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

RETHINK RECRUITMENT SOLUTIONS LIMITED

19 Spring Gardens, Manchester, M2 1FB,
Company Registration Number
06182896
Private Limited Company
Active

Company Overview

About Rethink Recruitment Solutions Ltd
RETHINK RECRUITMENT SOLUTIONS LIMITED was founded on 2007-03-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Rethink Recruitment Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETHINK RECRUITMENT SOLUTIONS LIMITED
 
Legal Registered Office
19 Spring Gardens
Manchester
M2 1FB
Other companies in M2
 
Previous Names
ST JAMES PARADE (82) LIMITED05/07/2007
Filing Information
Company Number 06182896
Company ID Number 06182896
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-03-26
Return next due 2024-04-09
Type of accounts FULL
Last Datalog update: 2024-06-10 09:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETHINK RECRUITMENT SOLUTIONS 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 RETHINK RECRUITMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN FELTON
Company Secretary 2015-02-12
BENJAMIN THOMAS FELTON
Director 2015-02-12
ANDREW LORD
Director 2007-05-30
ROBERT O'CALLAGHAN
Director 2007-05-30
JOHN OSULLIVAN
Director 2007-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH DAVENPORT
Director 2009-06-23 2017-07-12
IAIN PHILIP BLAIR
Director 2007-05-30 2016-09-30
STEPHEN DENNIS WRIGHT
Director 2012-10-29 2016-06-30
MICHAEL JOHN BENNETT
Director 2007-05-30 2015-12-31
STEPHEN DENNIS WRIGHT
Company Secretary 2012-10-29 2015-02-12
STEPHEN PAUL SALVIN
Director 2007-07-01 2013-11-08
YUSUF SYED MOHAMMED SADIQ
Director 2007-05-30 2013-07-31
JONATHAN RUSSELL BUTTERFIELD
Director 2007-05-30 2013-01-16
PATRICK MARTIN DUNDON
Company Secretary 2007-05-30 2012-01-02
PATRICK MARTIN DUNDON
Director 2007-05-30 2012-01-02
SIMON JONATHAN AINSLIE CHURCH
Director 2007-05-30 2010-09-30
ST JAMES DIRECTORS LIMITED
Company Secretary 2007-03-26 2007-05-30
ST JAMES DIRECTORS LIMITED
Director 2007-03-26 2007-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
BENJAMIN THOMAS FELTON THE RETHINK GROUP LIMITED Director 2014-04-07 CURRENT 2004-03-19 Liquidation
ANDREW LORD CODE NATION SOLUTIONS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ANDREW LORD CONSORT GROUP LIMITED Director 2016-06-30 CURRENT 2008-10-02 Active
ANDREW LORD IT CONSORT LIMITED Director 2016-06-30 CURRENT 2008-10-01 Active - Proposal to Strike off
ANDREW LORD RECRUITMENT CONSORT LIMITED Director 2016-06-30 CURRENT 2009-01-28 Active - Proposal to Strike off
ANDREW LORD DIGITAL GURUS RECRUITMENT LIMITED Director 2016-03-24 CURRENT 2008-03-13 Active
ANDREW LORD TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW LORD TRUSTTECH LIMITED Director 2013-02-19 CURRENT 2009-05-19 Dissolved 2014-05-06
ANDREW LORD OTRAVIDA SEARCH LIMITED Director 2013-02-19 CURRENT 2008-04-29 Active - Proposal to Strike off
ANDREW LORD RETHINK PROFESSIONAL SERVICES LIMITED Director 2012-05-31 CURRENT 2008-04-29 Active
ANDREW LORD REBUILD RECRUITMENT SERVICES LIMITED Director 2007-05-30 CURRENT 2007-03-26 Dissolved 2014-05-06
ROBERT O'CALLAGHAN REBUILD RECRUITMENT SERVICES LIMITED Director 2007-05-30 CURRENT 2007-03-26 Dissolved 2014-05-06
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 THE RETHINK GROUP LIMITED Director 2005-03-10 CURRENT 2004-03-19 Liquidation
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

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
2024-06-11Voluntary dissolution strike-off suspended
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-27Application to strike the company off the register
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061828960005
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061828960006
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 061828960007
2023-09-15Previous accounting period extended from 31/12/22 TO 30/06/23
2023-03-31CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-03-30Register inspection address changed from 1 Georges Square Bath Street Bristol BS16 3SD to 19 Spring Gardens Manchester M2 1FB
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01PSC02Notification of Rethink Professional Services Limited as a person with significant control on 2022-05-20
2022-06-01PSC07CESSATION OF THE RETHINK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061828960006
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR PHILIP RUDOPH BOTHA
2019-10-18AP01DIRECTOR APPOINTED MR PHILIP RUDOPH BOTHA
2019-10-18AP03Appointment of Mr Philip Rudolph Botha as company secretary on 2019-10-01
2019-10-18AP03Appointment of Mr Philip Rudolph Botha as company secretary on 2019-10-01
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS FELTON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS FELTON
2019-10-18TM02Termination of appointment of Benjamin Felton on 2019-10-01
2019-10-18TM02Termination of appointment of Benjamin Felton on 2019-10-01
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CALLAGHAN
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CALLAGHAN
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DAVENPORT
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061828960004
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061828960005
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PHILIP BLAIR
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS WRIGHT
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BENNETT
2016-04-27AR0126/03/16 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-04AP03Appointment of Mr Benjamin Felton as company secretary on 2015-02-12
2015-03-04TM02Termination of appointment of Stephen Dennis Wright on 2015-02-12
2015-03-04AP01DIRECTOR APPOINTED MR BENJAMIN FELTON
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0126/03/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALVIN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF SADIQ
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 061828960004
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-15RES01ALTER ARTICLES 25/04/2013
2013-04-23AR0126/03/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERFIELD
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-05AP03SECRETARY APPOINTED STEPHEN DENNIS WRIGHT
2012-11-01AP01DIRECTOR APPOINTED MR STEPHEN DENNIS WRIGHT
2012-04-23AR0126/03/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNDON
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY PATRICK DUNDON
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHURCH
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-12AR0126/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DAVENPORT / 28/03/2011
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0126/03/10 FULL LIST
2010-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-04-28AD02SAIL ADDRESS CREATED
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK MARTIN DUNDON / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN DUNDON / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LORD / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSULLIVAN / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT O'CALLAGHAN / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YUSUF SYED MOHAMMED SADIQ / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SALVIN / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DAVENPORT / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENNETT / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PHILIP BLAIR / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN AINSLIE CHURCH / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTTERFIELD / 28/01/2010
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 25 CROSS STREET MANCHESTER M2 1WL
2010-02-22RES13GEN BUSINESS 29/01/2010
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23288aDIRECTOR APPOINTED DEBORAH DAVENPORT
2009-05-09363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED STEPHEN PAUL SALVIN
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-05CERTNMCOMPANY NAME CHANGED ST JAMES PARADE (82) LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
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 RETHINK RECRUITMENT SOLUTIONS LIMITED 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 RECRUITMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding LEUMI ABL LIMITED
DEBENTURE 2011-06-30 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2009-11-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-03-04 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RETHINK RECRUITMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETHINK RECRUITMENT SOLUTIONS LIMITED
Trademarks
We have not found any records of RETHINK RECRUITMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RETHINK RECRUITMENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-10 GBP £30,250 Agency Staff - Other
Royal Borough of Kingston upon Thames 2014-8 GBP £54,042
Royal Borough of Kingston upon Thames 2014-7 GBP £25,563
Royal Borough of Kingston upon Thames 2014-6 GBP £34,613
Royal Borough of Kingston upon Thames 2014-4 GBP £59,754
Royal Borough of Kingston upon Thames 2014-2 GBP £48,429
Royal Borough of Kingston upon Thames 2013-12 GBP £33,500
Royal Borough of Kingston upon Thames 2013-11 GBP £19,400
Royal Borough of Kingston upon Thames 2013-8 GBP £21,600
Walsall Council 2012-9 GBP £8,026
Walsall Council 2012-7 GBP £2,914

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 RETHINK RECRUITMENT SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETHINK RECRUITMENT SOLUTIONS 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 RETHINK RECRUITMENT SOLUTIONS 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.