Rethink Management Group Limited WALLINGFORD


Rethink Management Group Limited is a private limited company situated at 78 Thame Road, Warborough, Wallingford OX10 7DG. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-06-05, this 5-year-old company is run by 2 directors.
Director Edina M., appointed on 03 July 2018. Director Peter M., appointed on 03 July 2018.
The company is officially classified as "management consultancy activities other than financial management" (SIC code: 70229). According to CH records there was a name change on 2022-05-30 and their previous name was Lifecycle Management Group Holdings Limited.
The latest confirmation statement was sent on 2023-06-04 and the due date for the subsequent filing is 2024-06-18. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Rethink Management Group Limited Address / Contact

Office Address 78 Thame Road
Office Address2 Warborough
Town Wallingford
Post code OX10 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11398491
Date of Incorporation Tue, 5th Jun 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Edina M.

Position: Director

Appointed: 03 July 2018

Peter M.

Position: Director

Appointed: 03 July 2018

Christiaan F.

Position: Director

Appointed: 01 May 2020

Resigned: 24 October 2022

Jonathan E.

Position: Director

Appointed: 29 June 2018

Resigned: 01 July 2023

Michael S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 March 2021

Neil M.

Position: Director

Appointed: 29 June 2018

Resigned: 08 September 2022

Simon H.

Position: Director

Appointed: 29 June 2018

Resigned: 01 July 2023

Erin E.

Position: Director

Appointed: 05 June 2018

Resigned: 01 July 2023

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we found, there is Peter M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Gpe Capital Partners Llp that entered Milton Keynes, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Simon H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 3 July 2018
Nature of control: significiant influence or control

Gpe Capital Partners Llp

Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc414898
Notified on 3 July 2018
Ceased on 6 March 2020
Nature of control: significiant influence or control

Simon H.

Notified on 29 June 2018
Ceased on 3 July 2018
Nature of control: significiant influence or control

Erin E.

Notified on 5 June 2018
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 29 June 2018
Ceased on 3 July 2018
Nature of control: significiant influence or control

Neil M.

Notified on 29 June 2018
Ceased on 3 July 2018
Nature of control: significiant influence or control

Jon E.

Notified on 29 June 2018
Ceased on 3 July 2018
Nature of control: significiant influence or control

Company previous names

Lifecycle Management Group Holdings May 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets    120 367
Net Assets Liabilities2 117 8361 810 9471 661 7231 512 555 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 306 889456 113604 791755 281
Called Up Share Capital Not Paid Not Expressed As Current Asset7 4997 4987 3066 8166 816
Creditors8 991 0008 969 4008 969 2088 969 2089 105 993
Fixed Assets11 101 33711 101 33811 101 33811 101 338900 001
Net Current Assets Liabilities -21 600-21 600-21 600 
Total Assets Less Current Liabilities11 108 83611 087 23611 087 04411 086 554 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search