Background WavePink WaveYellow Wave

RAINHILL BUSINESS CENTRE LTD (07024942)

RAINHILL BUSINESS CENTRE LTD (07024942) is an active UK company. incorporated on 21 September 2009. with registered office in Prescot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAINHILL BUSINESS CENTRE LTD has been registered for 16 years. Current directors include GALLAGHER, Claire Louise, GALLAGHER, Liam Owen.

Company Number
07024942
Status
active
Type
ltd
Incorporated
21 September 2009
Age
16 years
Address
Signature House 232a Rainhill Road, Prescot, L35 4LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLAGHER, Claire Louise, GALLAGHER, Liam Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINHILL BUSINESS CENTRE LTD

RAINHILL BUSINESS CENTRE LTD is an active company incorporated on 21 September 2009 with the registered office located in Prescot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAINHILL BUSINESS CENTRE LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07024942

LTD Company

Age

16 Years

Incorporated 21 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Signature House 232a Rainhill Road Rainhill Prescot, L35 4LD,

Timeline

7 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Sept 17
Loan Secured
Mar 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GALLAGHER, Claire Louise

Active
232a Rainhill Road, PrescotL35 4LD
Born September 1973
Director
Appointed 12 Aug 2016

GALLAGHER, Liam Owen

Active
232a Rainhill Road, PrescotL35 4LD
Born September 1971
Director
Appointed 12 Aug 2016

DEARY, Kenneth Edward

Resigned
5 Westbourne Gardens, SouthportPR8 2EZ
Born September 1956
Director
Appointed 21 Sept 2009
Resigned 12 Aug 2016

RIGBY, Stephen Andrew

Resigned
58 Fleetwood Road, SouthportPR9 0JZ
Born April 1962
Director
Appointed 22 Sept 2009
Resigned 12 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
North Street, HavantPO9 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2016

Mr Liam Owen Gallagher

Ceased
232a Rainhill Road, PrescotL35 4LD
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Legacy
1 October 2009
288aAppointment of Director or Secretary
Incorporation Company
21 September 2009
NEWINCIncorporation