Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rutherford Health Plc
Rutherford Health Plc is a liquidation company incorporated on 4 February 2015 with the registered office located in London, City of London. Rutherford Health Plc was registered 10 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
2 years 10 months ago
Company No
09420705
Public limited company
Age
10 years
Incorporated
4 February 2015
Size
Large
Balance sheet is over
£27M
Confirmation
Overdue
Confirmation statement overdue by
1069 days
Dated
4 February 2022
(3 years ago)
Next confirmation dated
4 February 2023
Was due on
18 February 2023
(2 years 11 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1059 days
For period
1 Mar
⟶
28 Feb 2021
(12 months)
Accounts type is
Group
Next accounts for period
31 August 2022
Was due on
28 February 2023
(2 years 10 months ago)
Learn more about Rutherford Health Plc
Contact
Update Details
Address
10 Fleet Place
London
EC4M 7QS
Address changed on
1 Mar 2023
(2 years 10 months ago)
Previous address was
10 Fleet Place London EC4M 7QS
Companies in EC4M 7QS
Telephone
01432268968
Email
Available in Endole App
Website
Proton-int.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Marcus Roger King
Secretary • Director • Finance Director • British • Lives in UK • Born in Oct 1982
Mark Bentley Jackson
Director • British • Lives in England • Born in Nov 1956
Dr Mahdi Alfardan
Director • Emirati • Lives in United Arab Emirates • Born in Jun 1969
Prof Karol Sikora
Director • Doctor Of Medicine • British • Lives in UK • Born in Jun 1948
Link Fund Solutions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frontier Therapeutics Limited
Mark Bentley Jackson is a mutual person.
Active
Genie Care Limited
Mark Bentley Jackson is a mutual person.
Active
Frontier Medical Products Limited
Mark Bentley Jackson is a mutual person.
Active
Bentley Consulting Limited
Mark Bentley Jackson is a mutual person.
Active
Frontier Medical Group Limited
Mark Bentley Jackson is a mutual person.
Active
Frontier Medical Solutions Limited
Mark Bentley Jackson is a mutual person.
Active
Frontier Medical Investments Limited
Mark Bentley Jackson is a mutual person.
Active
Frontier Medical Limited
Mark Bentley Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
£1.49M
Decreased by £17.66M (-92%)
Turnover
£7.27M
Increased by £1.66M (+30%)
Employees
223
Increased by 53 (+31%)
Total Assets
£172.98M
Decreased by £21.06M (-11%)
Total Liabilities
-£28.25M
Increased by £1.72M (+6%)
Net Assets
£144.73M
Decreased by £22.78M (-14%)
Debt Ratio (%)
16%
Increased by 2.66% (+19%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 10 Months Ago on 1 Mar 2023
Liquidator Appointed
2 Years 10 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 1 Mar 2023
Receiver Appointed
3 Years Ago on 28 Jun 2022
Court Order to Wind Up
3 Years Ago on 20 Jun 2022
New Charge Registered
3 Years Ago on 22 Apr 2022
New Charge Registered
3 Years Ago on 23 Mar 2022
Dr Mahdi Alfardan Appointed
3 Years Ago on 21 Feb 2022
Michael James Von Bertele Resigned
3 Years Ago on 17 Feb 2022
Confirmation Submitted
3 Years Ago on 17 Feb 2022
Get Alerts
Get Credit Report
Discover Rutherford Health Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Receiver's abstract of receipts and payments to 15 December 2025
Submitted on 20 Jan 2026
Receiver's abstract of receipts and payments to 15 June 2025
Submitted on 22 Jul 2025
Progress report in a winding up by the court
Submitted on 9 Apr 2025
Receiver's abstract of receipts and payments to 15 December 2024
Submitted on 15 Jan 2025
Receiver's abstract of receipts and payments to 15 June 2024
Submitted on 25 Jun 2024
Progress report in a winding up by the court
Submitted on 13 Jun 2024
Receiver's abstract of receipts and payments to 15 December 2023
Submitted on 17 Jan 2024
Receiver's abstract of receipts and payments to 15 June 2023
Submitted on 22 Jul 2023
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 1 March 2023
Submitted on 1 Mar 2023
Appointment of a liquidator
Submitted on 1 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs