ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rise Houses Cic

Rise Houses Cic is an active company incorporated on 21 August 2019 with the registered office located in Mansfield, Nottinghamshire. Rise Houses Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12166942
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 21 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
14 Church Street
Mansfield
NG18 1AE
England
Address changed on 3 Dec 2024 (11 months ago)
Previous address was 14 Church Street Mansfield NG18 1EA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in UK • Born in Jul 1987
Director • British • Lives in England • Born in Aug 1980
Mr Yannick Nekedi Brown
PSC • British • Lives in England • Born in Jun 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S.S Accident Claims Limited
Simeon Malaki Moffat is a mutual person.
Active
Triplo Worldwide Limited
Simeon Malaki Moffat is a mutual person.
Active
Harmony Lets Ltd
Simeon Malaki Moffat is a mutual person.
Active
Raffles 2 Riches Limited
Simeon Malaki Moffat is a mutual person.
Active
Harmony Stays Ltd
Simeon Malaki Moffat is a mutual person.
Active
Rise Abodes Ltd
Simeon Malaki Moffat is a mutual person.
Active
CCM Consultation Ltd
Simeon Malaki Moffat is a mutual person.
Active
Rise Lettings Ltd
Simeon Malaki Moffat is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £88.75K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£53.94K
Decreased by £40.83K (-43%)
Total Liabilities
-£33.45K
Decreased by £33.57K (-50%)
Net Assets
£20.49K
Decreased by £7.26K (-26%)
Debt Ratio (%)
62%
Decreased by 8.71% (-12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Mr Yannick Nekedi Brown (PSC) Details Changed
2 Months Ago on 20 Aug 2025
Micro Accounts Submitted
4 Months Ago on 16 Jun 2025
Registered Address Changed
11 Months Ago on 3 Dec 2024
Registered Address Changed
11 Months Ago on 1 Dec 2024
Duane Nicholas Watson (PSC) Resigned
11 Months Ago on 1 Dec 2024
Simeon Malaki Moffat (PSC) Resigned
11 Months Ago on 1 Dec 2024
Duane Nicholas Watson Resigned
11 Months Ago on 1 Dec 2024
Simeon Malaki Moffat Resigned
11 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Get Credit Report
Discover Rise Houses Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 August 2025 with no updates
Submitted on 4 Sep 2025
Change of details for Mr Yannick Nekedi Brown as a person with significant control on 20 August 2025
Submitted on 4 Sep 2025
Micro company accounts made up to 31 July 2024
Submitted on 16 Jun 2025
Registered office address changed from 14 Church Street Mansfield NG18 1EA England to 14 Church Street Mansfield NG18 1AE on 3 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Simeon Malaki Moffat as a director on 1 December 2024
Submitted on 1 Dec 2024
Termination of appointment of Duane Nicholas Watson as a director on 1 December 2024
Submitted on 1 Dec 2024
Cessation of Simeon Malaki Moffat as a person with significant control on 1 December 2024
Submitted on 1 Dec 2024
Cessation of Duane Nicholas Watson as a person with significant control on 1 December 2024
Submitted on 1 Dec 2024
Registered office address changed from Unit 409, Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England to 14 Church Street Mansfield NG18 1EA on 1 December 2024
Submitted on 1 Dec 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year