ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Group Rapport Holdings Limited

Group Rapport Holdings Limited is an active company incorporated on 17 December 2012 with the registered office located in Manchester, Greater Manchester. Group Rapport Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08333735
Private limited company
Age
12 years
Incorporated 17 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (11 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ninth Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
Greater Manchester
M1 4PB
England
Address changed on 9 Nov 2025 (7 days ago)
Previous address was Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in Malta • Born in Jun 1972
Director • British • Lives in England • Born in Feb 1977
Director • South African • Lives in Guernsey • Born in Mar 1972
Stonewood Financial Planning Holdings Limited (Formerly Truinvest Limited)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stonewood Financial Planning Limited
Sean Patterson, Nicholas John Matthews, and 1 more are mutual people.
Active
Phoenix Cloud Limited
Sean Patterson, Nicholas John Matthews, and 1 more are mutual people.
Active
Birchwood Investment Management Limited
Sean Patterson and Sarah Joanna Lord are mutual people.
Active
NLP Financial Management Limited
Sean Patterson and Sarah Joanna Lord are mutual people.
Active
Group Rapport Limited
Sean Patterson and Sarah Joanna Lord are mutual people.
Active
Stonewood Financial Planning Holdings Limited
Sean Patterson and Sarah Joanna Lord are mutual people.
Active
The Wealth Consultancy Ltd
Sarah Joanna Lord is a mutual person.
Active
Tawny Eagle Capital Limited
Sarah Joanna Lord is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £33.2K (-100%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£268.89K
Same as previous period
Total Liabilities
-£275.87K
Increased by £2.75K (+1%)
Net Assets
-£6.97K
Decreased by £2.75K (+65%)
Debt Ratio (%)
103%
Increased by 1.02% (+1%)
Latest Activity
Registered Address Changed
7 Days Ago on 9 Nov 2025
Mr Nicholas John Matthews Details Changed
18 Days Ago on 29 Oct 2025
Stonewood Financial Planning Holdings Limited (Formerly Truinvest Limited) (PSC) Details Changed
18 Days Ago on 29 Oct 2025
Mrs Sarah Joanna Lord Details Changed
18 Days Ago on 29 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 11 Oct 2025
Subsidiary Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
11 Months Ago on 16 Dec 2024
Accounting Period Shortened
1 Year 1 Month Ago on 27 Sep 2024
Sean Patterson Resigned
1 Year 5 Months Ago on 28 May 2024
Jeremy Hyman Martell Resigned
1 Year 7 Months Ago on 17 Apr 2024
Get Credit Report
Discover Group Rapport Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Sarah Joanna Lord on 29 October 2025
Submitted on 9 Nov 2025
Change of details for Stonewood Financial Planning Holdings Limited (Formerly Truinvest Limited) as a person with significant control on 29 October 2025
Submitted on 9 Nov 2025
Director's details changed for Mr Nicholas John Matthews on 29 October 2025
Submitted on 9 Nov 2025
Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE United Kingdom to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester Greater Manchester M1 4PB on 9 November 2025
Submitted on 9 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year