Background WavePink WaveYellow Wave

RBH PROFESSIONAL LIMITED (07807329)

RBH PROFESSIONAL LIMITED (07807329) is an active UK company. incorporated on 12 October 2011. with registered office in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RBH PROFESSIONAL LIMITED has been registered for 14 years. Current directors include MELLOR, Simon John.

Company Number
07807329
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Unique Enterprise Centre, Rochdale, OL16 2UP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MELLOR, Simon John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBH PROFESSIONAL LIMITED

RBH PROFESSIONAL LIMITED is an active company incorporated on 12 October 2011 with the registered office located in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RBH PROFESSIONAL LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07807329

LTD Company

Age

14 Years

Incorporated 12 October 2011

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unique Enterprise Centre Belfield Road Rochdale, OL16 2UP,

Previous Addresses

Sandbrook House Sandbrook Way Rochdale OL11 1RY
From: 9 October 2013To: 2 November 2021
Po Box Po Box 69 the Old Post Office the Esplanade Rochdale Lancashire OL16 1AE England
From: 6 November 2012To: 9 October 2013
Pobox69 the Old Post Office the Esplanade Rochdale Lancashire OL16 1AE United Kingdom
From: 12 October 2011To: 6 November 2012
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Oct 16
Owner Exit
Oct 19
Director Left
Mar 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROE, Marcus

Active
Belfield Road, RochdaleOL16 2UP
Secretary
Appointed 15 Feb 2026

MELLOR, Simon John

Active
Belfield Road, RochdaleOL16 2UP
Born December 1975
Director
Appointed 24 Jul 2024

CARPENTER, Edward

Resigned
Sandbrook Way, RochdaleOL11 1RY
Secretary
Appointed 16 Dec 2013
Resigned 15 Oct 2018

GOODALL, Joanne Lesley

Resigned
Belfield Road, RochdaleOL16 2UP
Secretary
Appointed 13 Jul 2022
Resigned 15 Feb 2026

JONES, Bethan

Resigned
Belfield Road, RochdaleOL16 2UP
Secretary
Appointed 15 Oct 2018
Resigned 13 Jul 2022

RICHARDSON, Moira

Resigned
The Esplanade, RochdaleOL16 1AE
Secretary
Appointed 25 Jul 2012
Resigned 31 Dec 2012

WADSWORTH, Andrew

Resigned
Sandbrook Way, RochdaleOL11 1RY
Secretary
Appointed 25 Mar 2013
Resigned 13 Dec 2013

CHAMBERS, Noel Anthony

Resigned
The Esplanade, RochdaleOL16 1AE
Born December 1961
Director
Appointed 19 Jan 2012
Resigned 26 Jun 2013

GOODALL, Joanne Lesley

Resigned
Belfield Road, RochdaleOL16 2UP
Born May 1971
Director
Appointed 26 Apr 2024
Resigned 24 Jul 2024

KANE, Pauline

Resigned
Sandbrook Way, RochdaleOL11 1RY
Born June 1960
Director
Appointed 26 Jun 2013
Resigned 25 Jun 2014

MCGRAIL, John

Resigned
Belfield Road, RochdaleOL16 2UP
Born June 1966
Director
Appointed 24 Nov 2022
Resigned 31 Dec 2023

SUGDEN, Lee Jonathan

Resigned
Sandbrook Way, RochdaleOL11 1RY
Born April 1970
Director
Appointed 07 Nov 2014
Resigned 01 Sept 2017

SWARBRICK, Gareth William

Resigned
Belfield Road, RochdaleOL16 2UP
Born March 1967
Director
Appointed 12 Oct 2011
Resigned 19 Nov 2022

THOMPSON, Mark Vernon

Resigned
Sandbrook Way, RochdaleOL11 1RY
Born June 1959
Director
Appointed 19 Jan 2012
Resigned 14 Oct 2016

WIGLEY, Stephen William Henry

Resigned
Belfield Road, RochdaleOL16 2UP
Born November 1975
Director
Appointed 01 Jan 2024
Resigned 26 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gareth William Swarbrick

Ceased
Sandbrook Way, RochdaleOL11 1RY
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2019
Belfield Road, RochdaleOL16 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Auditors Resignation Company
20 December 2013
AUDAUD
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Incorporation Company
12 October 2011
NEWINCIncorporation