Company NameDaughter Arise Cic
DirectorsStephen Ellis and Yvonne Nicole Ellis
Company StatusActive
Company Number07705405
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameStephen Ellis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Suite 14, 141-157 Acre Lane
London
SW2 5UA
Director NameYvonne Nicole Ellis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 141-157 Acre Lane
London
SW2 5UA

Contact

Websitewww.daughterarise.org.uk

Location

Registered AddressImpact Brixton 17a Electric Lane
Brixton
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£61
Current Liabilities£2,205

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

27 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
31 March 2023Registered office address changed from Impact Brixton Cic 17a Electric Lane Brixton London SW9 8LA England to Impact Brixton 17a Electric Lane Brixton London SW9 8LA on 31 March 2023 (1 page)
27 March 2023Registered office address changed from Suite 14 141-157 Acre Lane London SW2 5UA to Impact Brixton Cic 17a Electric Lane Brixton London SW9 8LA on 27 March 2023 (1 page)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
24 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
3 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
24 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 14 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 14 July 2015 no member list (3 pages)
14 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 August 2014Annual return made up to 14 July 2014 no member list (3 pages)
10 August 2014Annual return made up to 14 July 2014 no member list (3 pages)
10 August 2014Director's details changed for Stephen Ellis on 1 September 2013 (2 pages)
10 August 2014Director's details changed for Stephen Ellis on 1 September 2013 (2 pages)
10 August 2014Director's details changed for Stephen Ellis on 1 September 2013 (2 pages)
6 August 2014Director's details changed for Yvonne Nicole Ellis on 1 September 2013 (3 pages)
6 August 2014Director's details changed for Yvonne Nicole Ellis on 1 September 2013 (3 pages)
6 August 2014Director's details changed for Yvonne Nicole Ellis on 1 September 2013 (3 pages)
7 July 2014Amended accounts made up to 31 July 2013 (3 pages)
7 July 2014Amended accounts made up to 31 July 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE on 13 August 2013 (1 page)
7 August 2013Annual return made up to 14 July 2013 no member list (3 pages)
7 August 2013Annual return made up to 14 July 2013 no member list (3 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 14 July 2012 no member list (3 pages)
1 February 2013Annual return made up to 14 July 2012 no member list (3 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Incorporation of a Community Interest Company (42 pages)
14 July 2011Incorporation of a Community Interest Company (42 pages)