Background WavePink WaveYellow Wave

RUSHBROOK BUSINESS SOLUTIONS LIMITED (10271293)

RUSHBROOK BUSINESS SOLUTIONS LIMITED (10271293) is an active UK company. incorporated on 11 July 2016. with registered office in Leominster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RUSHBROOK BUSINESS SOLUTIONS LIMITED has been registered for 9 years. Current directors include TAYLOR, Linda, TAYLOR, Stephen Martin.

Company Number
10271293
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Hollywell Farm, Leominster, HR6 0NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TAYLOR, Linda, TAYLOR, Stephen Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHBROOK BUSINESS SOLUTIONS LIMITED

RUSHBROOK BUSINESS SOLUTIONS LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Leominster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RUSHBROOK BUSINESS SOLUTIONS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10271293

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Hollywell Farm Stoke Prior Leominster, HR6 0NF,

Previous Addresses

Rushbrook House 136 Norton Lane Tidbury Green Solihull West Midlands B90 1QT England
From: 11 July 2016To: 12 November 2022
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Aug 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Linda

Active
Stoke Prior, LeominsterHR6 0NF
Born August 1968
Director
Appointed 11 Jul 2016

TAYLOR, Stephen Martin

Active
Stoke Prior, LeominsterHR6 0NF
Born December 1968
Director
Appointed 11 Jul 2016

Persons with significant control

2

Mr Stephen Martin Taylor

Active
Stoke Prior, LeominsterHR6 0NF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016

Mrs Linda Taylor

Active
Stoke Prior, LeominsterHR6 0NF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2016
NEWINCIncorporation