Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)
Company Information for

R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)

COMMUNITY BASE, 113 QUEENS ROAD, BRIGHTON, BN1 3XG,
Company Registration Number
03425008
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About R.i.s.e. (refuge, Information, Support And Education)
R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) was founded on 1997-08-26 and has its registered office in Brighton. The organisation's status is listed as "Active". R.i.s.e. (refuge, Information, Support And Education) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)
 
Legal Registered Office
COMMUNITY BASE
113 QUEENS ROAD
BRIGHTON
BN1 3XG
Other companies in BN1
 
Previous Names
THE WOMEN'S REFUGE PROJECT, BRIGHTON AND SOUTH DOWNS AREA28/10/2008
Charity Registration
Charity Number 1065846
Charity Address R I S E, PO BOX 889, BRIGHTON, BN2 1GH
Charter PROVISION OF SERVICES TO WOMEN AND CHILDREN AND YOUNG PEOPLE WHO ARE AFFECTED BY DOMESTIC VIOLENCE TO INCLUDE ADVICE, EMOTIONAL AND THERAPEUTIC SUPPORT AND RESIDENTIAL SERVICES. EDUCATION AND TRAINING PROVISION FOR AWARENESS AND PREVENTION OF DOMESTIC ABUSE.
Filing Information
Company Number 03425008
Company ID Number 03425008
Date formed 1997-08-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 13:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)

Current Directors
Officer Role Date Appointed
JEANETTE CATHERINE ASHTON
Director 2017-06-15
HELEN CARPENTER
Director 2016-06-16
ROSEMARY VIVIENNE FRIGGENS
Director 2012-06-14
ANNE MARIE HARRISON
Director 2004-11-08
BRIDIE IVESON
Director 2009-07-02
KAREN LOUISE JAMES
Director 2011-06-16
HAZEL ANNE MCLEOD
Director 2005-12-15
BEVERLY MARSHA SAWYERS
Director 2013-08-07
JEAN MARGARET SPRAY
Director 2006-11-06
ANGIE UGLOW
Director 2004-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GILL DEWEY
Director 2002-11-25 2017-06-15
GILL DEWEY
Company Secretary 2004-01-26 2012-06-14
LESLEY BEVERIDGE
Director 2006-05-08 2011-06-15
ELERI BUTLER
Director 2009-07-02 2010-07-02
MARGARET ANN CALLANAN
Director 2004-01-26 2008-06-18
HELEN ASTIN
Director 2003-12-01 2005-09-05
ELIZABETH ANNE BELLIS
Director 2000-12-04 2005-01-31
KEELEY BISHOP
Director 2002-03-11 2004-06-28
MARGARET ANN CALLANAN
Company Secretary 2002-05-02 2004-01-26
JULIA HELEN CARRETTE
Director 1998-12-07 2003-12-01
HELEN ASTIN
Director 1999-07-26 2003-05-29
LYNNE DODD
Director 2002-02-25 2003-02-28
CAROLE BALLARDIE
Director 1999-07-26 2002-09-03
MARGARET ANN CALLANAN
Director 2000-12-04 2002-05-02
LYNNE PASSMORE
Company Secretary 1999-09-27 2002-05-01
SARAH PATRICIA DREW
Director 1998-12-07 2002-01-13
MARIE BACCI
Director 1999-12-06 2000-12-04
NICOLA LORNE CONLAN
Director 1999-01-25 2000-12-04
ANN SARAH ALLCOCK
Director 1998-12-07 2000-09-05
CATHERINE JEAN SHELLEY
Company Secretary 1998-12-07 1999-09-27
GERALADINE JENNY DESMOULINE
Director 1998-12-07 1999-07-26
KATHRYN ELIZABETH LOUISE HALL
Company Secretary 1997-08-26 1998-12-07
JAYNE BABB
Director 1997-08-26 1998-12-07
LEILA BURRELL-DAVIS
Director 1997-08-26 1998-12-07
ELIZABETH ANNE DAVIS
Director 1997-08-26 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE HARRISON DEVELOPMENT SQUARED LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
BEVERLY MARSHA SAWYERS SCEPTRE NOMINEES LIMITED Director 2008-02-18 CURRENT 1999-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-21APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONDS
2024-10-23APPOINTMENT TERMINATED, DIRECTOR KIM TURNBULL JAMES
2024-10-23CONFIRMATION STATEMENT MADE ON 26/08/24, WITH NO UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PIYALI MENDIRATTA
2023-09-22CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MS KATE GODDARD
2023-08-01DIRECTOR APPOINTED MRS ALISON SIMMONDS
2023-01-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JEANETTE CATHERINE ASHTON
2022-09-02CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED MS VIKTORIJA ZDANOVICIUTE
2022-07-26AP01DIRECTOR APPOINTED MRS LOUISE LEONARD
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET SPRAY
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CALLIOPE CHRISTINA SAMOULLA FARSIDES
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CALLIOPE CHRISTINA SAMOULLA FARSIDES
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Boundary Road Police Box Rise Boundary Road Brighton BN2 5TJ England
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARIE JEREMY
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Rise Boundary Road Brighton BN2 5TJ England
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM 3rd Floor Shaftesbury Court 95 Ditchling Road Brighton BN1 4st England
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARPENTER
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FORTESCUE
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY MARSHA SAWYERS
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE HARRISON
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOLTON
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Shaftsbury Court 95 Ditchling Road Brighton BN1 4st England
2019-07-25AP01DIRECTOR APPOINTED MS PATRICIA SARAH WASS
2019-05-07AP01DIRECTOR APPOINTED PROFESSOR CALLIOPE CHRISTINA SAMOULLA FARSIDES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE JAMES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY VIVIENNE FRIGGENS
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED MRS SANDRA FORTESCUE
2018-09-05AP01DIRECTOR APPOINTED MRS PIYALI MENDIRATTA
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIDIE IVESON
2018-08-23AP01DIRECTOR APPOINTED MS ALISON JEREMY
2018-08-22AP01DIRECTOR APPOINTED MS ELEANOR DOLTON
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE MCLEOD
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LINSAY MCCULLOCH
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GILL DEWEY
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE PARKINSON
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PURNA SEN
2017-07-24AP01DIRECTOR APPOINTED MS JEANETTE CATHERINE ASHTON
2017-03-02AAMDAmended full accounts made up to 2016-03-31
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE JEANETTE WALLACE-DUNLOP
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-29AP01DIRECTOR APPOINTED MS HELEN CARPENTER
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM 22 Stanford Avenue Brighton East Sussex BN1 6AA
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-22AR0126/08/15 NO MEMBER LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-15AUDAUDITOR'S RESIGNATION
2014-09-02AR0126/08/14 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED JANE MAREE PARKINSON
2014-07-04MEM/ARTSARTICLES OF ASSOCIATION
2014-07-04RES01ALTER ARTICLES 18/06/2014
2014-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-31AP01DIRECTOR APPOINTED PURNA SEN
2013-12-13AP01DIRECTOR APPOINTED MS BEVERLY SAWYER
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20AR0126/08/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CELINE MCKEOWN-WEBSTER
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0126/08/12 NO MEMBER LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGIE UGLOW / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE MCLEOD / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CELINE CHANTAL MCKEOWN-WEBSTER / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINSAY MCCULLOCH / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE HARRISON / 14/09/2012
2012-07-13AP01DIRECTOR APPOINTED ALEXANDRA CLARE JEANETTE WALLACE-DUNLOP
2012-07-13AP01DIRECTOR APPOINTED ROSEMARY VIVIENNE FRIGGENS
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDIE IVESON / 14/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SPRAY / 14/06/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ENRIGHT
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILL DEWEY / 14/06/2012
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY GILL DEWEY
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0126/08/11 NO MEMBER LIST
2011-09-02AP01DIRECTOR APPOINTED MS KAREN LOUISE JAMES
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BEVERIDGE
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AR0126/08/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGIE UGLOW / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE MCLEOD / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CELINE CHANTAL MCKEOWN-WEBSTER / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINSAY MCCULLOCH / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDIE IVESON / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HARRISON / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE ENRIGHT / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GILL DEWEY / 26/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BEVERIDGE / 26/08/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ELERI BUTLER
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aANNUAL RETURN MADE UP TO 26/08/09
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ENRIGHT / 04/09/2009
2009-09-02288aDIRECTOR APPOINTED MS ELERI BUTLER
2009-09-01288aDIRECTOR APPOINTED MS LINSAY MCCULLOCH
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 30 RICHMOND PLACE BRIGHTON EAST SUSSEX BN2 9NA
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR JEAN GOULD
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE RAITT
2009-08-21288aDIRECTOR APPOINTED MS JOSEPHINE ENRIGHT
2009-08-19288aDIRECTOR APPOINTED MS BRIDIE IVESON
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28CERTNMCOMPANY NAME CHANGED THE WOMEN'S REFUGE PROJECT, BRIGHTON AND SOUTH DOWNS AREA CERTIFICATE ISSUED ON 28/10/08
2008-09-10363aANNUAL RETURN MADE UP TO 26/08/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CALLANAN
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR FIONA WILSON
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-09-13363aANNUAL RETURN MADE UP TO 26/08/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) registering or being granted any patents
Domain Names
We do not have the domain name information for R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION)
Trademarks
We have not found any records of R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) are:

Outgoings
Business Rates/Property Tax
No properties were found where R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.