Company NameRah Partners Limited
DirectorsRhian Anwen Hamill and Michael Garvin Hamill
Company StatusActive
Company Number05794348
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Previous NameRa Hamill & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRhian Anwen Hamill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameMichael Hamill
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Michael Garvin Hamill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameEllen Yaffe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterahamillpartners.co.uk
Telephone020 72245345
Telephone regionLondon

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 May 2023Confirmation statement made on 25 April 2023 with updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Termination of appointment of Ellen Yaffe as a director on 10 May 2019 (1 page)
10 May 2019Cessation of Ellen Yaffe as a person with significant control on 10 May 2019 (1 page)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 May 2018Registered office address changed from 33 st Christophers Place London W1U 1NY to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 24 May 2018 (1 page)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(4 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(4 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
(4 pages)
30 September 2014Memorandum and Articles of Association (25 pages)
30 September 2014Memorandum and Articles of Association (25 pages)
19 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Hamill
(5 pages)
19 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Hamill
(5 pages)
7 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
7 September 2014Appointment of Michael Hamill as a director on 25 July 2014
  • ANNOTATION A second filed AP01 was registered on 19/09/2014
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 6
(4 pages)
7 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
7 September 2014Appointment of Michael Hamill as a director on 25 July 2014
  • ANNOTATION A second filed AP01 was registered on 19/09/2014
(4 pages)
7 September 2014Appointment of Ellen Yaffe as a director on 25 July 2014 (3 pages)
7 September 2014Particulars of variation of rights attached to shares (3 pages)
7 September 2014Particulars of variation of rights attached to shares (3 pages)
7 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 6
(4 pages)
7 September 2014Appointment of Ellen Yaffe as a director on 25 July 2014 (3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Company name changed ra hamill & partners LIMITED\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
13 August 2014Company name changed ra hamill & partners LIMITED\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders (3 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders (3 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2011Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages)
11 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Michael Hamill on 1 September 2010 (1 page)
11 July 2011Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages)
11 July 2011Secretary's details changed for Michael Hamill on 1 September 2010 (1 page)
11 July 2011Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages)
11 July 2011Secretary's details changed for Michael Hamill on 1 September 2010 (1 page)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
2 July 2008Return made up to 25/04/08; full list of members (3 pages)
2 July 2008Return made up to 25/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2007Return made up to 25/04/07; full list of members (2 pages)
3 July 2007Return made up to 25/04/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page)
22 June 2007Registered office changed on 22/06/07 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page)
20 April 2007Registered office changed on 20/04/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page)
20 April 2007Registered office changed on 20/04/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)