RHC GROUP (2012) LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 07911690
Status Active
Incorporation Date 16 January 2012
Company Type Private Limited Company
Address C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES13 ‐ Issue share cap 14/02/2017 ; Satisfaction of charge 079116900003 in full; Termination of appointment of Claire Hartley Thomson as a director on 14 February 2017. The most likely internet sites of RHC GROUP (2012) LIMITED are www.rhcgroup2012.co.uk, and www.rhc-group-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Rhc Group 2012 Limited is a Private Limited Company. The company registration number is 07911690. Rhc Group 2012 Limited has been working since 16 January 2012. The present status of the company is Active. The registered address of Rhc Group 2012 Limited is C O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire United Kingdom Wd6 1jn. . LIVINGSTON, Sarah Juliette is a Secretary of the company. CHAMBERLAIN, Lesley Joy is a Director of the company. HAQUE, Quazi Shams Mahfooz, Dr is a Director of the company. WOOLGAR, Steven John is a Director of the company. Director HARTLEY THOMSON, Claire has been resigned. Director LAMB, John Thomas has been resigned. Director MORRIS, Roderick Gruffydd has been resigned. Director ROBINSON, Arthur Lawrence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LIVINGSTON, Sarah Juliette
Appointed Date: 14 February 2017

Director
CHAMBERLAIN, Lesley Joy
Appointed Date: 14 February 2017
62 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Appointed Date: 14 February 2017
56 years old

Director
WOOLGAR, Steven John
Appointed Date: 14 February 2017
70 years old

Resigned Directors

Director
HARTLEY THOMSON, Claire
Resigned: 14 February 2017
Appointed Date: 15 May 2013
54 years old

Director
LAMB, John Thomas
Resigned: 14 February 2017
Appointed Date: 16 January 2012
71 years old

Director
MORRIS, Roderick Gruffydd
Resigned: 20 June 2012
Appointed Date: 16 January 2012
68 years old

Director
ROBINSON, Arthur Lawrence
Resigned: 14 February 2017
Appointed Date: 16 January 2012
70 years old

Persons With Significant Control

Mr John Thomas Lamb
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RHC GROUP (2012) LIMITED Events

08 Mar 2017
Resolutions
  • RES13 ‐ Issue share cap 14/02/2017

07 Mar 2017
Satisfaction of charge 079116900003 in full
15 Feb 2017
Termination of appointment of Claire Hartley Thomson as a director on 14 February 2017
15 Feb 2017
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
14 Feb 2017
Registered office address changed from Briars Hey Mill Lane Rainhill Liverpool Merseyside L35 6NE to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 February 2017
...
... and 37 more events
10 Feb 2012
Particulars of a mortgage or charge / charge no: 1
08 Feb 2012
Statement of capital following an allotment of shares on 3 February 2012
  • GBP 198.7

08 Feb 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
08 Feb 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Jan 2012
Incorporation

RHC GROUP (2012) LIMITED Charges

30 November 2015
Charge code 0791 1690 0003
Delivered: 8 December 2015
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
3 February 2012
Composite guarantee and debenture
Delivered: 11 February 2012
Status: Satisfied on 1 December 2015
Persons entitled: Rjd Partners Limited (As "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Debenture
Delivered: 10 February 2012
Status: Satisfied on 1 December 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…