Company NameRising Stars Support Cic
Company StatusActive
Company Number09002730
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Shane Bakare
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleFitness Instructor Sales And A
Country of ResidenceUnited Kingdom
Correspondence Address19 Leicester Road
Lower Addiscombe
Croydon
Cro 6eb
Director NameMr Joseph Maye
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleSocial Entrepeuner
Country of ResidenceEngland
Correspondence Address24 George Street George Street
Croydon
CR0 1PB
Director NameMr Kevin Padayachee
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed16 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address19 Leicester Road
Croydon
CR0 6EB
Director NameMr Omari Faria
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Trafalgar Avenue
Southwalk
London
SE15 6NR
Director NameMr Daniel Matthews
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 April 2015)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence Address19 Leicester Road
Lower Addiscombe
Croydon
Surrey
Cro 6eb
Director NameMr Wisam Masri
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2016(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address24 George Street George Street
Croydon
CR0 1PB

Contact

Websitewww.risingstarssupport.com
Email address[email protected]
Telephone07 951759305
Telephone regionMobile

Location

Registered Address24 George Street George Street
Croydon
CR0 1PB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

10 February 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
25 October 2022Registered office address changed from 50 Trafalgar Avenue London SE15 6NR England to 24 George Street George Street Croydon CR0 1PB on 25 October 2022 (1 page)
25 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Omari Faria as a director on 18 January 2022 (1 page)
12 January 2022Micro company accounts made up to 30 April 2021 (12 pages)
10 November 2021Registered office address changed from 403-405 Brixton Road London SW9 7DG England to 50 Trafalgar Avenue London SE15 6NR on 10 November 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with updates (3 pages)
1 September 2021Micro company accounts made up to 30 April 2020 (11 pages)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 July 2020Registered office address changed from 19 Leicester Road Lower Addiscombe Croydon Surrey Cro 6Eb to 403-405 Brixton Road London SW9 7DG on 6 July 2020 (1 page)
18 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 November 2018Appointment of Mr Kevin Padayachee as a director on 16 November 2018 (2 pages)
5 November 2018Appointment of Mr Joseph Maye as a director on 27 October 2018 (2 pages)
5 November 2018Notification of a person with significant control statement (2 pages)
6 July 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 July 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 June 2016Annual return made up to 17 April 2016 no member list (4 pages)
30 June 2016Annual return made up to 17 April 2016 no member list (4 pages)
29 June 2016Director's details changed for Mr Omari Faria on 1 January 2016 (2 pages)
29 June 2016Director's details changed for Mr Omari Faria on 1 January 2016 (2 pages)
4 April 2016Appointment of Mr Wisam Masri as a director on 3 April 2016 (2 pages)
4 April 2016Appointment of Mr Wisam Masri as a director on 3 April 2016 (2 pages)
18 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
18 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
18 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
18 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
15 May 2015Termination of appointment of Daniel Matthews as a director on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Daniel Matthews as a director on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Daniel Matthews as a director on 1 April 2015 (1 page)
21 August 2014Appointment of Mr Daniel Matthews as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Daniel Matthews as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Daniel Matthews as a director on 1 August 2014 (2 pages)
17 April 2014Incorporation of a Community Interest Company (42 pages)
17 April 2014Incorporation of a Community Interest Company (42 pages)