Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHC GROUP LTD
Company Information for

RHC GROUP LTD

C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN,
Company Registration Number
06646628
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rhc Group Ltd
RHC GROUP LTD was founded on 2008-07-15 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Rhc Group Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RHC GROUP LTD
 
Legal Registered Office
C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
Other companies in L35
 
Filing Information
Company Number 06646628
Company ID Number 06646628
Date formed 2008-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-06-28
Return next due 2018-07-12
Type of accounts SMALL
Last Datalog update: 2018-02-16 21:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHC GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RHC GROUP LTD
The following companies were found which have the same name as RHC GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHC GROUP (2012) LIMITED C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN Active - Proposal to Strike off Company formed on the 2012-01-16
RHC GROUP PTY. LTD. VIC 3146 Active Company formed on the 2009-01-19
RHC GROUP LIMITED 29 JERVIS CRESCENT FOUR OAKS SUTTON COLDFIELD B74 4PW Active Company formed on the 2018-03-20
RHC GROUP LLC Georgia Unknown
RHC GROUP, L.L.C. 2990 NILES RD ST JOSEPH Michigan 49085 UNKNOWN Company formed on the 2010-12-09
RHC GROUP, LLC 2950 SW 27 AVE SUITE 300 COCONUT GROVE FL 33133 Inactive Company formed on the 2014-12-18
RHC GROUP, LLC 135 WEST 52ND ST. APT. 14B New York NEW YORK NY 10019 Active Company formed on the 2018-05-25

Company Officers of RHC GROUP LTD

Current Directors
Officer Role Date Appointed
SARAH JULIETTE LIVINGSTON
Company Secretary 2017-02-14
LESLEY JOY CHAMBERLAIN
Director 2017-02-14
QUAZI SHAMS MAHFOOZ HAQUE
Director 2017-02-14
STEVEN JOHN WOOLGAR
Director 2017-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS LAMB
Director 2008-07-16 2017-02-14
ARTHUR LAWRENCE ROBINSON
Director 2008-07-15 2017-02-14
CLAIRE JOANNE THOMSON
Director 2013-05-15 2017-02-14
RODERICK GRUFFYDD MORRIS
Company Secretary 2008-07-15 2012-06-20
RODERICK GRUFFYDD MORRIS
Director 2008-07-15 2012-06-20
JOHN EAMON DILLON
Director 2008-07-29 2012-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JOY CHAMBERLAIN ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
LESLEY JOY CHAMBERLAIN LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
LESLEY JOY CHAMBERLAIN CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
LESLEY JOY CHAMBERLAIN LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
LESLEY JOY CHAMBERLAIN CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
LESLEY JOY CHAMBERLAIN IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
LESLEY JOY CHAMBERLAIN PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 7 LIMITED Director 2018-04-30 CURRENT 2008-03-18 Active
LESLEY JOY CHAMBERLAIN CASTLE ROAD HOMES LIMITED Director 2018-04-30 CURRENT 2007-05-11 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
LESLEY JOY CHAMBERLAIN ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED Director 2017-10-31 CURRENT 2005-05-03 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
LESLEY JOY CHAMBERLAIN LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
LESLEY JOY CHAMBERLAIN STANLEY HOUSE LIMITED Director 2017-06-30 CURRENT 2006-03-24 Active
LESLEY JOY CHAMBERLAIN ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-04-05 CURRENT 2015-05-18 Active
LESLEY JOY CHAMBERLAIN THE BRIDGE CARE CENTRE LIMITED Director 2017-04-05 CURRENT 2016-08-03 Active
LESLEY JOY CHAMBERLAIN ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-04-05 CURRENT 2005-09-08 Active
LESLEY JOY CHAMBERLAIN ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-04-05 CURRENT 2012-03-22 Active
LESLEY JOY CHAMBERLAIN DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-04-05 CURRENT 2016-12-19 Active
LESLEY JOY CHAMBERLAIN RAPHAEL HEALTH CARE (HOLDING) LIMITED Director 2017-02-14 CURRENT 2005-06-03 Active - Proposal to Strike off
LESLEY JOY CHAMBERLAIN RHC GROUP (2012) LIMITED Director 2017-02-14 CURRENT 2012-01-16 Active - Proposal to Strike off
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-02-14 CURRENT 2004-10-11 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2016-12-01 CURRENT 1996-09-26 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE HOLDINGS 2 LIMITED Director 2016-12-01 CURRENT 2016-10-10 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE HOLDINGS 1 LIMITED Director 2016-12-01 CURRENT 2016-11-16 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2016-12-01 CURRENT 1994-11-14 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2016-12-01 CURRENT 2007-05-11 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 6 LIMITED Director 2016-12-01 CURRENT 2010-12-13 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE LC LIMITED Director 2016-12-01 CURRENT 2016-11-22 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED Director 2016-12-01 CURRENT 2016-10-10 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE LIMITED Director 2015-04-02 CURRENT 2000-09-01 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 5 LIMITED Director 2009-12-18 CURRENT 2006-06-20 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 2 LIMITED Director 2009-12-18 CURRENT 2005-03-29 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 3 LIMITED Director 2009-12-18 CURRENT 2005-11-04 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Director 2009-12-18 CURRENT 2005-03-29 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 4 LIMITED Director 2009-12-18 CURRENT 2006-06-20 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
QUAZI SHAMS MAHFOOZ HAQUE LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
QUAZI SHAMS MAHFOOZ HAQUE CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
QUAZI SHAMS MAHFOOZ HAQUE LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
QUAZI SHAMS MAHFOOZ HAQUE CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
QUAZI SHAMS MAHFOOZ HAQUE IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
QUAZI SHAMS MAHFOOZ HAQUE PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 7 LIMITED Director 2018-04-30 CURRENT 2008-03-18 Active
QUAZI SHAMS MAHFOOZ HAQUE CASTLE ROAD HOMES LIMITED Director 2018-04-30 CURRENT 2007-05-11 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED Director 2017-10-31 CURRENT 2005-05-03 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
QUAZI SHAMS MAHFOOZ HAQUE LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
QUAZI SHAMS MAHFOOZ HAQUE STANLEY HOUSE LIMITED Director 2017-06-30 CURRENT 2006-03-24 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-04-05 CURRENT 2015-05-18 Active
QUAZI SHAMS MAHFOOZ HAQUE THE BRIDGE CARE CENTRE LIMITED Director 2017-04-05 CURRENT 2016-08-03 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-04-05 CURRENT 2005-09-08 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-04-05 CURRENT 2012-03-22 Active
QUAZI SHAMS MAHFOOZ HAQUE DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-04-05 CURRENT 2016-12-19 Active
QUAZI SHAMS MAHFOOZ HAQUE RAPHAEL HEALTH CARE (HOLDING) LIMITED Director 2017-02-14 CURRENT 2005-06-03 Active - Proposal to Strike off
QUAZI SHAMS MAHFOOZ HAQUE RHC GROUP (2012) LIMITED Director 2017-02-14 CURRENT 2012-01-16 Active - Proposal to Strike off
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-02-14 CURRENT 2004-10-11 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE HOLDINGS 1 LIMITED Director 2016-12-07 CURRENT 2016-11-16 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2016-12-01 CURRENT 1996-09-26 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2016-12-01 CURRENT 1994-11-14 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2016-12-01 CURRENT 2007-05-11 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 6 LIMITED Director 2016-12-01 CURRENT 2010-12-13 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE LC LIMITED Director 2016-12-01 CURRENT 2016-11-22 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE LIMITED Director 2015-04-02 CURRENT 2000-09-01 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 5 LIMITED Director 2012-03-29 CURRENT 2006-06-20 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 2 LIMITED Director 2012-03-29 CURRENT 2005-03-29 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 3 LIMITED Director 2012-03-29 CURRENT 2005-11-04 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Director 2012-03-29 CURRENT 2005-03-29 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 4 LIMITED Director 2012-03-29 CURRENT 2006-06-20 Active
STEVEN JOHN WOOLGAR ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
STEVEN JOHN WOOLGAR LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
STEVEN JOHN WOOLGAR CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
STEVEN JOHN WOOLGAR LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
STEVEN JOHN WOOLGAR CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
STEVEN JOHN WOOLGAR IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
STEVEN JOHN WOOLGAR PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
STEVEN JOHN WOOLGAR ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED Director 2017-10-31 CURRENT 2005-05-03 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
STEVEN JOHN WOOLGAR LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
STEVEN JOHN WOOLGAR STANLEY HOUSE LIMITED Director 2017-06-30 CURRENT 2006-03-24 Active
STEVEN JOHN WOOLGAR ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-04-05 CURRENT 2015-05-18 Active
STEVEN JOHN WOOLGAR THE BRIDGE CARE CENTRE LIMITED Director 2017-04-05 CURRENT 2016-08-03 Active
STEVEN JOHN WOOLGAR ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-04-05 CURRENT 2005-09-08 Active
STEVEN JOHN WOOLGAR ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-04-05 CURRENT 2012-03-22 Active
STEVEN JOHN WOOLGAR DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-04-05 CURRENT 2016-12-19 Active
STEVEN JOHN WOOLGAR RAPHAEL HEALTH CARE (HOLDING) LIMITED Director 2017-02-14 CURRENT 2005-06-03 Active - Proposal to Strike off
STEVEN JOHN WOOLGAR RHC GROUP (2012) LIMITED Director 2017-02-14 CURRENT 2012-01-16 Active - Proposal to Strike off
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-02-14 CURRENT 2004-10-11 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2016-12-01 CURRENT 1996-09-26 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2016-12-01 CURRENT 1994-11-14 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2016-12-01 CURRENT 2007-05-11 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE LIMITED Director 2015-04-02 CURRENT 2000-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-06DS01Application to strike the company off the register
2017-09-12SH20Statement by Directors
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1.0001
2017-09-12SH19Statement of capital on 2017-09-12 GBP 1.0001
2017-09-12CAP-SSSolvency Statement dated 11/09/17
2017-09-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-11SH08Change of share class name or designation
2017-06-28PSC02Notification of Rhc Group (2012) Limited as a person with significant control on 2016-04-06
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466280004
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOANNE THOMSON
2017-02-15AD02Register inspection address changed from C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
2017-02-14AP03Appointment of Sarah Juliette Livingston as company secretary on 2017-02-14
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROBINSON
2017-02-14AP01DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN
2017-02-14AP01DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE
2017-02-14AP01DIRECTOR APPOINTED STEVEN JOHN WOOLGAR
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM BRIERS HEY MILL LANE RAINHILL LIVERPOOL MERSEYSIDE L35 6NE
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM, BRIERS HEY MILL LANE, RAINHILL, LIVERPOOL, MERSEYSIDE, L35 6NE
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3000200
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HARTLEY THOMSON / 28/06/2016
2016-06-28AD02Register inspection address changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LAWRENCE ROBINSON / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS LAMB / 28/06/2016
2016-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066466280004
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3000200
2015-08-05AR0115/07/15 FULL LIST
2014-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 3000200
2014-07-22AR0115/07/14 FULL LIST
2014-01-29AUDAUDITOR'S RESIGNATION
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-06AP01DIRECTOR APPOINTED MRS CLAIRE HARTLEY THOMSON
2013-07-15AR0115/07/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-01AD02SAIL ADDRESS CREATED
2012-09-11AR0115/07/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MORRIS
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY RODERICK MORRIS
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILLON
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-10RES13TERMS OF DOCUMENTS 03/02/2012
2012-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-08RES13CONVERSION 03/02/2012
2012-02-08RES12VARYING SHARE RIGHTS AND NAMES
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-29AR0115/07/11 FULL LIST
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0115/07/10 FULL LIST
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-22RES01ADOPT ARTICLES 22/01/2010
2010-02-22RES12VARYING SHARE RIGHTS AND NAMES
2009-09-22363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-04288aDIRECTOR APPOINTED MR JOHN EAMON DILLON
2009-06-10225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-01-23RES01ALTER ARTICLES 22/10/2008
2008-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-27RES01ADOPT ARTICLES 28/07/2008
2008-08-27RES04GBP NC 200/3000200 28/07/2008
2008-08-27123NC INC ALREADY ADJUSTED 28/07/08
2008-08-2788(2)AD 28/07/08 GBP SI 20000@0.0001=2 GBP IC 3000198/3000200
2008-08-2788(2)AD 28/07/08 GBP SI 3000000@1=3000000 GBP IC 198.01/3000198.01
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06RES13ACQUISITION AGREEMENT 16/07/2008
2008-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-06RES13SUBDIVISION 16/07/2008
2008-08-06122S-DIV
2008-08-06288aDIRECTOR APPOINTED JOHN LAMB
2008-08-0688(2)AD 16/07/08-16/07/08 GBP SI 1980000@0.0001=198 GBP IC 0.01/198.01
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to RHC GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHC GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-02-11 Satisfied RJD PARTNERS LIMITED (AS "SECURITY TRUSTEE")
DEBENTURE 2008-08-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE GUARANTEE AND DEBENTURE 2008-07-28 Satisfied RJD PARTNERS LIMITED (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of RHC GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RHC GROUP LTD
Trademarks
We have not found any records of RHC GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHC GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as RHC GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RHC GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHC GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHC GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.