THE RISE TRUST

Address:
The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU

THE RISE TRUST is a business entity registered at Companies House, UK, with entity identifier is 05662408. The registration start date is December 23, 2005. The current status is Active.

Company Overview

Company Number 05662408
Company Name THE RISE TRUST
Registered Address The Oaks
Children Centre
Chippenham
Wiltshire
SN15 1DU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-20
Returns Last Update 2015-12-23
Confirmation Statement Due Date 2021-02-03
Confirmation Statement Last Update 2019-12-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address THE OAKS
CHILDREN CENTRE
Post Town CHIPPENHAM
County WILTSHIRE
Post Code SN15 1DU

Companies with the same post town

Entity Name Office Address
BADLEYTECH LTD 10 Flying Scotsman Close, Chippenham, Wiltshire, SN14 0FR, United Kingdom
BY FREDDY WILTSHIRE LTD 6 New Road, Chippenham, Wiltshire, SN15 1EL, United Kingdom
HLW DESIGN LTD 19 Fallow Field Close, Chippenham, SN14 6YA, England
FRISKA HAST-GOTT LTD West Street Farm West Street, Great Somerford, Chippenham, SN15 5EH, England
ROOF BOXES & BARS LIMITED 108 Oaklands, Chippenham, SN15 1RJ, England
SUMMER NAILS AND BROWS LTD 28 Gainey Gardens, Chippenham, SN15 1UH, United Kingdom
A PAW’S PURPOSE LTD 29 Derriads Green, Chippenham, SN14 0QR, England
LLIRCH LIMITED 23 Moss Mead, Chippenham, SN14 0TN, England
RYAN JONES HEALTH LTD Pear Tree Cottage 9 The Pound, Bromham, Chippenham, Wiltshire, SN15=2HE, England
TRE PORTSMOUTH LTD Hangar 88 Hullavington Airfield, Hullavington, Chippenham, SN14 6GU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARLE, Julia Dorothy Secretary (Active) 3 Manor Farm Close, Upper Seagry, Chippenham, Wiltshire, England, SN15 5FB /
18 May 2016
/
DUNN, Simon David, Reverend Director (Active) 1 Hardenhuish Avenue, Chippenham, Wiltshire, England, SN15 1NL August 1969 /
13 January 2015
British /
England
Church Of England Priest
HARLE, Julia Dorothy Evelyn Director (Active) 3 Manor Farm Close, Upper Seagry, Chippenham, Wiltshire, England, SN15 5FB January 1954 /
8 March 2016
British /
England
Retired
HOMERSLEY, Alan Kenneth Director (Active) 2 Millard Close, Chippenham, Wiltshire, England, SN15 3YF May 1967 /
22 September 2014
British /
United Kingdom
Self-Employed
POWELL, David Lloyd Blake Director (Active) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU August 1943 /
16 January 2017
British /
England
Retired
PURKISS, Kevin Director (Active) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU March 1981 /
25 January 2011
British /
United Kingdom
Deputy Head Teacher
WILSON, Douglas John Director (Active) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU August 1949 /
8 April 2010
British /
United Kingdom
Retired
FRANKLIN, Graham John Secretary (Resigned) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU /
13 March 2010
/
MONAGHAN, Pauline Secretary (Resigned) 22 Woodlands Road, Corsham, Wilts, SN13 0DA /
23 December 2005
/
SHIPLEY, Mark Secretary (Resigned) 30 Portal Close, Chippenham, Wiltshire, SN15 1QJ /
30 August 2007
/
TOWNSEND, Philip Secretary (Resigned) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU /
20 January 2011
/
BEAGLEY, Moira Milne Director (Resigned) Grasmere, Elmwood, Chippenham, Wiltshire, England, SN15 1AW April 1951 /
10 January 2013
British /
England
Retired
BROUGHTON, Phillip Robert Director (Resigned) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU October 1968 /
22 November 2010
British /
United Kingdom
It Consultant
CROOK, Margaret Mary Director (Resigned) 6 Greenway Park, Chippenham, Wiltshire, SN15 1QG August 1955 /
23 December 2005
British /
United Kingdom
Director
CROOK, Philip Alan Director (Resigned) 6 Greenway Park, Chippenham, Wiltshire, SN15 1QG March 1954 /
23 December 2005
British /
United Kingdom
Computer Consultant
DENNISTON, James, Rev Director (Resigned) 11 Lanhill View, Chippenham, Wiltshire, SN14 6XS May 1949 /
26 March 2006
British /
Clergyman
FRANKLIN, Graham John Director (Resigned) 4 Elmwood, Chippenham, Wiltshire, SN15 1AW August 1937 /
22 October 2007
British /
United Kingdom
Retired
LAMBERT, Deborah Claire Director (Resigned) 7 Ashe Crescent, Chippenham, Wiltshire, England, SN15 1RN December 1970 /
13 January 2015
British /
England
Children'S Centre Manager
POLLARD, Andrew Director (Resigned) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU April 1958 /
24 May 2010
British /
United Kingdom
Retired
SADLER, Angela Director (Resigned) 14 Fallow Field Close, Chippenham, Wilts, SN14 6YA March 1960 /
8 December 2008
British /
United Kingdom
Special Educational Needs Co Ordinator
SHIPLEY, Mark Director (Resigned) 30 Portal Close, Chippenham, Wiltshire, SN15 1QJ September 1963 /
26 March 2006
British /
United Kingdom
Engineer
TOWNSEND, Philip Director (Resigned) The Oaks, Children Centre, Chippenham, Wiltshire, SN15 1DU December 1967 /
20 January 2011
British /
England
Hr Manager
TRIGG, Adam Richard Director (Resigned) 214 London Road, Chippenham, Wilts, SN15 3BG August 1970 /
8 December 2008
British /
England
Project Manager

Competitor

Search similar business entities

Post Town CHIPPENHAM
Post Code SN15 1DU
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on THE RISE TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches