Company NameRachael Anne Hill Limited
DirectorRachael Anne Hill
Company StatusActive
Company Number04685770
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Rachael Anne Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleHealth Writer
Country of ResidenceEngland
Correspondence AddressHeald Farm
Cholmondeley Road Wrenbury
Nantwich
CW5 8HJ
Secretary NameMr Louis James Ferguson Hill
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHeald Farm
Cholmondeley Road
Wrenbury
Cheshire
CW5 8HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Louis James Ferguson
50.00%
Ordinary
1 at £1Rachael Anne Hill
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,106
Current Liabilities£2,117

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
5 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
14 April 2020Change of details for Mrs Rachael Anne Hill as a person with significant control on 6 April 2016 (2 pages)
14 April 2020Notification of Louis James Ferguson Hill as a person with significant control on 6 April 2016 (2 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
19 February 2018Registered office address changed from C/O Hatcher Hughes Cassidy House Station Road Chester Cheshire CH1 3DW to 31 Wellington Road Nantwich CW5 7ED on 19 February 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from Hatcher Hughes Accountants 58B Chester Enterprise Centre Hoole Bridge Road Chester Cheshire CH2 3NE on 25 March 2011 (1 page)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from Hatcher Hughes Accountants 58B Chester Enterprise Centre Hoole Bridge Road Chester Cheshire CH2 3NE on 25 March 2011 (1 page)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Rachael Anne Hill on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Rachael Anne Hill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rachael Anne Hill on 1 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 04/03/09; full list of members (3 pages)
20 May 2009Return made up to 04/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 04/03/08; full list of members (3 pages)
2 April 2008Return made up to 04/03/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 July 2007Registered office changed on 06/07/07 from: heald farm cholmondeley road wrenbury nantwich cheshire CW5 8HJ (1 page)
6 July 2007Registered office changed on 06/07/07 from: heald farm cholmondeley road wrenbury nantwich cheshire CW5 8HJ (1 page)
27 June 2007Return made up to 04/03/07; no change of members (6 pages)
27 June 2007Return made up to 04/03/07; no change of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Registered office changed on 02/02/06 from: st john's chambers, love street chester cheshire CH1 1QN (1 page)
2 February 2006Registered office changed on 02/02/06 from: st john's chambers, love street chester cheshire CH1 1QN (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 04/03/04; full list of members (6 pages)
19 May 2004Return made up to 04/03/04; full list of members (6 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
4 March 2003Incorporation (21 pages)
4 March 2003Incorporation (21 pages)