Company NameRice Search Partners Ltd
DirectorsKathryn Jayne Davies and James Philip David Platt
Company StatusActive
Company Number03606066
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)
Previous NamesMowlie Limited and Rice & Dore Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Kathryn Jayne Davies
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCo-Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Adelphi Building 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr James Philip David Platt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCo-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi Building 1 - 11 John Adam Street
London
WC2N 6HT
Secretary NameMr Stephen Howard Ireton
StatusCurrent
Appointed11 December 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe Adelphi Building 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Secretary NameMr Dennis John Stephen
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Eilean Rise
Ellon
Aberdeenshire
AB41 9NF
Scotland
Director NameCharles Dore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 November 2013)
RoleRecruitment Consultant
Country of ResidenceUnited States
Correspondence Address14 Overlook Place
New York
10580
Director NameMr Andrew Glynn Rice
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 months after company formation)
Appointment Duration23 years, 7 months (resigned 30 June 2022)
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi Building 1 - 11 John Adam Street
London
WC2N 6HT
Secretary NameMr Andrew Glynn Rice
NationalityBritish
StatusResigned
Appointed01 December 1998(4 months after company formation)
Appointment Duration22 years (resigned 11 December 2020)
RoleRecruitment Consultant
Correspondence Address6a Neville Park
Tunbridge Wells
Kent
TN4 8NW

Contact

Websitewww.ricesearchpartners.com/
Telephone020 70709000
Telephone regionLondon

Location

Registered AddressThe Adelphi Building
1 - 11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Marbal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,771,884
Gross Profit£1,866,568
Net Worth£429,870
Current Liabilities£556,820

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

10 September 2019Delivered on: 24 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 July 2022Termination of appointment of Andrew Glynn Rice as a director on 30 June 2022 (1 page)
16 May 2022Satisfaction of charge 036060660001 in full (1 page)
20 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
31 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 January 2021Director's details changed for Mr Andrew Glynn Rice on 11 December 2020 (2 pages)
29 December 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 December 2020Appointment of Mr Stephen Howard Ireton as a secretary on 11 December 2020 (2 pages)
15 December 2020Appointment of Mr James Philip David Platt as a director on 11 December 2020 (2 pages)
15 December 2020Termination of appointment of Andrew Glynn Rice as a secretary on 11 December 2020 (1 page)
15 December 2020Appointment of Ms Kathryn Jayne Davies as a director on 11 December 2020 (2 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 September 2019Registration of charge 036060660001, created on 10 September 2019 (6 pages)
5 August 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 September 2018Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England to The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT on 3 September 2018 (1 page)
21 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
28 September 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
15 August 2016Registered office address changed from Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR to Cutlers Court 115 Houndsditch London EC3A 7BR on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR to Cutlers Court 115 Houndsditch London EC3A 7BR on 15 August 2016 (1 page)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Registered office address changed from 9a 2Nd Floor Devonshire Square London EC2M 4YN to Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR on 10 March 2015 (1 page)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Registered office address changed from 9a 2Nd Floor Devonshire Square London EC2M 4YN to Ground Floor Cutler's Court 115 Houndsditch London EC3A 7BR on 10 March 2015 (1 page)
29 January 2015Secretary's details changed for Mr Andrew Rice on 1 January 2015 (1 page)
29 January 2015Secretary's details changed for Mr Andrew Rice on 1 January 2015 (1 page)
29 January 2015Secretary's details changed for Mr Andrew Rice on 1 January 2015 (1 page)
26 November 2014Full accounts made up to 30 September 2013 (12 pages)
26 November 2014Full accounts made up to 30 September 2013 (12 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
10 December 2013Termination of appointment of Charles Dore as a director (1 page)
10 December 2013Termination of appointment of Charles Dore as a director (1 page)
29 November 2013Company name changed rice & dore associates LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
(3 pages)
29 November 2013Company name changed rice & dore associates LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
(3 pages)
29 November 2013Change of name notice (2 pages)
29 November 2013Change of name notice (2 pages)
28 August 2013Full accounts made up to 30 September 2012 (12 pages)
28 August 2013Full accounts made up to 30 September 2012 (12 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 30 September 2011 (12 pages)
5 July 2012Full accounts made up to 30 September 2011 (12 pages)
10 April 2012Director's details changed for Mr Andrew Rice on 1 October 2010 (2 pages)
10 April 2012Secretary's details changed for Mr Andrew Rice on 1 October 2010 (2 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr Andrew Rice on 1 October 2010 (2 pages)
10 April 2012Secretary's details changed for Mr Andrew Rice on 1 October 2010 (2 pages)
10 April 2012Director's details changed for Mr Andrew Rice on 1 October 2010 (2 pages)
26 March 2012Registered office address changed from 33 Great Saint Helens London EC3A 6AP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 33 Great Saint Helens London EC3A 6AP on 26 March 2012 (1 page)
1 September 2011Full accounts made up to 30 September 2010 (12 pages)
1 September 2011Full accounts made up to 30 September 2010 (12 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
7 December 2010Full accounts made up to 30 September 2009 (12 pages)
7 December 2010Full accounts made up to 30 September 2009 (12 pages)
15 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Andrew Rice on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Andrew Rice on 2 October 2009 (1 page)
24 March 2010Secretary's details changed for Andrew Rice on 2 October 2009 (1 page)
24 March 2010Director's details changed for Andrew Rice on 2 October 2009 (2 pages)
24 March 2010Secretary's details changed for Andrew Rice on 1 October 2009 (1 page)
24 March 2010Secretary's details changed for Andrew Rice on 1 October 2009 (1 page)
24 March 2010Director's details changed for Charles Dore on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Charles Dore on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Andrew Rice on 2 October 2009 (1 page)
24 March 2010Director's details changed for Andrew Rice on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Charles Dore on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Andrew Rice on 2 October 2009 (2 pages)
28 August 2009Full accounts made up to 30 September 2008 (11 pages)
28 August 2009Full accounts made up to 30 September 2008 (11 pages)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
3 February 2009Full accounts made up to 30 September 2007 (11 pages)
3 February 2009Full accounts made up to 30 September 2007 (11 pages)
10 November 2008Auditor's resignation (1 page)
10 November 2008Auditor's resignation (1 page)
14 March 2008Return made up to 17/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / charles dore / 17/02/2008 (1 page)
14 March 2008Return made up to 17/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / charles dore / 17/02/2008 (1 page)
14 February 2008Full accounts made up to 30 September 2006 (12 pages)
14 February 2008Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
14 February 2008Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
14 February 2008Full accounts made up to 30 September 2006 (12 pages)
20 March 2007Return made up to 17/02/07; full list of members (2 pages)
20 March 2007Return made up to 17/02/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
23 February 2005Return made up to 17/02/05; full list of members (2 pages)
23 February 2005Return made up to 17/02/05; full list of members (2 pages)
15 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 October 2004Full accounts made up to 31 December 2003 (12 pages)
23 March 2004Return made up to 17/02/04; full list of members (7 pages)
23 March 2004Return made up to 17/02/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
26 February 2003Return made up to 17/02/03; full list of members (7 pages)
26 February 2003Return made up to 17/02/03; full list of members (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
12 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
7 September 2001Full accounts made up to 31 December 2000 (12 pages)
7 September 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001Return made up to 21/02/01; no change of members (6 pages)
19 March 2001Return made up to 21/02/01; no change of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: 6 broad street place london EC2M 7JH (1 page)
3 January 2001Registered office changed on 03/01/01 from: 6 broad street place london EC2M 7JH (1 page)
30 August 2000Return made up to 29/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 2000Return made up to 29/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
5 March 2000Secretary's particulars changed;director's particulars changed (1 page)
5 March 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Return made up to 29/07/99; full list of members (6 pages)
25 August 1999Return made up to 29/07/99; full list of members (6 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 January 1999Company name changed mowlie LIMITED\certificate issued on 29/12/98 (2 pages)
6 January 1999Company name changed mowlie LIMITED\certificate issued on 29/12/98 (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Location of register of directors' interests (1 page)
17 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Location of register of members (1 page)
17 December 1998Registered office changed on 17/12/98 from: 4 aztec row berners road london N1 0PW (1 page)
17 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 December 1998Location of register of members (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998Location of debenture register (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998New secretary appointed;new director appointed (3 pages)
17 December 1998Location of register of directors' interests (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed;new director appointed (3 pages)
17 December 1998Location of debenture register (1 page)
17 December 1998Registered office changed on 17/12/98 from: 4 aztec row berners road london N1 0PW (1 page)
29 July 1998Incorporation (22 pages)
29 July 1998Incorporation (22 pages)