Background WavePink WaveYellow Wave

RCG PROJECTS LTD (11831840)

RCG PROJECTS LTD (11831840) is an active UK company. incorporated on 18 February 2019. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RCG PROJECTS LTD has been registered for 7 years. Current directors include HARVEY-EVERS, David Edward.

Company Number
11831840
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
The Office Gothic House, Nottingham, NG1 1JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HARVEY-EVERS, David Edward
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCG PROJECTS LTD

RCG PROJECTS LTD is an active company incorporated on 18 February 2019 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RCG PROJECTS LTD was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11831840

LTD Company

Age

7 Years

Incorporated 18 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

HARTFIELD PROJECTS LTD
From: 9 January 2025To: 20 February 2026
WELLGATE PROJECTS LTD
From: 10 November 2022To: 9 January 2025
AP SUPPORTED LIVING LTD
From: 18 February 2019To: 10 November 2022
Contact
Address

The Office Gothic House Barket Gate Nottingham, NG1 1JU,

Previous Addresses

Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom
From: 13 January 2023To: 14 November 2025
Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom
From: 18 February 2019To: 13 January 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARVEY-EVERS, David Edward

Active
Gothic House, NottinghamNG1 1JU
Born December 1971
Director
Appointed 11 Sept 2025

ELDRIDGE, Jack Edward Peter

Resigned
Gothic House, NottinghamNG1 1JU
Born February 1991
Director
Appointed 18 Feb 2019
Resigned 11 Sept 2025

HILL, Simon John Crassweller

Resigned
Fulham Green, LondonSW6 3JW
Born April 1966
Director
Appointed 18 Feb 2019
Resigned 11 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Gothic House, NottinghamNG1 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023
81-83 Fulham High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
11 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Incorporation Company
18 February 2019
NEWINCIncorporation