London
SE1 7TP
Secretary Name | Ms Caroline Cannar |
---|---|
Status | Current |
Appointed | 18 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Brian Colin Dow |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Mark Kevin Yates |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Ms Kate Husselbee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Paul David Charles Farmer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Milton Road London W7 1LG |
Director Name | Mr Noel Terence Flannery |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemont Road Richmond Surrey TW10 6QL |
Secretary Name | Mr Noel Terence Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemont Road Richmond Surrey TW10 6QL |
Director Name | Paul Corry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kings Road London N22 5SN |
Secretary Name | Mr Mark Winstanley-Kimmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Paul Jenkins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2014) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Andrew Paul Hodges |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2018) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Kelly Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2020) |
Role | Director Of Corporate Resources |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | rethink.org |
---|---|
Email address | [email protected] |
Telephone | 0121 5227007 |
Telephone region | Birmingham |
Registered Address | 28 Albert Embankment London SE1 7GR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Andrew Hodges 50.00% Ordinary |
---|---|
1 at £1 | Mark Winstanley 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
14 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
15 November 2023 | Notification of Rethink Mental Illness as a person with significant control on 31 October 2023 (2 pages) |
14 November 2023 | Cessation of Mark Winstanley-Kimmis as a person with significant control on 31 October 2023 (1 page) |
14 November 2023 | Cessation of Brian Colin Dow as a person with significant control on 31 October 2023 (1 page) |
27 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
7 September 2023 | Termination of appointment of Tracey Yvette Simkins as a director on 31 August 2023 (1 page) |
31 March 2023 | Appointment of Mrs Tracey Yvette Simkins as a director on 22 March 2023 (2 pages) |
17 February 2023 | Termination of appointment of Kate Husselbee as a director on 14 February 2023 (1 page) |
11 February 2023 | Director's details changed for Mr Brian Colin Dow on 6 February 2023 (2 pages) |
2 February 2023 | Change of name notice (2 pages) |
2 February 2023 | Company name changed rethink mental illness LTD\certificate issued on 02/02/23
|
29 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
15 July 2022 | Notification of Brian Dow as a person with significant control on 27 June 2018 (2 pages) |
14 July 2022 | Notification of Mark Winstanley-Kimmis as a person with significant control on 6 April 2016 (2 pages) |
14 July 2022 | Withdrawal of a person with significant control statement on 14 July 2022 (2 pages) |
21 March 2022 | Registered office address changed from 89 Albert Embankment London SE1 7TP to 28 Albert Embankment London SE1 7GR on 21 March 2022 (1 page) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
29 January 2021 | Appointment of Ms Kate Husselbee as a director on 4 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
31 July 2020 | Termination of appointment of Kelly Brown as a director on 31 July 2020 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
3 September 2018 | Appointment of Mr Mark Kevin Yates as a director on 28 August 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Mark Winstanley on 28 June 2018 (2 pages) |
27 June 2018 | Appointment of Mrs Kelly Brown as a director on 27 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Brian Dow as a director on 27 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew Paul Hodges as a director on 4 May 2018 (1 page) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 January 2017 | Appointment of Ms Caroline Cannar as a secretary on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Mark Winstanley as a secretary on 18 January 2017 (1 page) |
18 January 2017 | Appointment of Ms Caroline Cannar as a secretary on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Mark Winstanley as a secretary on 18 January 2017 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
5 November 2015 | Director's details changed for Mr Mark Winstanley on 2 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Mr Mark Winstanley on 2 November 2015 (1 page) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Mark Winstanley on 2 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Mr Mark Winstanley on 2 November 2015 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Termination of appointment of Paul Jenkins as a director (1 page) |
11 March 2014 | Appointment of Mr Andrew Paul Hodges as a director (2 pages) |
11 March 2014 | Appointment of Mr Andrew Paul Hodges as a director (2 pages) |
11 March 2014 | Termination of appointment of Paul Jenkins as a director (1 page) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Paul Corry as a director (1 page) |
26 April 2010 | Termination of appointment of Paul Corry as a director (1 page) |
26 April 2010 | Appointment of Mr Paul Jenkins as a director (2 pages) |
26 April 2010 | Appointment of Mr Paul Jenkins as a director (2 pages) |
17 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Corry on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Corry on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Mark Winstanley on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Mark Winstanley on 17 December 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 December 2008 | Director appointed mr mark winstanley (1 page) |
30 December 2008 | Appointment terminated secretary noel flannery (1 page) |
30 December 2008 | Secretary appointed mr mark winstanley (1 page) |
30 December 2008 | Director appointed mr mark winstanley (1 page) |
30 December 2008 | Appointment terminated director noel flannery (1 page) |
30 December 2008 | Appointment terminated director noel flannery (1 page) |
30 December 2008 | Appointment terminated secretary noel flannery (1 page) |
30 December 2008 | Secretary appointed mr mark winstanley (1 page) |
24 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 28 castle street kingston upon thames KT1 1SS (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 28 castle street kingston upon thames KT1 1SS (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
20 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
23 October 2002 | Incorporation (8 pages) |
23 October 2002 | Incorporation (8 pages) |