Background WavePink WaveYellow Wave

RCI HEALTH GROUP LIMITED (11394918)

RCI HEALTH GROUP LIMITED (11394918) is an active UK company. incorporated on 4 June 2018. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RCI HEALTH GROUP LIMITED has been registered for 7 years. Current directors include HART, Daniel Roger, JONES, Helen Teresa, PHAGURA, Rajbir Singh.

Company Number
11394918
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
First Floor, Station Place, Stevenage, SG1 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, Daniel Roger, JONES, Helen Teresa, PHAGURA, Rajbir Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCI HEALTH GROUP LIMITED

RCI HEALTH GROUP LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RCI HEALTH GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11394918

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

OLYMPUS TOPCO LIMITED
From: 26 July 2018To: 27 October 2020
AGHOCO 1723 LIMITED
From: 4 June 2018To: 26 July 2018
Contact
Address

First Floor, Station Place Argyle Way Stevenage, SG1 2AD,

Previous Addresses

The Mount the Green Finchingfield Braintree CM7 4JX England
From: 6 December 2018To: 8 September 2020
Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom
From: 24 August 2018To: 6 December 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 4 June 2018To: 24 August 2018
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Share Issue
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Mar 20
Funding Round
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Owner Exit
Oct 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
8
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HART, Daniel Roger

Active
Argyle Way, StevenageSG1 2AD
Born April 1978
Director
Appointed 19 Mar 2025

JONES, Helen Teresa

Active
Argyle Way, StevenageSG1 2AD
Born October 1980
Director
Appointed 27 Mar 2026

PHAGURA, Rajbir Singh

Active
Argyle Way, StevenageSG1 2AD
Born January 1981
Director
Appointed 13 Nov 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 04 Jun 2018
Resigned 07 Aug 2018

DARRAUGH, Michelle Maria

Resigned
Argyle Way, StevenageSG1 2AD
Born August 1969
Director
Appointed 24 Jun 2019
Resigned 31 Jul 2025

GREEN, Gary Bernard

Resigned
Argyle Way, StevenageSG1 2AD
Born April 1984
Director
Appointed 13 Sept 2018
Resigned 31 Aug 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 04 Jun 2018
Resigned 07 Aug 2018

SELLERS, Christopher George

Resigned
Argyle Way, StevenageSG1 2AD
Born March 1968
Director
Appointed 13 Sept 2018
Resigned 27 Mar 2026

WEBB, Vanessa Jane

Resigned
Argyle Way, StevenageSG1 2AD
Born June 1966
Director
Appointed 07 Aug 2018
Resigned 27 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 04 Jun 2018
Resigned 07 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 04 Jun 2018
Resigned 07 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Argyle Way, StevenageSG1 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2018
Ceased 20 Jan 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 19 Aug 2018
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
12 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Resolution
26 July 2018
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation