Company NameRah Holdings Limited
DirectorRhian Anwen Hamill
Company StatusActive
Company Number05794498
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

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 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

Websitewww.rahpartners.com
Email address[email protected]
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 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

15 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 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)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 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 1
(3 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 1
(3 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(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 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 2011Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages)
11 July 2011Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages)
11 July 2011Director's details changed for Rhian Anwen Hamill on 1 September 2010 (2 pages)
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 2010Secretary's details changed for Michael Hamill on 1 October 2009 (1 page)
26 May 2010Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Michael Hamill on 1 October 2009 (1 page)
26 May 2010Secretary's details changed for Michael Hamill on 1 October 2009 (1 page)
26 May 2010Director's details changed for Rhian Anwen Hamill on 1 October 2009 (2 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)
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 secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)