Background WavePink WaveYellow Wave

RETHINK PROFESSIONAL SERVICES LIMITED (06579070)

RETHINK PROFESSIONAL SERVICES LIMITED (06579070) is a dissolved UK company. incorporated on 29 April 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. RETHINK PROFESSIONAL SERVICES LIMITED has been registered for 17 years. Current directors include O'SULLIVAN, John Eugene.

Company Number
06579070
Status
dissolved
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
C/O Teneo Financial Advisory Ltd The Colmore Building, Birmingham, B4 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
O'SULLIVAN, John Eugene
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETHINK PROFESSIONAL SERVICES LIMITED

RETHINK PROFESSIONAL SERVICES LIMITED is an dissolved company incorporated on 29 April 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. RETHINK PROFESSIONAL SERVICES LIMITED was registered 17 years ago.(SIC: 78300)

Status

dissolved

Active since 17 years ago

Company No

06579070

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 January 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 7 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

AIIMI LIMITED
From: 29 April 2008To: 20 May 2008
Contact
Address

C/O Teneo Financial Advisory Ltd The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

19 Spring Gardens Manchester M2 1FB
From: 23 February 2010To: 25 July 2024
25 Cross Street Manchester Lancashire M2 1WL
From: 29 April 2008To: 23 February 2010
Timeline

32 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Mar 15
Director Left
May 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Feb 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 22
Owner Exit
May 22
Loan Secured
Jun 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Jul 24
Director Left
Aug 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOTHA, Philip Rudolph

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 01 Oct 2019

O'SULLIVAN, John Eugene

Active
The Colmore Building, BirminghamB4 6AT
Born February 1956
Director
Appointed 19 Jan 2024

DUNDON, Patrick Martin

Resigned
Spring Gardens, ManchesterM2 1FB
Secretary
Appointed 29 Apr 2008
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

BENNETT, Michael John

Resigned
Spring Gardens, ManchesterM2 1FB
Born June 1966
Director
Appointed 26 Feb 2013
Resigned 31 Dec 2015

BLAIR, Iain Philip

Resigned
Spring Gardens, ManchesterM2 1FB
Born November 1973
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2016

BOTHA, Philip Rudolph

Resigned
The Colmore Building, BirminghamB4 6AT
Born July 1970
Director
Appointed 01 Oct 2019
Resigned 25 Jul 2024

BUTTERFIELD, Jonathan Russell

Resigned
Spring Gardens, ManchesterM2 1FB
Born April 1966
Director
Appointed 29 Apr 2008
Resigned 16 Jan 2013

DUNDON, Patrick Martin

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1963
Director
Appointed 29 Apr 2008
Resigned 02 Jan 2012

FELTON, Benjamin Thomas

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

LEE, Mark

Resigned
Spring Gardens, ManchesterM2 1FB
Born September 1971
Director
Appointed 23 Jan 2019
Resigned 19 Jan 2024

LORD, Andrew

Resigned
Spring Gardens, ManchesterM2 1FB
Born May 1968
Director
Appointed 31 May 2012
Resigned 27 Jun 2018

PAXTON, Graeme

Resigned
Spring Gardens, ManchesterM2 1FB
Born September 1977
Director
Appointed 01 Feb 2017
Resigned 23 Jan 2019

WRIGHT, Stephen Dennis

Resigned
Spring Gardens, ManchesterM2 1FB
Born October 1956
Director
Appointed 31 May 2012
Resigned 30 Jun 2016

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

97

Gazette Dissolved Liquidation
22 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
22 July 2025
AM23AM23
Liquidation In Administration Progress Report
28 February 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
30 September 2024
AM02AM02
Auditors Resignation Company
29 August 2024
AUDAUD
Liquidation Administration Notice Deemed Approval Of Proposals
16 August 2024
AM06AM06
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Liquidation In Administration Proposals
31 July 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
25 July 2024
AM01AM01
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
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
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
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
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment 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
20 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Memorandum Articles
15 May 2013
MEM/ARTSMEM/ARTS
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Resolution
11 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Registered Office Company
3 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2009
AA01Change of Accounting Reference Date
Legacy
12 November 2009
MG01MG01
Legacy
22 May 2009
363aAnnual Return
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 2008
NEWINCIncorporation