Background WavePink WaveYellow Wave

R M & C CONSULTANTS LTD. (04208069)

R M & C CONSULTANTS LTD. (04208069) is an active UK company. incorporated on 30 April 2001. with registered office in Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. R M & C CONSULTANTS LTD. has been registered for 24 years. Current directors include ALLEN, David Mark, ALLEN, Susan, PARKER, Oliver Charles.

Company Number
04208069
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
Bank Chambers, Cranbrook, TN17 3EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLEN, David Mark, ALLEN, Susan, PARKER, Oliver Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R M & C CONSULTANTS LTD.

R M & C CONSULTANTS LTD. is an active company incorporated on 30 April 2001 with the registered office located in Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. R M & C CONSULTANTS LTD. was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04208069

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Bank Chambers 61 High Street Cranbrook, TN17 3EG,

Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Owner Exit
May 20
New Owner
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
Nov 23
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALLEN, David Mark

Active
Bank Chambers, CranbrookTN17 3EG
Born May 1961
Director
Appointed 01 Aug 2016

ALLEN, Susan

Active
Bank Chambers, CranbrookTN17 3EG
Born February 1960
Director
Appointed 01 Oct 2019

PARKER, Oliver Charles

Active
Bank Chambers, CranbrookTN17 3EG
Born October 1950
Director
Appointed 06 Mar 2006

POOLEMAN, Robert Michael

Resigned
Bank Chambers, CranbrookTN17 3EG
Secretary
Appointed 30 Apr 2001
Resigned 05 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2001
Resigned 30 Apr 2001

BROWN, John Alexander

Resigned
Bank Chambers, CranbrookTN17 3EG
Born August 1955
Director
Appointed 01 Oct 2014
Resigned 31 Jul 2020

CAMPBELL, Glenn

Resigned
Bank Chambers, CranbrookTN17 3EG
Born December 1969
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2021

GILBERT, Graham Ashley

Resigned
Bank Chambers, CranbrookTN17 3EG
Born August 1948
Director
Appointed 01 Oct 2015
Resigned 31 Jul 2017

POOLEMAN, Carole

Resigned
Bank Chambers, CranbrookTN17 3EG
Born January 1943
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2019

POOLEMAN, Carole

Resigned
29 Brisley Close, AshfordTN23 3HF
Born January 1943
Director
Appointed 30 Apr 2001
Resigned 01 Oct 2015

POOLEMAN, Robert Michael

Resigned
Bank Chambers, CranbrookTN17 3EG
Born December 1946
Director
Appointed 30 Apr 2001
Resigned 05 Jan 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Apr 2001
Resigned 30 Apr 2001

Persons with significant control

4

2 Active
2 Ceased

Mrs Susan Allen

Active
Bank Chambers, CranbrookTN17 3EG
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2023

Mr David Mark Allen

Active
Bank Chambers, CranbrookTN17 3EG
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jul 2023

Mr Oliver Charles Parker

Ceased
Bank Chambers, CranbrookTN17 3EG
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Jan 2020
Ceased 23 Jul 2023

Mr Robert Michael Pooleman

Ceased
Bank Chambers, CranbrookTN17 3EG
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 July 2022
SH03Return of Purchase of Own Shares
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
12 July 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
10 September 2002
88(2)R88(2)R
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
16 May 2001
88(2)R88(2)R
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Incorporation Company
30 April 2001
NEWINCIncorporation