RTC GROUP PLC
Overview
| Company Name | RTC GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02558971 |
| 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 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 Address | No |
What were the previous names of RTC GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ATA GROUP PLC | Apr 30, 1996 | Apr 30, 1996 |
| THE TECHNICAL STAFF AGENCY LIMITED | Nov 15, 1990 | Nov 15, 1990 |
What are the latest accounts for RTC GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for RTC GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for RTC GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2025 | 69 pages | AA | ||||||||||||||||||
Termination of appointment of Wayne Thornhill as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 68 pages | AA | ||||||||||||||||||
Appointment of Mr Wayne Thornhill as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Alan Nicholas Spoliar as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Paul Stewart Crompton as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 67 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of William James Charles Douie as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 69 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 75 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Brian Ward May as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 74 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 78 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of RTC GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYE, Sarah Louise | Secretary | The Derby Conference Centre London Road DE24 8UX Derby | 176866420001 | |||||||
| CROMPTON, Paul Stewart | Director | The Derby Conference Centre London Road DE24 8UX Derby | England | British | 324636760001 | |||||
| DYE, Sarah Louise | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 176866140001 | |||||
| PENDLEBURY, Andrew Mark | Director | London Road Alvaston DE24 8UX Derby The Derby Conference Centre Uk United Kingdom | England | British | 83506630002 | |||||
| SPOLIAR, Alan Nicholas | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 327768130001 | |||||
| BAILEY, Andrew | Secretary | The Derby Conference Centre London Road DE24 8UX Derby | 152878020001 | |||||||
| BAILEY, Andrew | Secretary | 14 Austen Court Cubbington CV32 7LJ Leamington Spa Warwickshire | British | 50153450002 | ||||||
| CHIVERS, Graham John | Secretary | 42 Meadow Park Bathford BA1 7PY Bath Somerset | British | 55006590001 | ||||||
| DOLAN, Paul Vincent | Secretary | Lower Ground Floor 1 Sydney Place BA2 6NF Bath | British | 84465230001 | ||||||
| KENDALL, Jonathan Mark | Secretary | London Road Alvaston DE24 8UX Derby The Derby Conference Centre | British | 67193040002 | ||||||
| MCWEENEY, Peter | Secretary | 2b Wellesley Road TW2 5RS Twickenham Middlesex | British | 89251780001 | ||||||
| MOULTON, Stephanie Jane | Secretary | Hillview Cottage Vicarage Street Painswick GL6 6XS Stroud Gloucestershire | British | 79238600002 | ||||||
| BAILEY, Andrew | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 50153450002 | |||||
| BAILEY, Andrew | Director | 14 Austen Court Cubbington CV32 7LJ Leamington Spa Warwickshire | United Kingdom | British | 50153450002 | |||||
| BROWN, Robert William | Director | 1 Ormond House Sion Hill BA1 2UN Bath | United Kingdom | British | 63782100001 | |||||
| CHAPMAN, Clive | Director | Rudloe Woods Beech Road Box Hill SN13 8HE Corsham Wiltshire | British | 47422350002 | ||||||
| CHAPMAN, Karl Edward Kevin Thomas | Director | Chapel House Church Street Easton-On-The-Hill PE9 3LL Stamford Lincolnshire | England | British | 30612110001 | |||||
| CHIVERS, Graham John | Director | 42 Meadow Park Bathford BA1 7PY Bath Somerset | England | British | 55006590001 | |||||
| DOUIE, William James Charles | Director | London Road Alvaston DE24 8UX Derby The Derby Conference Centre | United Kingdom | British | 626830001 | |||||
| GREEN, John Louis | Director | Silver Trees Park Lane KT21 1EJ Ashtead Surrey | British | 31444140001 | ||||||
| HEWITT, Gary | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 161429260001 | |||||
| HUSTLER, John Randolph | Director | Ripsley House Portsmouth Road GU30 7JH Liphook Hampshire | United Kingdom | British | 37101360001 | |||||
| JACKSON, Timothy David | Director | Meadow Road Mountsorrel LE12 7HN Loughborough 4 Meadow Road Leicestershire England | England | British | 128562590001 | |||||
| KENDALL, Jonathan Mark | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 67193040002 | |||||
| MAY, Brian Ward | Director | The Derby Conference Centre London Road DE24 8UX Derby | England | British | 78419090001 | |||||
| MCWEENEY, Peter | Director | 2b Wellesley Road TW2 5RS Twickenham Middlesex | British | 89251780001 | ||||||
| SPENCE, Christopher John | Director | Chieveley Manor Church Lane Chieveley RG20 8UT Newbury Berkshire | United Kingdom | British | 3558990001 | |||||
| THORNHILL, Wayne | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 329768540001 | |||||
| WHITE, John Terence | Director | The Derby Conference Centre London Road DE24 8UX Derby | United Kingdom | British | 70446000005 |
Who are the persons with significant control of RTC GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Pendlebury | Apr 06, 2016 | The Derby Conference Centre London Road DE24 8UX Derby | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RTC GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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