RHC GROUP LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 06646628
Status Active
Incorporation Date 15 July 2008
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 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 066466280004 in full; Termination of appointment of Claire Joanne Thomson as a director on 14 February 2017; Register inspection address has been 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. The most likely internet sites of RHC GROUP LTD are www.rhcgroup.co.uk, and www.rhc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Rhc Group Ltd is a Private Limited Company. The company registration number is 06646628. Rhc Group Ltd has been working since 15 July 2008. The present status of the company is Active. The registered address of Rhc Group Ltd 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. Secretary MORRIS, Roderick Gruffydd has been resigned. Director DILLON, John Eamon has been resigned. Director LAMB, John Thomas has been resigned. Director MORRIS, Roderick Gruffydd has been resigned. Director ROBINSON, Arthur Lawrence has been resigned. Director THOMSON, Claire Joanne has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


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

Secretary
MORRIS, Roderick Gruffydd
Resigned: 20 June 2012
Appointed Date: 15 July 2008

Director
DILLON, John Eamon
Resigned: 03 February 2012
Appointed Date: 29 July 2008
64 years old

Director
LAMB, John Thomas
Resigned: 14 February 2017
Appointed Date: 16 July 2008
71 years old

Director
MORRIS, Roderick Gruffydd
Resigned: 20 June 2012
Appointed Date: 15 July 2008
68 years old

Director
ROBINSON, Arthur Lawrence
Resigned: 14 February 2017
Appointed Date: 15 July 2008
70 years old

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

RHC GROUP LTD Events

07 Mar 2017
Satisfaction of charge 066466280004 in full
15 Feb 2017
Termination of appointment of Claire Joanne Thomson as a director on 14 February 2017
15 Feb 2017
Register inspection address has been 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
14 Feb 2017
Termination of appointment of John Thomas Lamb as a director on 14 February 2017
14 Feb 2017
Termination of appointment of Arthur Lawrence Robinson as a director on 14 February 2017
...
... and 53 more events
06 Aug 2008
S-div
06 Aug 2008
Ad 16/07/08-16/07/08\gbp si [email protected]=198\gbp ic 0.01/198.01\
06 Aug 2008
Director appointed john lamb
02 Aug 2008
Particulars of a mortgage or charge / charge no: 1
15 Jul 2008
Incorporation

RHC GROUP LTD Charges

30 November 2015
Charge code 0664 6628 0004
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…
28 July 2008
Debenture
Delivered: 12 August 2008
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…
28 July 2008
Composite guarantee and debenture
Delivered: 2 August 2008
Status: Satisfied on 9 February 2012
Persons entitled: Rjd Partners Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…