Background WavePink WaveYellow Wave

RETHINK RECRUITMENT SOLUTIONS LIMITED (06182896)

RETHINK RECRUITMENT SOLUTIONS LIMITED (06182896) is an active UK company. incorporated on 26 March 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. RETHINK RECRUITMENT SOLUTIONS LIMITED has been registered for 19 years. Current directors include BOTHA, Philip Rudolph, OSULLIVAN, John Eugene.

Company Number
06182896
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
19 Spring Gardens, Manchester, M2 1FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BOTHA, Philip Rudolph, OSULLIVAN, John Eugene
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETHINK RECRUITMENT SOLUTIONS LIMITED

RETHINK RECRUITMENT SOLUTIONS LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. RETHINK RECRUITMENT SOLUTIONS LIMITED was registered 19 years ago.(SIC: 78300)

Status

active

Active since 19 years ago

Company No

06182896

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 September 2023 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2024
Period: 1 January 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 March 2023 (3 years ago)
Submitted on 31 March 2023 (3 years ago)

Next Due

Due by 9 April 2024
For period ending 26 March 2024

Previous Company Names

ST JAMES PARADE (82) LIMITED
From: 26 March 2007To: 5 July 2007
Contact
Address

19 Spring Gardens Manchester, M2 1FB,

Previous Addresses

25 Cross Street Manchester M2 1WL
From: 26 March 2007To: 22 February 2010
Timeline

27 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Mar 15
Director Left
May 16
Director Left
Jul 16
Director Left
Nov 16
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 22
Owner Exit
May 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BOTHA, Philip Rudolph

Active
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 01 Oct 2019

BOTHA, Philip Rudolph

Active
Spring Gardens, ManchesterM2 1FB
Born July 1970
Director
Appointed 01 Oct 2019

OSULLIVAN, John Eugene

Active
Spring Gardens, ManchesterM2 1FB
Born February 1956
Director
Appointed 30 May 2007

DUNDON, Patrick Martin

Resigned
Middle Cracalt, KendalLA9 7QS
Secretary
Appointed 30 May 2007
Resigned 02 Jan 2012

FELTON, Benjamin

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 12 Feb 2015
Resigned 01 Oct 2019

WRIGHT, Stephen Dennis

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 29 Oct 2012
Resigned 12 Feb 2015

ST JAMES DIRECTORS LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 26 Mar 2007
Resigned 30 May 2007

BENNETT, Michael John

Resigned
Spring Gardens, ManchesterM2 1FB
Born June 1966
Director
Appointed 30 May 2007
Resigned 31 Dec 2015

BLAIR, Iain Philip

Resigned
Spring Gardens, ManchesterM2 1FB
Born November 1973
Director
Appointed 30 May 2007
Resigned 30 Sept 2016

BUTTERFIELD, Jonathan Russell

Resigned
Spring Gardens, ManchesterM2 1FB
Born April 1966
Director
Appointed 30 May 2007
Resigned 16 Jan 2013

CHURCH, Simon Jonathan Ainslie

Resigned
Spring Gardens, ManchesterM2 1FB
Born April 1957
Director
Appointed 30 May 2007
Resigned 30 Sept 2010

DAVENPORT, Deborah

Resigned
Spring Gardens, ManchesterM2 1FB
Born February 1972
Director
Appointed 23 Jun 2009
Resigned 12 Jul 2017

DUNDON, Patrick Martin

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1963
Director
Appointed 30 May 2007
Resigned 02 Jan 2012

FELTON, Benjamin Thomas

Resigned
Spring Gardens, ManchesterM2 1FB
Born February 1981
Director
Appointed 12 Feb 2015
Resigned 01 Oct 2019

LORD, Andrew

Resigned
Spring Gardens, ManchesterM2 1FB
Born May 1968
Director
Appointed 30 May 2007
Resigned 27 Jun 2018

O'CALLAGHAN, Robert

Resigned
Spring Gardens, ManchesterM2 1FB
Born February 1973
Director
Appointed 30 May 2007
Resigned 04 Mar 2019

SADIQ, Yusuf Syed Mohammed

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1941
Director
Appointed 30 May 2007
Resigned 31 Jul 2013

SALVIN, Stephen Paul

Resigned
Spring Gardens, ManchesterM2 1FB
Born January 1969
Director
Appointed 01 Jul 2007
Resigned 08 Nov 2013

WRIGHT, Stephen Dennis

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1956
Director
Appointed 29 Oct 2012
Resigned 30 Jun 2016

ST JAMES DIRECTORS LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate director
Appointed 26 Mar 2007
Resigned 30 May 2007

Persons with significant control

2

1 Active
1 Ceased
Spring Gardens, ManchesterM2 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

108

Dissolution Voluntary Strike Off Suspended
11 June 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 April 2024
DS01DS01
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Resolution
15 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Resolution
22 February 2010
RESOLUTIONSResolutions
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
353353
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation