CENTRE FOR ACTION ON RAPE AND ABUSE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Ms Erica Watts as a director on 2025-08-22

View Document

28/08/2528 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

26/03/2526 March 2025 Termination of appointment of Naomi Sephton as a director on 2025-03-25

View Document

03/02/253 February 2025 Appointment of Ms Ragini Rangarajan as a director on 2025-01-28

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Tina Elaine Powell as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Gillian Colbert as a director on 2024-11-26

View Document

22/11/2422 November 2024 Appointment of Ms Ilaria Boncori as a director on 2024-11-18

View Document

04/11/244 November 2024 Appointment of Ms Lorna Mackinnon as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Dominique Sophie Blondel as a director on 2024-10-29

View Document

25/09/2425 September 2024 Appointment of Ms Sarah Wilkinson as a director on 2024-09-24

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2024-03-31

View Document

27/03/2427 March 2024 Registered office address changed from Office 302 Communications House 9 st. Johns Street Colchester CO2 7NN England to Mailbox 302, Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2024-03-27

View Document

25/03/2425 March 2024 Termination of appointment of Naz Khan as a director on 2024-03-23

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 548 - - Colchester CO1 1YP England to Office 302 Communications House 9 st. Johns Street Colchester CO2 7NN on 2024-03-19

View Document

22/02/2422 February 2024 Director's details changed for Ms Tina Elaine Powell on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from PO Box 548 PO Box 548 Colchester CO1 1YP England to PO Box 548 - - Colchester CO1 1YP on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Ms Victoria Beckwith on 2024-02-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

06/10/236 October 2023 Director's details changed for Ms Linda Jane Isaac on 2023-10-06

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Judith Bastow as a director on 2022-11-22

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Ms Victoria Beckwith on 2021-11-11

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 ADOPT ARTICLES 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MS NAOMI SEPHTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/166 March 2016 06/03/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MS NAOMI SEPHTON

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MS HELEN ELIZABETH PARR

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY LINDSEY READ

View Document

31/12/1531 December 2015 TERMINATE SEC APPOINTMENT

View Document

31/12/1531 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY READ / 12/11/2015

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY READ / 11/11/2015

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSEY READ / 11/11/2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR BETHANY HARRISON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS ROSEMARY SHERRATT

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS BETHANY HARRISON

View Document

09/03/159 March 2015 06/03/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 06/03/14 NO MEMBER LIST

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLARISSA FORD

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS DOMINIQUE SOPHIE BLONDEL

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA HUDSON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE BRIDGES

View Document

06/03/136 March 2013 06/03/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COLBERT / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BASTOW / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN BRIDGES / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA BARBARA LOUISE FORD / 27/02/2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA HUDSON

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSEY READ / 27/02/2013

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS JUDITH BASTOW

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MS TINA ELAINE POWELL

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 06/03/12 NO MEMBER LIST

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETRONELLA VAN HELFTEREN

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MS TINA ELAINE POWELL

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE PALMER

View Document

11/03/1111 March 2011 06/03/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 31/03/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MS ANDREA LOUISE ELSIE HUDSON

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARION DE LANDMETER

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MS ANDREA LOUISE ELSIE HUDSON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARION DE LANDMETER

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA CATHARINA VAN HELFTEREN / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN BRIDGES / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION VICTOIRE DE LANDMETER / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE TERESA PALMER / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSA BARBARA LOUISE FORD / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COLBERT / 01/10/2009

View Document

18/03/1018 March 2010 06/03/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE BRITTON

View Document

01/10/091 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED GILLIAN COLBERT

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JULIE DAWN BRIDGES

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR CAMILLA WILLS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED PETRONELLA CATHARINA VAN HELFTEREN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED CLARISSA BARBARA LOUISE FORD

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MARION VICTOIRE DE LANDMETER

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company