RIPPLEZ COMMUNITY INTEREST COMPANY
DERBY

Hellopages » Derbyshire » Derby » DE21 6AH

Company number 07484690
Status Active
Incorporation Date 6 January 2011
Company Type Community Interest Company
Address DERWENT STEPPING STONES, ST. MARKS ROAD, DERBY, ENGLAND, DE21 6AH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Revive Health Living Centre Roe Farm Lane Chaddesden Derby Derbyshire DE21 6ET to Derwent Stepping Stones St. Marks Road Derby DE21 6AH on 29 March 2017; Confirmation statement made on 6 January 2017 with updates; Appointment of Ms Sarah Ismay Edwards as a director on 17 January 2017. The most likely internet sites of RIPPLEZ COMMUNITY INTEREST COMPANY are www.ripplezcommunityinterest.co.uk, and www.ripplez-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 4.4 miles; to Willington Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ripplez Community Interest Company is a Community Interest Company. The company registration number is 07484690. Ripplez Community Interest Company has been working since 06 January 2011. The present status of the company is Active. The registered address of Ripplez Community Interest Company is Derwent Stepping Stones St Marks Road Derby England De21 6ah. . GODFREY, Sarah is a Secretary of the company. EDWARDS, Sarah Ismay is a Director of the company. GIBLING, Justine Lisa is a Director of the company. MCKAY, Gillian is a Director of the company. Secretary STEPHENSON, David Andrew has been resigned. Director BENNETT, Victoria has been resigned. Director DEVILLE, Jane Elizabeth has been resigned. Director FENNELL, Emma Claire has been resigned. Director MARCROFT, Alicia Jane has been resigned. Director MIDDLETON, Jane Lesley has been resigned. Director PERKINS, Susan Frances has been resigned. Director STEPHENSON, David Andrew has been resigned. Director TULLY, Christine Ann has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GODFREY, Sarah
Appointed Date: 06 January 2011

Director
EDWARDS, Sarah Ismay
Appointed Date: 17 January 2017
66 years old

Director
GIBLING, Justine Lisa
Appointed Date: 23 March 2015
57 years old

Director
MCKAY, Gillian
Appointed Date: 17 January 2017
64 years old

Resigned Directors

Secretary
STEPHENSON, David Andrew
Resigned: 31 December 2015
Appointed Date: 04 September 2012

Director
BENNETT, Victoria
Resigned: 30 June 2016
Appointed Date: 16 October 2014
59 years old

Director
DEVILLE, Jane Elizabeth
Resigned: 07 January 2013
Appointed Date: 06 January 2011
55 years old

Director
FENNELL, Emma Claire
Resigned: 16 October 2014
Appointed Date: 07 January 2013
45 years old

Director
MARCROFT, Alicia Jane
Resigned: 30 October 2016
Appointed Date: 22 October 2013
54 years old

Director
MIDDLETON, Jane Lesley
Resigned: 14 June 2013
Appointed Date: 04 September 2012
68 years old

Director
PERKINS, Susan Frances
Resigned: 07 October 2012
Appointed Date: 06 January 2011
73 years old

Director
STEPHENSON, David Andrew
Resigned: 31 December 2015
Appointed Date: 22 October 2013
61 years old

Director
TULLY, Christine Ann
Resigned: 08 May 2015
Appointed Date: 06 January 2011
77 years old

Persons With Significant Control

Mrs Justine Lisa Gibling
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

RIPPLEZ COMMUNITY INTEREST COMPANY Events

29 Mar 2017
Registered office address changed from Revive Health Living Centre Roe Farm Lane Chaddesden Derby Derbyshire DE21 6ET to Derwent Stepping Stones St. Marks Road Derby DE21 6AH on 29 March 2017
14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
03 Feb 2017
Appointment of Ms Sarah Ismay Edwards as a director on 17 January 2017
03 Feb 2017
Appointment of Mrs Gillian Mckay as a director on 17 January 2017
11 Jan 2017
Accounts for a small company made up to 31 March 2016
...
... and 26 more events
11 Jan 2012
Secretary's details changed for Sarah Godfrey on 12 December 2011
11 Jan 2012
Registered office address changed from Revive Healthy Living Roe Farm Lane Chaddesden Derby DE21 6ET DE21 6ET England on 11 January 2012
11 Jan 2012
Registered office address changed from Derwent Stepping Stones St Marks Road Chaddesden Derby Derbyshire DE21 6AH on 11 January 2012
07 Nov 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
06 Jan 2011
Incorporation of a Community Interest Company