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

THE RETHINK GROUP LIMITED

JUPITER HOUSE, WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
05078352
Private Limited Company
Liquidation

Company Overview

About The Rethink Group Ltd
THE RETHINK GROUP LIMITED was founded on 2004-03-19 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". The Rethink Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE RETHINK GROUP LIMITED
 
Legal Registered Office
JUPITER HOUSE, WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in SE1
 
Previous Names
RETHINK RECRUITMENT SOLUTIONS LIMITED05/07/2007
ST JAMES PARADE (49) LIMITED15/02/2005
Filing Information
Company Number 05078352
Company ID Number 05078352
Date formed 2004-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB905139440  
Last Datalog update: 2022-08-06 22:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RETHINK GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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.
Companies with same name THE RETHINK GROUP LIMITED
The following companies were found which have the same name as THE RETHINK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RETHINK GROUP, INC. 27 PAYDAY DRIVE New York PARK CITY UT 84060 Active Company formed on the 2007-01-03
The Rethink Group, LLC 2100 CAROLINE ST FREDERICKSBURG VA 22401 Active Company formed on the 2013-04-24
THE RETHINK GROUP INC. Ontario Unknown
THE RETHINK GROUP INC Georgia Unknown
THE RETHINK GROUP INC Georgia Unknown
THE RETHINK GROUP PLC Singapore Active Company formed on the 2011-05-14

Company Officers of THE RETHINK GROUP LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN FELTON
Company Secretary 2014-05-07
PETER MAURICE CRYSTAL
Director 2012-03-20
BENJAMIN THOMAS FELTON
Director 2014-04-07
FAROOQ MOHAMMED
Director 2017-02-01
ROBERT O'CALLAGHAN
Director 2017-02-01
JOHN OSULLIVAN
Director 2005-03-10
GRAEME PAXTON
Director 2017-02-01
JANE ELIZABETH VINSON
Director 2017-06-20
JOHN ZAFAR
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LORD
Director 2016-01-01 2018-06-27
JOSEPH PATRICK WILSON
Director 2015-04-10 2017-06-20
RICHARD MARTIN
Director 2015-09-18 2017-02-01
STEPHEN DENNIS WRIGHT
Director 2012-03-26 2016-06-30
JOHN ANTHONY KIRKHAM
Director 2012-03-20 2015-09-18
STEPHEN DENNIS WRIGHT
Company Secretary 2012-03-26 2014-05-07
MICHAEL JOHN BENNETT
Director 2005-05-10 2014-04-17
IAIN PHILIP BLAIR
Director 2005-03-10 2014-04-17
FERGAL BROSNAN
Director 2011-06-17 2014-04-17
STEPHEN GREENWOOD
Director 2011-06-17 2014-04-17
ANDREW LORD
Director 2005-03-10 2014-04-17
ROBERT O'CALLAGHAN
Director 2007-03-12 2014-04-17
STEPHEN PAUL SALVIN
Director 2007-07-01 2013-11-08
YUSUF SYED MOHAMMED SADIQ
Director 2005-03-10 2013-07-31
JONATHAN RUSSELL BUTTERFIELD
Director 2005-03-10 2013-01-16
KEITH RONALD HIRST
Director 2008-07-28 2012-02-06
PATRICK MARTIN DUNDON
Company Secretary 2005-03-10 2012-01-02
SIMON JONATHAN AINSLIE CHURCH
Director 2007-01-15 2012-01-02
GEORGE CZASZNICKI
Director 2008-07-28 2012-01-02
PATRICK MARTIN DUNDON
Director 2005-07-26 2012-01-02
ST JAMES SECRETARIES LIMITED
Company Secretary 2004-03-19 2007-08-28
ST JAMES DIRECTORS LIMITED
Director 2004-03-19 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MAURICE CRYSTAL RAPID CHARGE GRID LIMITED Director 2017-02-02 CURRENT 2013-11-28 Active
PETER MAURICE CRYSTAL LITCHFIELD MEDIA LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
PETER MAURICE CRYSTAL TUV SUD BABT UNLIMITED Director 2012-11-30 CURRENT 1982-05-07 Active
PETER MAURICE CRYSTAL TUV SUD LIMITED Director 2012-10-01 CURRENT 2001-01-29 Active
PETER MAURICE CRYSTAL TUV SUD SERVICES (UK) LIMITED Director 2012-10-01 CURRENT 1956-01-19 Active
PETER MAURICE CRYSTAL DONATANTONIO GROUP LIMITED Director 2012-02-01 CURRENT 2007-11-06 Active
PETER MAURICE CRYSTAL CRYSTAL BUSINESS TRAINING LIMITED Director 2011-05-30 CURRENT 1998-07-07 Active
PETER MAURICE CRYSTAL THE MEMERY CRYSTAL CHARITABLE TRUST Director 2007-04-12 CURRENT 2007-04-12 Active
PETER MAURICE CRYSTAL CHANDRAN FOUNDATION Director 2007-02-19 CURRENT 2007-02-19 Active
PETER MAURICE CRYSTAL TUV SUD (UK) LIMITED Director 2001-08-07 CURRENT 1996-07-15 Active
BENJAMIN THOMAS FELTON DIGITAL GURUS RECRUITMENT LIMITED Director 2016-03-24 CURRENT 2008-03-13 Active
BENJAMIN THOMAS FELTON RECRUITMENT GURUS LIMITED Director 2016-03-24 CURRENT 2013-06-24 Active
BENJAMIN THOMAS FELTON IT CONSORT LIMITED Director 2015-04-10 CURRENT 2008-10-01 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON CONSORT GROUP LIMITED Director 2015-04-10 CURRENT 2008-10-02 Active
BENJAMIN THOMAS FELTON ENERGY CONSORT LIMITED Director 2015-04-10 CURRENT 2009-04-03 Active
BENJAMIN THOMAS FELTON RECRUITMENT CONSORT LIMITED Director 2015-04-10 CURRENT 2009-01-28 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON JP BANKING SOLUTIONS LTD Director 2015-04-10 CURRENT 2006-01-28 Active
BENJAMIN THOMAS FELTON RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2015-02-12 CURRENT 2007-03-26 Active
BENJAMIN THOMAS FELTON OTRAVIDA SEARCH LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON RETHINK PROFESSIONAL SERVICES LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active
BENJAMIN THOMAS FELTON RETHINK ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2011-06-17 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
FAROOQ MOHAMMED BAI CARS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
FAROOQ MOHAMMED RECRUITMENT GURUS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
FAROOQ MOHAMMED PR GURUS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-10-10
FAROOQ MOHAMMED DIGITAL GURUS RECRUITMENT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active
ROBERT O'CALLAGHAN TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
JOHN OSULLIVAN ELITE RECRUITMENT NETWORK LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-11-07
JOHN OSULLIVAN REBUILD RECRUITMENT SERVICES LIMITED Director 2007-05-30 CURRENT 2007-03-26 Dissolved 2014-05-06
JOHN OSULLIVAN RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2007-05-30 CURRENT 2007-03-26 Active
JOHN OSULLIVAN RETHINK RECRUITMENT (SOUTHEND) LIMITED Director 2004-11-09 CURRENT 1993-12-21 Dissolved 2014-05-06
JOHN OSULLIVAN THE RIALTO CONSULTANCY LIMITED Director 2004-10-22 CURRENT 2004-07-29 Active
GRAEME PAXTON RETHINK PROFESSIONAL SERVICES LIMITED Director 2017-02-01 CURRENT 2008-04-29 Active
GRAEME PAXTON JP BANKING SOLUTIONS LTD Director 2013-04-01 CURRENT 2006-01-28 Active
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON GYMBOX HOLDCO LIMITED Director 2018-01-17 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON RECORD SURE LIMITED Director 2017-05-31 CURRENT 2012-11-02 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON OMNIAC HOLDINGS REALISATIONS LTD Director 2016-11-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON CONVIVIAL LONDON PUBS PLC Director 2012-10-26 CURRENT 2003-12-19 Dissolved 2016-12-01
JANE ELIZABETH VINSON SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation
JOHN ZAFAR KEY MEDICAL SERVICES LIMITED Director 2017-03-20 CURRENT 2016-02-26 Active
JOHN ZAFAR THE BARTON PARTNERSHIP LTD Director 2017-02-21 CURRENT 2007-05-31 Active

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
2023-08-07Voluntary liquidation Statement of receipts and payments to 2023-07-06
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Second Floor St Michael's House 1 George Yard London EC3V 9DF England
2022-07-27LIQ01Voluntary liquidation declaration of solvency
2022-07-27600Appointment of a voluntary liquidator
2022-07-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-07
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-31TM02Termination of appointment of Philip Rudolph Botha on 2022-05-20
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EUGENE OSULLIVAN
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050783520008
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050783520009
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-28ANNOTATIONAnnotation
2022-03-18ANNOTATIONAnnotation
2022-01-27DIRECTOR APPOINTED MR DAVID CHRISTIAN CLARK CHUBB
2022-01-27AP01DIRECTOR APPOINTED MR DAVID CHRISTIAN CLARK CHUBB
2022-01-26APPOINTMENT TERMINATED, DIRECTOR LAURA FRANCES COCKBURN
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA FRANCES COCKBURN
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 95 Southwark Street London SE1 0HX England
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2021-08-02AP01DIRECTOR APPOINTED MRS JANE ELIZABETH VINSON
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ MOHAMMED
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 1 George Yard London EC3V 9DF England
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-01-29AP01DIRECTOR APPOINTED MS LAURA COCKBURN
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAURICE CRYSTAL
2019-10-18AP01DIRECTOR APPOINTED MR PHILIP RUDOLPH BOTHA
2019-10-18AP03Appointment of Mr Philip Rudolph Botha as company secretary on 2019-10-01
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS FELTON
2019-10-18TM02Termination of appointment of Benjamin Felton on 2019-10-01
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CALLAGHAN
2019-01-23AP01DIRECTOR APPOINTED MR MARK LEE
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PAXTON
2018-11-12CH01Director's details changed for Mr John Zafar on 2018-11-12
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM The Crane Building 22 Lavington Street London SE1 0NZ
2018-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 204213.48
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-10-16RES01ADOPT ARTICLES 31/08/2017
2017-10-16RES01ADOPT ARTICLES 31/08/2017
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 203963.48
2017-10-11SH0119/07/17 STATEMENT OF CAPITAL GBP 203963.48
2017-10-09PSC05Change of details for Bgf Nominee Limited as a person with significant control on 2017-10-01
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050783520010
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK WILSON
2017-06-21AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050783520007
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050783520009
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 125317.422
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR JOHN ZAFAR
2017-03-02AP01DIRECTOR APPOINTED MR ROBERT O'CALLAGHAN
2017-03-01AP01DIRECTOR APPOINTED MR FAROOQ MOHAMMED
2017-03-01AP01DIRECTOR APPOINTED MR GRAEME PAXTON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050783520008
2016-12-05RES12VARYING SHARE RIGHTS AND NAMES
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 127317.422
2016-06-08SH0124/03/16 STATEMENT OF CAPITAL GBP 127317.422
2016-04-14AR0119/03/16 FULL LIST
2016-04-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW LORD
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 110284.743
2015-11-25SH0113/10/15 STATEMENT OF CAPITAL GBP 110284.743
2015-10-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRKHAM
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 110284.743
2015-07-09SH0106/05/15 STATEMENT OF CAPITAL GBP 110284.743
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28AP01DIRECTOR APPOINTED MR JOSEPH PATRICK WILSON
2015-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23SH0110/04/15 STATEMENT OF CAPITAL GBP 104564.74
2015-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-23RES12VARYING SHARE RIGHTS AND NAMES
2015-04-23RES01ADOPT ARTICLES 26/03/2015
2015-04-13AR0119/03/15 NO MEMBER LIST
2014-12-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-12-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/12/2014
2014-12-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-11-26AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT
2014-05-07AP03SECRETARY APPOINTED MR BENJAMIN FELTON
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CALLAGHAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENWOOD
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL BROSNAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BLAIR
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT
2014-05-07AP01DIRECTOR APPOINTED MR BENJAMIN FELTON
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1165177.94
2014-04-04AR0119/03/14 NO MEMBER LIST
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 52-54 SOUTHWARK STREET LONDON SE1 1UN ENGLAND
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALVIN
2013-11-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 050783520007
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF SADIQ
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050783520007
2013-04-15AR0119/03/13 NO MEMBER LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERFIELD
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-06-21AP01DIRECTOR APPOINTED MR PETER MAURICE CRYSTAL
2012-06-14AP01DIRECTOR APPOINTED MR JOHN ANTHONY KIRKHAM
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP03SECRETARY APPOINTED STEPHEN DENNIS WRIGHT
2012-04-02AP01DIRECTOR APPOINTED STEPHEN DENNIS WRIGHT
2012-03-29AR0119/03/12 NO MEMBER LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HIRST
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICK DUNDON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNDON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHURCH
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 19 SPRING GARDENS MANCHESTER M2 1FB
2011-07-22AP01DIRECTOR APPOINTED STEPHEN GREENWOOD
2011-07-21AP01DIRECTOR APPOINTED FERGAL BROSNAN
2011-07-01RES13APPOINTMENTS. DIVIDEND. RECEIVE ANNUAL ACCOUNTS. 05/05/2011
2011-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0119/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT O'CALLAGHAN / 19/03/2011
2010-06-24SH0114/06/10 STATEMENT OF CAPITAL GBP 91256.666
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0119/03/10 CHANGES
2010-04-23AP01DIRECTOR APPOINTED MR GEORGE CZASZNICKI
2010-04-23SH0116/03/10 STATEMENT OF CAPITAL GBP 91256.66
2010-04-14AP01DIRECTOR APPOINTED KEITH RONALD HIRST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF SYED MOHAMMED SADIQ / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSULLIVAN / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LORD / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN DUNDON / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN AINSLIE CHURCH / 28/01/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK MARTIN DUNDON / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENNETT / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PHILIP BLAIR / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTTERFIELD / 28/01/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 25 CROSS STREET MANCHESTER M2 1WL
2010-02-23RES13GEN BUSINESS 29/01/2010
2009-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to THE RETHINK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-19
Notices to2022-07-19
Appointmen2022-07-19
Fines / Sanctions
No fines or sanctions have been issued against THE RETHINK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding BUSINESS GROWTH FUND PLC
2017-06-16 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2016-12-21 Outstanding BUSINESS GROWTH FUND PLC
2013-05-31 Satisfied LEUMI ABL LIMITED
ALL ASSETS DEBENTURE 2009-11-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2009-05-06 Satisfied PRET A MANGER (EUROPE) LIMITED
FIXED & FLOATING CHARGE 2009-01-14 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2007-10-10 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED IN ITS CAPACITY AS NOMINEE FOR AND ON BEHALF OF THEROYAL BANK OF SCOTLAND PLC AS TRUSTEES OF THE NEW STAR PROPERTY UNIT TRUST
RENT DEPOSIT DEED 2006-02-22 Satisfied PRET A MANGER (EUROPE) LIMITED
DEBENTURE 2005-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE RETHINK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RETHINK GROUP LIMITED
Trademarks
We have not found any records of THE RETHINK GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE RETHINK GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2013-05-03 GBP £27,300 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE RETHINK GROUP 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.
Import/Export of Goods
Goods imported/exported by THE RETHINK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTHE RETHINK GROUP LIMITEDEvent Date2022-07-19
 
Initiating party Event TypeNotices to
Defending partyTHE RETHINK GROUP LIMITEDEvent Date2022-07-19
 
Initiating party Event TypeAppointmen
Defending partyTHE RETHINK GROUP LIMITEDEvent Date2022-07-19
Name of Company: THE RETHINK GROUP LIMITED Company Number: 05078352 Nature of Business: Human resources provision and management of human resources functions Registered office: Second Floor, St Michaeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RETHINK GROUP 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 THE RETHINK GROUP 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.