Company NameRising High Development And Construction Consultancy Ltd
DirectorsElizabeth Angela Knight and John Philip Stainton
Company StatusActive
Company Number08499848
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameElizabeth Angela Knight
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
CW5 7ED
Director NameMr John Philip Stainton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
CW5 7ED

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Angela Knight
50.00%
Ordinary
1 at £1John Philip Stainton
50.00%
Ordinary

Financials

Year2014
Net Worth£19,261
Cash£34,356
Current Liabilities£22,951

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
13 September 2016Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 31 Wellington Road Nantwich CW5 7ED on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 31 Wellington Road Nantwich CW5 7ED on 13 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
7 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 June 2016Director's details changed for Mr John Philip Stainton on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr John Philip Stainton on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Elizabeth Angela Knight on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Elizabeth Angela Knight on 16 June 2016 (2 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
29 August 2014Registered office address changed from 29 Moor Lane Woodford Stockport Cheshire SK7 1PW England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr John Philip Stainton on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr John Philip Stainton on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Elizabeth Angela Knight on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Elizabeth Angela Knight on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from 29 Moor Lane Woodford Stockport Cheshire SK7 1PW England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 29 August 2014 (1 page)
18 July 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 29 Moor Lane Woodford Stockport Cheshire SK7 1PW on 18 July 2014 (1 page)
18 July 2014Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Mr John Philip Stainton on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 29 Moor Lane Woodford Stockport Cheshire SK7 1PW on 18 July 2014 (1 page)
18 July 2014Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Mr John Philip Stainton on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
22 April 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 22 April 2014 (1 page)
21 August 2013Director's details changed for Mr John Philip Stainton on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr John Philip Stainton on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Elizabeth Angela Knight on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Elizabeth Angela Knight on 21 August 2013 (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)