Company NameRathmill Management Services Limited
DirectorsAlan Rathmill and Sara Jane Rathmill
Company StatusActive
Company Number09408338
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Rathmill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleInterim Management Services
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMrs Sara Jane Rathmill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleInterim Management Services
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Rathmill
50.00%
Ordinary
50 at £1Sara Rathmill
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
18 September 2023Registered office address changed from C/O Cabsys Limited 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England to 1 1 Park Street Macclesfield Cheshire SK11 6SR on 18 September 2023 (1 page)
18 September 2023Registered office address changed from 1 1 Park Street Macclesfield Cheshire SK11 6SR United Kingdom to 1 Park Street Macclesfield SK11 6SR on 18 September 2023 (1 page)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
2 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
1 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 February 2018Notification of Sara Rathmill as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
21 May 2015Director's details changed for Mrs Sara Jane Rathmill on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to C/O Cabsys Limited 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 21 May 2015 (1 page)
21 May 2015Director's details changed for Mr Alan Rathmill on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Alan Rathmill on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mrs Sara Jane Rathmill on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to C/O Cabsys Limited 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 21 May 2015 (1 page)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)