Background WavePink WaveYellow Wave

RSN HEALTHCARE GROUP LTD (15184062)

RSN HEALTHCARE GROUP LTD (15184062) is an active UK company. incorporated on 3 October 2023. with registered office in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. RSN HEALTHCARE GROUP LTD has been registered for 2 years. Current directors include NADAT, Jordan Michael, NADAT, Reis, RATHBONE, Dean and 2 others.

Company Number
15184062
Status
active
Type
ltd
Incorporated
3 October 2023
Age
2 years
Address
1, Chapel Court, Leamington Spa, CV32 4YS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
NADAT, Jordan Michael, NADAT, Reis, RATHBONE, Dean, RICKARDS, Scott, TENNANT, Paul Johnathon
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSN HEALTHCARE GROUP LTD

RSN HEALTHCARE GROUP LTD is an active company incorporated on 3 October 2023 with the registered office located in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. RSN HEALTHCARE GROUP LTD was registered 2 years ago.(SIC: 87200)

Status

active

Active since 2 years ago

Company No

15184062

LTD Company

Age

2 Years

Incorporated 3 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 3 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

1, Chapel Court Holly Walk Leamington Spa, CV32 4YS,

Previous Addresses

Jnhg Unit 1 Fairground Way Business Centre Walsall WS1 4NU England
From: 3 October 2023To: 11 February 2026
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Jun 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NADAT, Jordan Michael

Active
Holly Walk, Leamington SpaCV32 4YS
Born January 1991
Director
Appointed 03 Oct 2023

NADAT, Reis

Active
Holly Walk, Leamington SpaCV32 4YS
Born August 1992
Director
Appointed 03 Oct 2023

RATHBONE, Dean

Active
Holly Walk, Leamington SpaCV32 4YS
Born November 1990
Director
Appointed 15 Oct 2024

RICKARDS, Scott

Active
Holly Walk, Leamington SpaCV32 4YS
Born November 1981
Director
Appointed 03 Oct 2023

TENNANT, Paul Johnathon

Active
Holly Walk, Leamington SpaCV32 4YS
Born May 1978
Director
Appointed 03 Oct 2023

SPACEY, Ross David Dean

Resigned
Fairground Way Business Centre, WalsallWS1 4NU
Born January 1980
Director
Appointed 03 Oct 2023
Resigned 15 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
Holly Walk, Leamington SpaCV32 4YS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mr Scott Rickards

Ceased
Fairground Way Business Centre, WalsallWS1 4NU
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2023
Ceased 31 Jan 2025

Mr Ross David Dean Spacey

Ceased
Fairground Way Business Centre, WalsallWS1 4NU
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2023
Ceased 29 Oct 2024
Holly Walk, Leamington SpaCV32 4YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Incorporation Company
3 October 2023
NEWINCIncorporation