Company NameRethink Trading Ltd
Company StatusActive
Company Number04570581
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Previous NameRethink Mental Illness Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Winstanley-Kimmis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMs Caroline Cannar
StatusCurrent
Appointed18 January 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Brian Colin Dow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Mark Kevin Yates
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMs Kate Husselbee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NamePaul David Charles Farmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Milton Road
London
W7 1LG
Director NameMr Noel Terence Flannery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemont Road
Richmond
Surrey
TW10 6QL
Secretary NameMr Noel Terence Flannery
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NamePaul Corry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kings Road
London
N22 5SN
Secretary NameMr Mark Winstanley-Kimmis
NationalityBritish
StatusResigned
Appointed30 December 2008(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Paul Jenkins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2014)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Andrew Paul Hodges
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2018)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMrs Kelly Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2020)
RoleDirector Of Corporate Resources
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websiterethink.org
Email address[email protected]
Telephone0121 5227007
Telephone regionBirmingham

Location

Registered Address28 Albert Embankment
London
SE1 7GR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Andrew Hodges
50.00%
Ordinary
1 at £1Mark Winstanley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

14 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
15 November 2023Notification of Rethink Mental Illness as a person with significant control on 31 October 2023 (2 pages)
14 November 2023Cessation of Mark Winstanley-Kimmis as a person with significant control on 31 October 2023 (1 page)
14 November 2023Cessation of Brian Colin Dow as a person with significant control on 31 October 2023 (1 page)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Tracey Yvette Simkins as a director on 31 August 2023 (1 page)
31 March 2023Appointment of Mrs Tracey Yvette Simkins as a director on 22 March 2023 (2 pages)
17 February 2023Termination of appointment of Kate Husselbee as a director on 14 February 2023 (1 page)
11 February 2023Director's details changed for Mr Brian Colin Dow on 6 February 2023 (2 pages)
2 February 2023Change of name notice (2 pages)
2 February 2023Company name changed rethink mental illness LTD\certificate issued on 02/02/23
  • RES15 ‐ Change company name resolution on 2022-11-23
(10 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
15 July 2022Notification of Brian Dow as a person with significant control on 27 June 2018 (2 pages)
14 July 2022Notification of Mark Winstanley-Kimmis as a person with significant control on 6 April 2016 (2 pages)
14 July 2022Withdrawal of a person with significant control statement on 14 July 2022 (2 pages)
21 March 2022Registered 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 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 March 2021 (13 pages)
29 January 2021Appointment of Ms Kate Husselbee as a director on 4 January 2021 (2 pages)
15 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
9 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
31 July 2020Termination of appointment of Kelly Brown as a director on 31 July 2020 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
29 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
3 September 2018Appointment of Mr Mark Kevin Yates as a director on 28 August 2018 (2 pages)
28 June 2018Director's details changed for Mr Mark Winstanley on 28 June 2018 (2 pages)
27 June 2018Appointment of Mrs Kelly Brown as a director on 27 June 2018 (2 pages)
27 June 2018Appointment of Mr Brian Dow as a director on 27 June 2018 (2 pages)
16 May 2018Termination of appointment of Andrew Paul Hodges as a director on 4 May 2018 (1 page)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2017Appointment of Ms Caroline Cannar as a secretary on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Mark Winstanley as a secretary on 18 January 2017 (1 page)
18 January 2017Appointment of Ms Caroline Cannar as a secretary on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Mark Winstanley as a secretary on 18 January 2017 (1 page)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
5 November 2015Director's details changed for Mr Mark Winstanley on 2 November 2015 (2 pages)
5 November 2015Secretary's details changed for Mr Mark Winstanley on 2 November 2015 (1 page)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Director's details changed for Mr Mark Winstanley on 2 November 2015 (2 pages)
5 November 2015Secretary's details changed for Mr Mark Winstanley on 2 November 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Termination of appointment of Paul Jenkins as a director (1 page)
11 March 2014Appointment of Mr Andrew Paul Hodges as a director (2 pages)
11 March 2014Appointment of Mr Andrew Paul Hodges as a director (2 pages)
11 March 2014Termination of appointment of Paul Jenkins as a director (1 page)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Paul Corry as a director (1 page)
26 April 2010Termination of appointment of Paul Corry as a director (1 page)
26 April 2010Appointment of Mr Paul Jenkins as a director (2 pages)
26 April 2010Appointment of Mr Paul Jenkins as a director (2 pages)
17 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Director's details changed for Paul Corry on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Corry on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Mark Winstanley on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Mark Winstanley on 17 December 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2008Director appointed mr mark winstanley (1 page)
30 December 2008Appointment terminated secretary noel flannery (1 page)
30 December 2008Secretary appointed mr mark winstanley (1 page)
30 December 2008Director appointed mr mark winstanley (1 page)
30 December 2008Appointment terminated director noel flannery (1 page)
30 December 2008Appointment terminated director noel flannery (1 page)
30 December 2008Appointment terminated secretary noel flannery (1 page)
30 December 2008Secretary appointed mr mark winstanley (1 page)
24 December 2008Return made up to 25/10/08; full list of members (4 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 25/10/08; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 28 castle street kingston upon thames KT1 1SS (1 page)
12 September 2008Registered office changed on 12/09/2008 from 28 castle street kingston upon thames KT1 1SS (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Return made up to 23/10/06; full list of members (2 pages)
24 November 2006Return made up to 23/10/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 23/10/05; full list of members (7 pages)
24 November 2005Return made up to 23/10/05; full list of members (7 pages)
16 November 2004Return made up to 23/10/04; full list of members (7 pages)
16 November 2004Return made up to 23/10/04; full list of members (7 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
20 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 October 2002Incorporation (8 pages)
23 October 2002Incorporation (8 pages)