Rethink Professional Services Limited MANCHESTER


Founded in 2008, Rethink Professional Services, classified under reg no. 06579070 is an active company. Currently registered at 19 Spring Gardens M2 1FB, Manchester the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 20th May 2008 Rethink Professional Services Limited is no longer carrying the name Aiimi.

At the moment there are 2 directors in the the firm, namely John O. and Philip B.. In addition one secretary - Philip B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rethink Professional Services Limited Address / Contact

Office Address 19 Spring Gardens
Town Manchester
Post code M2 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06579070
Date of Incorporation Tue, 29th Apr 2008
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

John O.

Position: Director

Appointed: 19 January 2024

Philip B.

Position: Director

Appointed: 01 October 2019

Philip B.

Position: Secretary

Appointed: 01 October 2019

Mark L.

Position: Director

Appointed: 23 January 2019

Resigned: 19 January 2024

Graeme P.

Position: Director

Appointed: 01 February 2017

Resigned: 23 January 2019

Benjamin F.

Position: Director

Appointed: 12 February 2015

Resigned: 01 October 2019

Benjamin F.

Position: Secretary

Appointed: 12 February 2015

Resigned: 01 October 2019

Michael B.

Position: Director

Appointed: 26 February 2013

Resigned: 31 December 2015

Iain B.

Position: Director

Appointed: 26 February 2013

Resigned: 30 September 2016

Stephen W.

Position: Secretary

Appointed: 29 October 2012

Resigned: 12 February 2015

Andrew L.

Position: Director

Appointed: 31 May 2012

Resigned: 27 June 2018

Stephen W.

Position: Director

Appointed: 31 May 2012

Resigned: 30 June 2016

Patrick D.

Position: Secretary

Appointed: 29 April 2008

Resigned: 02 January 2012

Jonathan B.

Position: Director

Appointed: 29 April 2008

Resigned: 16 January 2013

Patrick D.

Position: Director

Appointed: 29 April 2008

Resigned: 02 January 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Rethink Investments Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rethink Group Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rethink Investments Limited

19 Spring Gardens, Manchester, M2 1FB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13924675
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rethink Group Limited

22 The Crane Building Lavington Street, London, SE1 0NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05078352
Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 75,01-100% shares

Company previous names

Aiimi May 20, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
19th January 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements