ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RCH Care Group Holdings Limited

RCH Care Group Holdings Limited is an active company incorporated on 27 June 2014 with the registered office located in Ilford, Greater London. RCH Care Group Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09106152
Private limited company
Age
11 years
Incorporated 27 June 2014
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 27 June 2025 (3 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
King George Place 762 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HU
England
Address changed on 3 Jun 2024 (1 year 4 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1967
Director • British • Lives in UK • Born in Mar 1960
Mrs Aneet Kaur Rai
PSC • British • Lives in England • Born in Feb 1967
Mr Rabinder Singh Rai
PSC • British • Lives in England • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RCH Care Homes Limited
Aneet Kaur Rai and are mutual people.
Active
Woodlands Housing Limited
Aneet Kaur Rai and Rabinder Singh Rai are mutual people.
Active
Atlas Home Support Limited
Aneet Kaur Rai and Rabinder Singh Rai are mutual people.
Active
Jelly Beans Day Nursery Ashford Limited
Rabinder Singh Rai is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£23.48M
Increased by £14.08M (+150%)
Turnover
£47.43M
Increased by £14.98M (+46%)
Employees
838
Increased by 133 (+19%)
Total Assets
£96.38M
Increased by £12.89M (+15%)
Total Liabilities
-£14.63M
Decreased by £2.76M (-16%)
Net Assets
£81.75M
Increased by £15.65M (+24%)
Debt Ratio (%)
15%
Decreased by 5.65% (-27%)
Latest Activity
Confirmation Submitted
3 Months Ago on 27 Jun 2025
Mr Rabinder Singh Rai (PSC) Details Changed
5 Months Ago on 20 May 2025
Mrs Aneet Rai Details Changed
6 Months Ago on 7 Apr 2025
Mrs Aneet Kaur Rai (PSC) Details Changed
6 Months Ago on 7 Apr 2025
Group Accounts Submitted
11 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 23 May 2024
Charge Satisfied
1 Year 8 Months Ago on 29 Jan 2024
Get Credit Report
Discover RCH Care Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 27 Jun 2025
Director's details changed for Mrs Aneet Rai on 7 April 2025
Submitted on 12 Jun 2025
Change of details for Mrs Aneet Kaur Rai as a person with significant control on 7 April 2025
Submitted on 12 Jun 2025
Change of details for Mr Rabinder Singh Rai as a person with significant control on 20 May 2025
Submitted on 12 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 30 Jul 2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to King George Place 762 Eastern Avenue Newbury Park Ilford Essex IG2 7HU on 3 June 2024
Submitted on 3 Jun 2024
Registered office address changed from King George Place 762 Eastern Avenue Newbury Park Ilford Essex IG2 7HU United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 June 2024
Submitted on 3 Jun 2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to King George Place 762 Eastern Avenue Newbury Park Ilford Essex IG2 7HU on 23 May 2024
Submitted on 23 May 2024
Satisfaction of charge 091061520001 in full
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year