Company NameWe Rise Limited
Company StatusActive
Company Number10403096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2016(7 years, 7 months ago)
Previous NameRaw Talent - Connecting Youth To Work

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Director NameMr James Flitcroft
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleHead Of Careers
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameMs Abigail Melville
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleConsultant And Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S04, Pop Brixton, 49, Impact Hub Brixton Brix
London
SW9 8PQ
Director NameMr David Njie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleMental Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Secretary NameMs Abigail Melville
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameMr Ray McFarlane
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleFilm Director And Coach
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameMs Helen Mary Elizabeth Waterworth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameMs Maria Taylor
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameMs Virginia Anne Payne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address3space International House Canterbury Crescent
London
SW9 7QE
Director NameMr Andrew Ankrah
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(7 years after company formation)
Appointment Duration6 months, 3 weeks
RoleDigital Technology Consultant
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD
Director NameMr Mohammed-Hadi Mukhtar Sheikh Osman
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(7 years, 3 months after company formation)
Appointment Duration4 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameDr Anita Caroline Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleSenior Teaching Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S04, Pop Brixton, 49, Impact Hub Brixton Brix
London
SW9 8PQ
Director NameMs Emma Francis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCorporate Responsibility Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S04, Pop Brixton, 49, Impact Hub Brixton Brix
London
SW9 8PQ
Director NameMiss Estella Reed
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE
Director NameMr Reece Simwogerere
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2021)
RoleBrixton Bid Projects Assistant
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QE

Location

Registered AddressInternational House
Canterbury Crescent
London
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
9 November 2020Appointment of Ms Virginia Payne as a director on 15 September 2020 (2 pages)
9 November 2020Termination of appointment of Emma Francis as a director on 22 January 2020 (1 page)
28 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 October 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 March 2019Director's details changed for Mr David Njie on 20 March 2019 (2 pages)
26 March 2019Termination of appointment of Anita Hall as a director on 20 March 2019 (1 page)
26 March 2019Secretary's details changed for Ms Abigail Melville on 20 March 2019 (1 page)
26 March 2019Director's details changed for Mr David Nidje on 20 March 2019 (2 pages)
26 March 2019Director's details changed for Mr James Flitcroft on 20 March 2019 (2 pages)
26 March 2019Appointment of Ms Maria Taylor as a director on 20 March 2019 (2 pages)
26 March 2019Director's details changed for Ms Estella Reed on 20 March 2019 (2 pages)
5 November 2018Registered office address changed from Unit S04, Pop Brixton, 49, Impact Hub Brixton Brixton Station Road London SW9 8PQ United Kingdom to International House Canterbury Crescent London SW9 7QE on 5 November 2018 (1 page)
5 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 March 2018Appointment of Mr Reece Simwogerere as a director on 14 March 2018 (2 pages)
14 March 2018Appointment of Mr Ray Mcfarlane as a director on 14 March 2018 (2 pages)
14 March 2018Appointment of Ms Helen Mary Elizabeth Waterworth as a director on 14 March 2018 (2 pages)
8 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 September 2016Incorporation (30 pages)
30 September 2016Incorporation (30 pages)