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

RETHINK PROFESSIONAL SOLUTIONS LTD

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
03307999
Private Limited Company
Active

Company Overview

About Rethink Professional Solutions Ltd
RETHINK PROFESSIONAL SOLUTIONS LTD was founded on 1997-01-27 and has its registered office in London. The organisation's status is listed as "Active". Rethink Professional Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RETHINK PROFESSIONAL SOLUTIONS LTD
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in NN4
 
Previous Names
COTTERS INSURANCE SERVICES LIMITED30/05/2023
Filing Information
Company Number 03307999
Company ID Number 03307999
Date formed 1997-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 18:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETHINK PROFESSIONAL SOLUTIONS LTD
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 RETHINK PROFESSIONAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SEAN DAVID MABBUTT
Company Secretary 1997-05-12
RICHARD PAUL BAILEY
Director 1997-05-12
SEAN DAVID MABBUTT
Director 1997-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PAUL THOMPSON
Director 2013-11-05 2013-11-05
NICOLA JANE PARRETT
Company Secretary 1997-02-05 1998-01-17
DOREEN VIOLET BAILEY
Director 1997-02-05 1997-05-12
IRENE LESLEY HARRISON
Nominated Secretary 1997-01-27 1997-02-05
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-01-27 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DAVID MABBUTT ORIGIN INSURANCE SERVICES LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2016-11-22

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
2024-03-05Notification of Howden Broking Group Limited as a person with significant control on 2024-02-26
2024-03-05CESSATION OF A-PLAN HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2023-11-27Appointment of Mrs Krystyna Ferguson as company secretary on 2023-11-27
2023-10-12DIRECTOR APPOINTED MR ANDREW SIMON WILSON HALL
2023-10-02DIRECTOR APPOINTED MR DANIEL OLIVER PRINCE
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26Director's details changed for Mr Andrew James Galbraith on 2023-09-25
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-05Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 2 Des Roches Square Witney Oxfordshire OX28 4LE England
2023-05-30Company name changed cotters insurance services LIMITED\certificate issued on 30/05/23
2023-05-23APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES EASTERBROOK
2022-11-21DIRECTOR APPOINTED MR RICHARD JAMES EASTERBROOK
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BAILEY
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID MABBUTT
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID MABBUTT
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033079990003
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-19RES13Resolutions passed:
  • Accension deed 09/08/2021
  • ALTER ARTICLES
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-07-09AA01Current accounting period shortened from 28/02/22 TO 30/09/21
2021-06-07RP04CS01
2021-02-10CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 07/06/21
2021-01-14SH0109/03/20 STATEMENT OF CAPITAL GBP 122.36
2020-05-29AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06AP01DIRECTOR APPOINTED MR SEAN DAVID MABBUTT
2020-03-16TM02Termination of appointment of Sean David Mabbutt on 2020-03-09
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BAILEY
2020-03-16PSC07CESSATION OF RICHARD PAUL BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16PSC02Notification of A-Plan Holdings as a person with significant control on 2020-03-09
2020-03-16AP01DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Park House 4 Sandy Way Grange Park Northampton Northamptonshire NN4 5EJ
2020-03-16AA01Previous accounting period shortened from 31/03/20 TO 28/02/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-06-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 104
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-06-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 104
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-26CH01Director's details changed for Richard Paul Bailey on 2015-07-01
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-03AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 104
2014-03-06SH02Sub-division of shares on 2014-01-30
2014-03-06RES13Resolutions passed:
  • Sub div & revoke auth cap 30/01/2014
2014-02-03AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2013-11-05AP01DIRECTOR APPOINTED MR MARK PAUL THOMPSON
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0121/01/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0121/01/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0121/01/11 ANNUAL RETURN FULL LIST
2010-06-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/10 FROM Barratt House Kingsthorpe Road Northampton Northamptonshire NN2 6EZ
2010-02-01AR0121/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MABBUTT / 01/02/2010
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-2988(2)RAD 01/04/05-31/03/06 £ SI 2@1
2006-01-13363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-24363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-17RES04£ NC 100/1100 01/04/0
2003-03-17123NC INC ALREADY ADJUSTED 01/04/01
2003-03-1788(2)RAD 01/04/01--------- £ SI 2@1
2003-01-15363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25288cDIRECTOR'S PARTICULARS CHANGED
2000-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/00
2000-01-17363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-04363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1998-02-04288bSECRETARY RESIGNED
1997-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 6 WEST STREET MOULTON NORTHAMPTON NN3 7SB
1997-06-12225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-06-1288(2)RAD 12/05/97--------- £ SI 99@1=99 £ IC 1/100
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-20288bDIRECTOR RESIGNED
1997-05-09395PARTICULARS OF MORTGAGE/CHARGE
1997-02-07288bSECRETARY RESIGNED
1997-02-07288bDIRECTOR RESIGNED
1997-02-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to RETHINK PROFESSIONAL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETHINK PROFESSIONAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2021-09-30

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 RETHINK PROFESSIONAL SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of RETHINK PROFESSIONAL SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RETHINK PROFESSIONAL SOLUTIONS LTD
Trademarks
We have not found any records of RETHINK PROFESSIONAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETHINK PROFESSIONAL SOLUTIONS LTD. 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 (66220 - Activities of insurance agents and brokers) as RETHINK PROFESSIONAL SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RETHINK PROFESSIONAL SOLUTIONS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETHINK PROFESSIONAL SOLUTIONS LTD 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 RETHINK PROFESSIONAL SOLUTIONS LTD 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.