About

Registered Number: 03236883
Date of Incorporation: 12/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Yr Hen Dderwen Everstone Rise, Peterstow, Ross-On-Wye, Herefordshire, HR9 6NF

 

Having been setup in 1996, Everstone Rise Ltd have registered office in Herefordshire, it's status in the Companies House registry is set to "Active". Jones, Emyr, Ashcroft, Norman, Britten Austin, Harold Gerald, Hiatt, June Heather Boyd, Johnson, Martin, Dr, Jones, Carol Stephanie, Kear, Peter Elwyn Edward, Southall, Sheila Phyllis, Johnson, Martin, Dr, Jones, Emyr, Camplin, Elizabeth Beatrice, Nuttall, Mark Andrew are listed as directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Norman 13 February 1998 - 1
BRITTEN AUSTIN, Harold Gerald 05 March 2001 - 1
HIATT, June Heather Boyd 08 March 2004 - 1
JOHNSON, Martin, Dr 13 February 1998 - 1
JONES, Carol Stephanie 06 March 2007 - 1
KEAR, Peter Elwyn Edward 06 March 2000 - 1
SOUTHALL, Sheila Phyllis 05 March 2012 - 1
CAMPLIN, Elizabeth Beatrice 13 February 1998 06 March 2000 1
NUTTALL, Mark Andrew 03 March 2003 04 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Emyr 05 March 2012 - 1
JOHNSON, Martin, Dr 01 May 2011 05 March 2012 1
JONES, Emyr 13 February 1998 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 07 April 2019
AA - Annual Accounts 07 April 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 08 April 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 April 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP03 - Appointment of secretary 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 23 November 2011
TM02 - Termination of appointment of secretary 06 November 2011
AP03 - Appointment of secretary 21 May 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 17 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 23 September 1999
225 - Change of Accounting Reference Date 17 May 1999
363s - Annual Return 12 August 1998
CERTNM - Change of name certificate 20 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
RESOLUTIONS - N/A 20 October 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 18 August 1997
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
MEM/ARTS - N/A 22 October 1996
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.