Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHEALISATION SERVICES LIMITED
Company Information for

RHEALISATION SERVICES LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
03174665
Private Limited Company
Liquidation

Company Overview

About Rhealisation Services Ltd
RHEALISATION SERVICES LIMITED was founded on 1996-03-18 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Rhealisation Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHEALISATION SERVICES LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in PO19
 
Previous Names
THOMAS EGGAR SERVICES LIMITED23/12/2015
TECA SERVICES03/04/2002
Filing Information
Company Number 03174665
Company ID Number 03174665
Date formed 1996-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 14:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHEALISATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHEALISATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 1996-03-18
CHRISTOPHER ROBERT BAKER
Director 2015-12-17
DANIEL JOHN BASTIDE
Director 2015-12-17
JULIAN WILLIAM MARK CHADWICK
Director 2015-12-17
MARTIN NICHOLAS CROSS
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND SUSAN ASHBY
Director 2013-06-28 2015-12-17
SARAH TRACEY ANNE BALL
Director 2010-07-26 2015-12-17
VICTORIA CAROLE BRACKETT
Director 2010-07-26 2015-12-17
URSULA MARY TERESA DANAGHER
Director 2015-05-12 2015-12-17
ANDREW TIMOTHY DAVID HACKING
Director 2013-06-28 2015-12-17
ROBERT EDWARD KENYON
Director 2014-07-17 2015-12-17
THOMAS RICHARD PURCELL
Director 2010-10-01 2015-12-17
JOHN GORDON RIDDICK
Director 2010-07-26 2015-12-17
PATRICIA ANN COIA
Director 2010-07-26 2015-06-26
GEORGE RICHARD JORDAN
Director 2010-07-26 2015-04-30
STEPHEN PAUL RICHARDS
Director 2010-07-26 2013-06-14
CORINNE LOUISE ALLISON FENNER BENNETT
Director 2012-05-01 2013-05-31
NICHOLAS JAMES MARLEY
Director 2012-07-05 2012-09-12
STEPHEN RONALD MUGFORD
Director 2010-07-26 2012-06-29
ANTHONY JOHN EDWARDS
Director 2010-07-26 2012-04-30
SIMON ELLIOTT FENTON
Director 2010-07-26 2010-11-01
JOHN NEIL HART
Director 1996-03-18 2010-07-26
AMANDA YVONNE KING-JONES
Director 1996-03-18 2010-07-26
JOHN NICHOLAS STAPLETON
Director 1996-03-18 2010-07-26
PATRICIA LESLEY WOOLGAR
Director 1996-03-18 2010-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
CHRISTOPHER ROBERT BAKER RHEALISATION ENTERPRISES LIMITED Director 2015-12-17 CURRENT 1995-12-08 Active - Proposal to Strike off
CHRISTOPHER ROBERT BAKER RHEALISATION TWO LIMITED Director 2015-12-17 CURRENT 2001-12-24 Active - Proposal to Strike off
CHRISTOPHER ROBERT BAKER RHEALISATION NOMINEES LIMITED Director 2015-12-17 CURRENT 2005-07-15 Active - Proposal to Strike off
DANIEL JOHN BASTIDE RHEALISATION ENTERPRISES LIMITED Director 2012-04-30 CURRENT 1995-12-08 Active - Proposal to Strike off
JULIAN WILLIAM MARK CHADWICK RHEALISATION ENTERPRISES LIMITED Director 2015-12-17 CURRENT 1995-12-08 Active - Proposal to Strike off
JULIAN WILLIAM MARK CHADWICK RHEALISATION NOMINEES LIMITED Director 2015-12-17 CURRENT 2005-07-15 Active - Proposal to Strike off
JULIAN WILLIAM MARK CHADWICK ORPHEUS SINFONIA FOUNDATION Director 2014-06-25 CURRENT 2014-06-25 Active
JULIAN WILLIAM MARK CHADWICK RHEALISATION TWO LIMITED Director 2012-04-30 CURRENT 2001-12-24 Active - Proposal to Strike off
JULIAN WILLIAM MARK CHADWICK PALMER MARLBOROUGH BEAGLES LIMITED Director 2007-06-29 CURRENT 2007-06-29 Dissolved 2013-11-12
MARTIN NICHOLAS CROSS RHEALISATION ENTERPRISES LIMITED Director 2015-12-17 CURRENT 1995-12-08 Active - Proposal to Strike off
MARTIN NICHOLAS CROSS RHEALISATION TWO LIMITED Director 2015-12-17 CURRENT 2001-12-24 Active - Proposal to Strike off
MARTIN NICHOLAS CROSS RHEALISATION NOMINEES LIMITED Director 2015-12-17 CURRENT 2005-07-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
2019-01-31LIQ01Voluntary liquidation declaration of solvency
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-11
2018-11-14SH0114/11/18 STATEMENT OF CAPITAL GBP 27385
2018-10-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mr Daniel John Bastide on 2017-12-14
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MARTIN NICHOLAS CROSS
2015-12-23RES15CHANGE OF NAME 17/12/2015
2015-12-23CERTNMCompany name changed thomas eggar services LIMITED\certificate issued on 23/12/15
2015-12-22AP01DIRECTOR APPOINTED MR JULIAN WILLIAM MARK CHADWICK
2015-12-22AP01DIRECTOR APPOINTED DANIEL JOHN BASTIDE
2015-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BAKER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ASHBY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRACKETT
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR URSULA DANAGHER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HACKING
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENYON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PURCELL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDDICK
2015-09-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COIA
2015-05-19AP01DIRECTOR APPOINTED URSULA MARY TERESA DANAGHER
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JORDAN
2015-05-11AUDAUDITOR'S RESIGNATION
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0118/03/15 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-18AP01DIRECTOR APPOINTED ROBERT EDWARD KENYON
2014-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2014 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0118/03/14 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY DAVID HACKING / 05/11/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE BENNETT
2013-07-10AP01DIRECTOR APPOINTED ANDREW TIMOTHY DAVID HACKING
2013-07-10AP01DIRECTOR APPOINTED ROSALIND SUSAN ASHBY
2013-04-09AR0118/03/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDS / 18/03/2013
2013-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/03/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RICHARDS / 08/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN COIA / 08/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH TRACEY ANNE BALL / 08/04/2013
2012-10-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARLEY
2012-07-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MARLEY
2012-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUGFORD
2012-05-08AP01DIRECTOR APPOINTED MRS CORINNE LOUISE ALLISON FENNER BENNETT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2012-04-02AR0118/03/12 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD PURCELL / 04/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD JORDAN / 30/06/2011
2011-03-22AR0118/03/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FENTON
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-07AP01DIRECTOR APPOINTED THOMAS RICHARD PURCELL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HART
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA KING-JONES
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOOLGAR
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAPLETON
2010-08-05AP01DIRECTOR APPOINTED STEPHEN PAUL RICHARDS
2010-08-04AP01DIRECTOR APPOINTED JOHN GORDON RIDDICK
2010-08-04AP01DIRECTOR APPOINTED GEORGE RICHARD JORDAN
2010-08-04AP01DIRECTOR APPOINTED VICTORIA BRACKETT
2010-08-03AP01DIRECTOR APPOINTED ANTHONY JOHN EDWARDS
2010-08-03AP01DIRECTOR APPOINTED STEPHEN RONALD MUGFORD
2010-07-30AP01DIRECTOR APPOINTED SIMON ELLIOTT FENTON
2010-07-30AP01DIRECTOR APPOINTED PATRICIA ANN COIA
2010-07-30AP01DIRECTOR APPOINTED SARAH TRACEY ANNE BALL
2010-06-24CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2010-06-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-06-24RES02REREG UNLTD TO LTD; RES02 PASS DATE:23/06/2010
2010-06-24RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-18AR0118/03/10 FULL LIST
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-13AD02SAIL ADDRESS CREATED
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HART / 06/07/2006
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA KING-JONES / 06/07/2006
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WOOLGAR / 06/07/2006
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 06/07/2006
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RHEALISATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-21
Resolution2019-01-21
Appointmen2019-01-21
Fines / Sanctions
No fines or sanctions have been issued against RHEALISATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHEALISATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHEALISATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RHEALISATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHEALISATION SERVICES LIMITED
Trademarks
We have not found any records of RHEALISATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHEALISATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RHEALISATION SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where RHEALISATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRHEALISATION SERVICES LIMITEDEvent Date2019-01-21
 
Initiating party Event TypeResolution
Defending partyRHEALISATION SERVICES LIMITEDEvent Date2019-01-21
 
Initiating party Event TypeAppointmen
Defending partyRHEALISATION SERVICES LIMITEDEvent Date2019-01-21
Name of Company: RHEALISATION SERVICES LIMITED Company Number: 03174665 Nature of Business: Provision of support services Registered office: Thomas Eggar House, Friary Lane, Chichester, West Sussex PO…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHEALISATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHEALISATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.