RTC GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRTC GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02558971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RTC GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RTC GROUP PLC located?

    Registered Office Address
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of RTC GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ATA GROUP PLCApr 30, 1996Apr 30, 1996
    THE TECHNICAL STAFF AGENCY LIMITEDNov 15, 1990Nov 15, 1990

    What are the latest accounts for RTC GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for RTC GROUP PLC?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for RTC GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2025

    69 pagesAA

    Termination of appointment of Wayne Thornhill as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 10, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    68 pagesAA

    Appointment of Mr Wayne Thornhill as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 10, 2024 with updates

    5 pagesCS01

    Appointment of Mr Alan Nicholas Spoliar as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Paul Stewart Crompton as a director on Jul 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    67 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William James Charles Douie as a director on Jul 31, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    69 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    75 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market ourchase maximum number authorised 2,195,091, minimum price 1P 01/06/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases of ordinary shares of 1P each 17/06/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Brian Ward May as a director on Apr 30, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    74 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    78 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of RTC GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYE, Sarah Louise
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Secretary
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    176866420001
    CROMPTON, Paul Stewart
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    EnglandBritish324636760001
    DYE, Sarah Louise
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish176866140001
    PENDLEBURY, Andrew Mark
    London Road
    Alvaston
    DE24 8UX Derby
    The Derby Conference Centre
    Uk
    United Kingdom
    Director
    London Road
    Alvaston
    DE24 8UX Derby
    The Derby Conference Centre
    Uk
    United Kingdom
    EnglandBritish83506630002
    SPOLIAR, Alan Nicholas
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish327768130001
    BAILEY, Andrew
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Secretary
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    152878020001
    BAILEY, Andrew
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    Secretary
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    British50153450002
    CHIVERS, Graham John
    42 Meadow Park
    Bathford
    BA1 7PY Bath
    Somerset
    Secretary
    42 Meadow Park
    Bathford
    BA1 7PY Bath
    Somerset
    British55006590001
    DOLAN, Paul Vincent
    Lower Ground Floor
    1 Sydney Place
    BA2 6NF Bath
    Secretary
    Lower Ground Floor
    1 Sydney Place
    BA2 6NF Bath
    British84465230001
    KENDALL, Jonathan Mark
    London Road
    Alvaston
    DE24 8UX Derby
    The Derby Conference Centre
    Secretary
    London Road
    Alvaston
    DE24 8UX Derby
    The Derby Conference Centre
    British67193040002
    MCWEENEY, Peter
    2b Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    Secretary
    2b Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    British89251780001
    MOULTON, Stephanie Jane
    Hillview Cottage
    Vicarage Street Painswick
    GL6 6XS Stroud
    Gloucestershire
    Secretary
    Hillview Cottage
    Vicarage Street Painswick
    GL6 6XS Stroud
    Gloucestershire
    British79238600002
    BAILEY, Andrew
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish50153450002
    BAILEY, Andrew
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    Director
    14 Austen Court
    Cubbington
    CV32 7LJ Leamington Spa
    Warwickshire
    United KingdomBritish50153450002
    BROWN, Robert William
    1 Ormond House
    Sion Hill
    BA1 2UN Bath
    Director
    1 Ormond House
    Sion Hill
    BA1 2UN Bath
    United KingdomBritish63782100001
    CHAPMAN, Clive
    Rudloe Woods Beech Road
    Box Hill
    SN13 8HE Corsham
    Wiltshire
    Director
    Rudloe Woods Beech Road
    Box Hill
    SN13 8HE Corsham
    Wiltshire
    British47422350002
    CHAPMAN, Karl Edward Kevin Thomas
    Chapel House Church Street
    Easton-On-The-Hill
    PE9 3LL Stamford
    Lincolnshire
    Director
    Chapel House Church Street
    Easton-On-The-Hill
    PE9 3LL Stamford
    Lincolnshire
    EnglandBritish30612110001
    CHIVERS, Graham John
    42 Meadow Park
    Bathford
    BA1 7PY Bath
    Somerset
    Director
    42 Meadow Park
    Bathford
    BA1 7PY Bath
    Somerset
    EnglandBritish55006590001
    DOUIE, William James Charles
    London Road
    Alvaston
    DE24 8UX Derby
    The Derby Conference Centre
    Director
    London Road
    Alvaston
    DE24 8UX Derby
    The Derby Conference Centre
    United KingdomBritish626830001
    GREEN, John Louis
    Silver Trees Park Lane
    KT21 1EJ Ashtead
    Surrey
    Director
    Silver Trees Park Lane
    KT21 1EJ Ashtead
    Surrey
    British31444140001
    HEWITT, Gary
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish161429260001
    HUSTLER, John Randolph
    Ripsley House Portsmouth Road
    GU30 7JH Liphook
    Hampshire
    Director
    Ripsley House Portsmouth Road
    GU30 7JH Liphook
    Hampshire
    United KingdomBritish37101360001
    JACKSON, Timothy David
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4 Meadow Road
    Leicestershire
    England
    Director
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4 Meadow Road
    Leicestershire
    England
    EnglandBritish128562590001
    KENDALL, Jonathan Mark
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish67193040002
    MAY, Brian Ward
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    EnglandBritish78419090001
    MCWEENEY, Peter
    2b Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    Director
    2b Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    British89251780001
    SPENCE, Christopher John
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    Director
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    United KingdomBritish3558990001
    THORNHILL, Wayne
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish329768540001
    WHITE, John Terence
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Director
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    United KingdomBritish70446000005

    Who are the persons with significant control of RTC GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Pendlebury
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Apr 06, 2016
    The Derby Conference Centre
    London Road
    DE24 8UX Derby
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RTC GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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