Background WavePink WaveYellow Wave

RAC GROUP (HOLDINGS) LIMITED (09229561)

RAC GROUP (HOLDINGS) LIMITED (09229561) is an active UK company. incorporated on 22 September 2014. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAC GROUP (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BAKER, Joanna Mary, FOX, Simon Richard, GALE, Patrick Nigel Christopher and 9 others.

Company Number
09229561
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Rac House, Walsall, WS5 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Joanna Mary, FOX, Simon Richard, GALE, Patrick Nigel Christopher, GALLICO, Timothy Huish, HOBDAY, David Arthur, HOOPER, Robin Peveril, KHAIRAT, Ahmed Ismail Ahmed, LEVY, Alexandre Michel, MOHINDRA, Tesula, PATTERSON, Simon Iain, TEMPLEMAN, Robert William, WOOD, Gregory Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAC GROUP (HOLDINGS) LIMITED

RAC GROUP (HOLDINGS) LIMITED is an active company incorporated on 22 September 2014 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAC GROUP (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09229561

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

NELSON TOPCO LIMITED
From: 22 September 2014To: 29 December 2014
Contact
Address

Rac House Brockhurst Crescent Walsall, WS5 4AW,

Previous Addresses

1St & 2Nd Floor York House 45 Seymour Street London W1H 7LX United Kingdom
From: 30 September 2014To: 6 January 2015
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 22 September 2014To: 30 September 2014
Timeline

49 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Funding Round
Jan 15
Share Issue
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Funding Round
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
7
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

13 Active
20 Resigned

FRITES, Shiam

Active
Great Park Road, BristolBS32 4QN
Secretary
Appointed 22 Jul 2024

BAKER, Joanna Mary

Active
Brockhurst Crescent, WalsallWS5 4AW
Born March 1974
Director
Appointed 02 Jul 2018

FOX, Simon Richard

Active
Brockhurst Crescent, WalsallWS5 4AW
Born March 1961
Director
Appointed 15 Nov 2019

GALE, Patrick Nigel Christopher

Active
Brockhurst Crescent, WalsallWS5 4AW
Born March 1960
Director
Appointed 01 Dec 2020

GALLICO, Timothy Huish

Active
Brockhurst Crescent, WalsallWS5 4AW
Born December 1978
Director
Appointed 12 Apr 2016

HOBDAY, David Arthur

Active
Brockhurst Crescent, WalsallWS5 4AW
Born January 1969
Director
Appointed 02 Mar 2017

HOOPER, Robin Peveril

Active
Brockhurst Crescent, WalsallWS5 4AW
Born July 1973
Director
Appointed 12 Apr 2016

KHAIRAT, Ahmed Ismail Ahmed

Active
64-65 Grosvenor Street, LondonW1K 3JH
Born July 1991
Director
Appointed 09 Feb 2024

LEVY, Alexandre Michel

Active
Brockhurst Crescent, WalsallWS5 4AW
Born October 1984
Director
Appointed 01 Jul 2022

MOHINDRA, Tesula

Active
Brockhurst Crescent, WalsallWS5 4AW
Born November 1966
Director
Appointed 01 Sept 2022

PATTERSON, Simon Iain

Active
Brockhurst Crescent, WalsallWS5 4AW
Born May 1973
Director
Appointed 14 Mar 2022

TEMPLEMAN, Robert William

Active
Brockhurst Crescent, WalsallWS5 4AW
Born October 1957
Director
Appointed 17 Dec 2014

WOOD, Gregory Mark

Active
Brockhurst Crescent, WalsallWS5 4AW
Born July 1953
Director
Appointed 17 Dec 2014

BARRETT, Paul James

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 08 Nov 2018
Resigned 01 Apr 2020

BOWDEN, Kelly

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 03 Sept 2021
Resigned 23 Sept 2022

GRIFFITHS, Lisa

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 16 Dec 2022
Resigned 30 Apr 2024

MORRISON, Scott

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 17 Dec 2014
Resigned 30 Mar 2018

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 22 Sept 2014
Resigned 23 Sept 2014

BOUGHTON, Marc

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born February 1964
Director
Appointed 12 Apr 2016
Resigned 14 Mar 2022

BURGESS, Andrew Richard

Resigned
Berkeley Square, LondonW1J 6ER
Born July 1964
Director
Appointed 17 Dec 2014
Resigned 12 Apr 2016

CHAI, May Quan Elwin

Resigned
York House, LondonW1H 7LX
Born August 1980
Director
Appointed 23 Sept 2014
Resigned 31 Aug 2015

COUGILL, Diane

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born September 1963
Director
Appointed 17 Dec 2014
Resigned 05 Sept 2016

FAIRMAN, Richard William Mark

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born June 1967
Director
Appointed 05 Sept 2016
Resigned 27 Feb 2018

GALORE, Jonathan

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born February 1976
Director
Appointed 14 Mar 2022
Resigned 09 Feb 2024

JARRATT, Robin Alexander De Beir

Resigned
York House, LondonW1H 7LX
Born June 1972
Director
Appointed 23 Sept 2014
Resigned 15 Apr 2016

KHAIRAT, Ahmed Ismail Ahmed

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born July 1991
Director
Appointed 27 Jan 2023
Resigned 09 Feb 2024

LEVY, Alexandre Michel

Resigned
1-2, York House, LondonW1H 7LX
Born October 1984
Director
Appointed 25 Aug 2020
Resigned 14 Mar 2022

NAGARAJAN, Vinit

Resigned
York House, LondonW1H 7LX
Born October 1983
Director
Appointed 01 Sept 2015
Resigned 25 Aug 2020

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 22 Sept 2014
Resigned 23 Sept 2014

ORMOND, Henry Charles John

Resigned
York House, LondonW1H 7LX
Born January 1973
Director
Appointed 23 Sept 2014
Resigned 01 Jul 2022

ROBSON, Fraser Scott

Resigned
Berkeley Square, LondonW1J 6ER
Born July 1980
Director
Appointed 17 Dec 2014
Resigned 12 Apr 2016

STIRLING, Alex George

Resigned
Berkeley Square, LondonW1J 6ER
Born February 1973
Director
Appointed 17 Dec 2014
Resigned 12 Apr 2016

WOODHOUSE, Christopher Kevin

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born June 1961
Director
Appointed 17 Dec 2014
Resigned 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Second Filing Of Change Of Director Details With Name
10 June 2025
RP04CH01RP04CH01
Second Filing Of Change Of Director Details With Name
10 June 2025
RP04CH01RP04CH01
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Resolution
17 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Resolution
23 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Memorandum Articles
20 July 2017
MAMA
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Capital Name Of Class Of Shares
6 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Resolution
2 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Resolution
5 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Incorporation Company
22 September 2014
NEWINCIncorporation