RSA CONSULTING LIMITED
Overview
Company Name | RSA CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01803896 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RSA CONSULTING LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is RSA CONSULTING LIMITED located?
Registered Office Address | The Gate House Fretherne Road AL8 6NS Welwyn Garden City England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RSA CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
R.D. STEPHENS (CONSULTANCY SERVICES) LIMITED | Mar 28, 1984 | Mar 28, 1984 |
What are the latest accounts for RSA CONSULTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RSA CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for RSA CONSULTING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to The Gate House Fretherne Road Welwyn Garden City AL8 6NS on Apr 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 7 Grosvenor Gardens London SW1W 0BD on Jul 06, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Director's details changed for Mr Nicholas Denzil Stephens on May 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Denzil Stephens on May 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Graham John Kilbey on May 08, 2021 | 1 pages | CH03 | ||
Secretary's details changed for Mr Graham John Kilbey on May 08, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas Denzil Stephens on May 06, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Registered office address changed from 4 Devonshire Street London W1W 5DT to 85 Tottenham Court Road London W1T 4TQ on Jun 15, 2020 | 1 pages | AD01 | ||
Registered office address changed from PO Box 4385 01803896: Companies House Default Address Cardiff CF14 8LH to 4 Devonshire Street London W1W 5DT on Mar 26, 2020 | 2 pages | AD01 | ||
Registered office address changed to PO Box 4385, 01803896: Companies House Default Address, Cardiff, CF14 8LH on Feb 25, 2020 | 1 pages | RP05 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Registered office address changed from 4 84 Devonshire Street London W1W 5DT England to 4 Devonshire Street London W1W 5DT on Mar 27, 2019 | 1 pages | AD01 | ||
Who are the officers of RSA CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KILBEY, Graham John | Secretary | Tottenham Court Road W1T 4TQ London 85 England | British | Chartered Accountant | 12282150003 | |||||
STEPHENS, Nicholas Denzil | Director | Tottenham Court Road W1T 4TQ London 85 England | England | British | Company Director | 39934610010 | ||||
STEPHENS, Edna | Secretary | 13 Lemsford Village Lemsford AL8 7TN Welwyn Garden City Hertfordshire | British | Company Director | 20463090001 | |||||
BENNETT, Alexander George Liam | Director | 84 Eccleston Square SW1V 1PX London Thomas House Great Britain | England | British | Chief Executive | 217552990001 | ||||
CALLAGHER, John Steven | Director | Chequers House 1-5 Park Street AL9 5AT Old Hatfield Hertfordshire | England | British | Ceo | 30315440001 | ||||
GOLDSMITH, John Anthony, Professor | Director | Chequers House 1-5 Park Street AL9 5AT Hatfield Hertfordshire | United Kingdom | British | Quality Consultant Director | 38052760003 | ||||
HOBSON, Keith | Director | Chequers House 1-5 Park Street AL9 5AT Hatfield Hertfordshire | United Kingdom | British | Manager | 76329420001 | ||||
KILBEY, Graham John | Director | Chequers House 1-5 Park Street AL10 5AT Hatfield Hertfordshire | England | British | Chartered Accountant | 12282150003 | ||||
MOLLOY, Christopher Richard, Professor | Director | Fretherne Road AL8 6NS Welwyn Garden City The Gate House Hertfordshire England | United Kingdom | British | Chief Executive | 146023050001 | ||||
MOLLOY, Christopher Richard, Professor | Director | Chequers House 1-5 Park Street AL9 5AT Old Hatfield Hertfordshire | United Kingdom | British | Company Director | 146023050001 | ||||
MORLEY, Christopher | Director | Chequers House C/O Rsa Consulting Limited, 1-5 Park Street AL9 5AT Hatfield Hertfordshire | England | British | Management Consultant Dir | 35119370005 | ||||
RYANS, Matthew Alistair Angus | Director | Bressenden Place SW1E 5RS London Portland House England | United Kingdom | British | Chartered Accountant | 92963720004 | ||||
STEPHENS, Edna | Director | Chequers House 1-5 Park Street AL9 5AT Hatfield Hertfordshire | Gbr | British | Company Director | 20463090003 | ||||
STEPHENS, Roger David | Director | Chequers House 1-5 Park Street AL9 5AT Hatfield Hertfordshire | Gbr | British | Company Director | 20463100002 |
Who are the persons with significant control of RSA CONSULTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rsa (Holdings) Ltd | Apr 06, 2016 | Fretherne Road AL8 6NS Welwyn Garden City The Gatehouse England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0