend Kent DA12 4NQ on 12 May 2010 (2 pages)
10 May 2010Memorandum and Articles of Association (19 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Memorandum and Articles of Association (19 pages)
10 May 2010Statement of company's objects (2 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 6 September 2009 no member list (2 pages)
18 January 2010Annual return made up to 6 September 2009 no member list (2 pages)
18 January 2010Annual return made up to 6 September 2009 no member list (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Annual return made up to 06/09/08 (2 pages)
18 September 2009Annual return made up to 06/09/08 (2 pages)
19 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 April 2009Registered office changed on 09/04/2009 from council for voluntary service riverside community resource centre dickens road gravesend kent DA12 2JY (1 page)
9 April 2009Registered office changed on 09/04/2009 from council for voluntary service riverside community resource centre dickens road gravesend kent DA12 2JY (1 page)
13 January 2009Registered office changed on 13/01/2009 from i/c council for voluntary service 8 essex road dartford kent DA1 2AU (1 page)
13 January 2009Registered office changed on 13/01/2009 from i/c council for voluntary service 8 essex road dartford kent DA1 2AU (1 page)
4 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 April 2008Annual return made up to 06/09/07 (2 pages)
28 April 2008Annual return made up to 06/09/07 (2 pages)
7 March 2008Secretary appointed helen abdul (2 pages)
7 March 2008Secretary appointed helen abdul (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
6 September 2006Incorporation (21 pages)
6 September 2006Incorporation (21 pages)