Company NameRethink Trust Corporation Limited
Company StatusActive
Company Number07327597
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Lawrence Banner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed02 December 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Barrie Leslie Gray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(7 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Simon Richard Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMrs Angela Helen Gillibrand
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(4 years after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMrs Catherine Margaret Nile
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Mark Roger West
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Edward Francis Merson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Ian Edward Cuddington
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(13 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleEconomic Development Director
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMrs Chitra Khatri
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(13 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr George Arthur Hook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(13 years, 8 months after company formation)
Appointment Duration1 week, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Albert Embankment
London
SE1 7GR
Director NameMr Marshall Oliver Bacott Whiting
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15th Floor 89 Albert Embankment
London
SE1 7TP
Director NameMr Andrew Paul Hodges
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Castlemill Birmingham New Road
Tipton
West Midlands
DY4 7UF
Director NameMichael Anthony Winders
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Cottages Station Approach West
Hassocks
West Sussex
BN6 8JE
Director NameMrs Mary Beatrice Whitfield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Wilson Peter Cotton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Bryan Edward Mills
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Steven Terry Howells
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 14 August 2015)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address15th Floor 89 Albert Embankment
London
SE1 7TP
Director NameMr Kevin Stanley Shanahan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 January 2017)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address15th Floor 89 Albert Embankment
London
SE1 7TP
Director NameMrs Kelly Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15th Floor 89 Albert Embankment
London
SE1 7TP
Director NameNational Schizophrenia Fellowship (Corporation)
StatusResigned
Appointed27 July 2010(same day as company formation)
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

250k at £1National Schizophrenia Fellowship
100.00%
Ordinary

Financials

Year2014
Turnover£33,074
Net Worth£100,000
Cash£113,391
Current Liabilities£25,367

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

19 February 2024Appointment of Mrs Chitra Khatri as a director on 12 February 2024 (2 pages)
19 February 2024Appointment of Mr Ian Edward Cuddington as a director on 12 February 2024 (2 pages)
18 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
4 January 2024Termination of appointment of Bryan Edward Mills as a director on 31 October 2023 (1 page)
2 November 2023Change of details for National Schizophrenia Fellowship as a person with significant control on 2 February 2023 (2 pages)
25 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
7 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 March 2022Registered office address changed from C/O Rethink Reception 15th Floor 89 Albert Embankment London SE1 7TP to 28 Albert Embankment London SE1 7GR on 24 March 2022 (1 page)
7 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 February 2020Change of details for Rethink Mental Illness as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Kelly Brown as a director on 1 February 2020 (1 page)
4 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
16 November 2018Appointment of Mr Edward Francis Merson as a director on 30 October 2018 (2 pages)
16 November 2018Termination of appointment of Andrew Paul Hodges as a director on 16 October 2018 (1 page)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
2 July 2018Appointment of Mrs Kelly Brown as a director on 2 July 2018 (2 pages)
8 December 2017Appointment of Mr Mark Roger West as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Mark Roger West as a director on 1 December 2017 (2 pages)
6 September 2017Full accounts made up to 31 March 2017 (14 pages)
6 September 2017Full accounts made up to 31 March 2017 (14 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 April 2017Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016 (2 pages)
25 April 2017Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016 (2 pages)
21 April 2017Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017 (1 page)
21 April 2017Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (16 pages)
18 October 2016Full accounts made up to 31 March 2016 (16 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 September 2015Full accounts made up to 31 March 2015 (12 pages)
10 September 2015Full accounts made up to 31 March 2015 (12 pages)
9 September 2015Termination of appointment of Steven Terry Howells as a director on 14 August 2015 (1 page)
9 September 2015Termination of appointment of Steven Terry Howells as a director on 14 August 2015 (1 page)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 250,000
(8 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 250,000
(8 pages)
17 May 2015Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014 (2 pages)
17 May 2015Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014 (2 pages)
17 May 2015Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014 (1 page)
17 May 2015Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014 (1 page)
6 September 2014Full accounts made up to 31 March 2014 (12 pages)
6 September 2014Full accounts made up to 31 March 2014 (12 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250,000
(9 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 250,000
(9 pages)
14 March 2014Appointment of Mr Kevin Stanley Shanahan as a director (2 pages)
14 March 2014Appointment of Mr Kevin Stanley Shanahan as a director (2 pages)
3 March 2014Termination of appointment of Wilson Cotton as a director (1 page)
3 March 2014Termination of appointment of Wilson Cotton as a director (1 page)
3 September 2013Full accounts made up to 31 March 2013 (12 pages)
3 September 2013Full accounts made up to 31 March 2013 (12 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 250,000
(9 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 250,000
(9 pages)
26 June 2013Appointment of Mr Steven Terry Howells as a director (2 pages)
26 June 2013Appointment of Mr Steven Terry Howells as a director (2 pages)
2 January 2013Termination of appointment of Michael Winders as a director (1 page)
2 January 2013Director's details changed for Mr Whiting Marshall on 2 January 2013 (2 pages)
2 January 2013Appointment of Mr Simon Richard Wilkinson as a director (2 pages)
2 January 2013Director's details changed for Mr Whiting Marshall on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of Michael Winders as a director (1 page)
2 January 2013Director's details changed for Mr Whiting Marshall on 2 January 2013 (2 pages)
2 January 2013Appointment of Mr Simon Richard Wilkinson as a director (2 pages)
6 November 2012Full accounts made up to 31 March 2012 (11 pages)
6 November 2012Full accounts made up to 31 March 2012 (11 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
23 July 2012Termination of appointment of Mary Whitfield as a director (1 page)
23 July 2012Registered office address changed from 89 Albert Embankment London SE1 7TP England on 23 July 2012 (1 page)
23 July 2012Termination of appointment of Mary Whitfield as a director (1 page)
23 July 2012Registered office address changed from 89 Albert Embankment London SE1 7TP England on 23 July 2012 (1 page)
11 July 2012Appointment of Mr Robert Lawrence Banner as a director (2 pages)
11 July 2012Appointment of Mr Robert Lawrence Banner as a director (2 pages)
6 July 2012Termination of appointment of National Schizophrenia Fellowship as a director (1 page)
6 July 2012Termination of appointment of National Schizophrenia Fellowship as a director (1 page)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (10 pages)
5 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
5 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
8 April 2011Appointment of Mr Wilson Peter Cotton as a director (3 pages)
8 April 2011Appointment of Mrs Mary Beatrice Whitfield as a director (3 pages)
8 April 2011Appointment of Mrs Mary Beatrice Whitfield as a director (3 pages)
8 April 2011Appointment of Mr Barrie Leslie Gray as a director (3 pages)
8 April 2011Appointment of Michael Anthony Winders as a director (3 pages)
8 April 2011Appointment of Mr Bryan Edward Mills as a director (5 pages)
8 April 2011Appointment of Mr Barrie Leslie Gray as a director (3 pages)
8 April 2011Appointment of Mr Wilson Peter Cotton as a director (3 pages)
8 April 2011Appointment of Michael Anthony Winders as a director (3 pages)
8 April 2011Appointment of Mr Bryan Edward Mills as a director (5 pages)
27 July 2010Incorporation (18 pages)
27 July 2010Incorporation (18 pages)