ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RCH Tunbridge Wells Limited

RCH Tunbridge Wells Limited is an active company incorporated on 7 December 2021 with the registered office located in Chertsey, Surrey. RCH Tunbridge Wells Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13786938
Private limited company
Age
4 years
Incorporated 7 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2025 (1 month ago)
Next confirmation dated 6 December 2026
Due by 20 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan30 Sep 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
C/O Fuller Spurling Mill House
Guildford Street
Chertsey
Surrey
KT16 9BE
England
Address changed on 25 Jun 2025 (6 months ago)
Previous address was C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1987
Director • British • Lives in England • Born in Dec 1950
Ashill Commercial Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ai (South East) Limited
Philip James Davies and Jonathan James Davies are mutual people.
Active
Ashill Commercial Ltd
Philip James Davies and Jonathan James Davies are mutual people.
Active
Cedars Cottage Epsom Limited
Philip James Davies and Jonathan James Davies are mutual people.
Active
Llanelli RFC Limited
Philip James Davies is a mutual person.
Active
SFM Property Limited
Jonathan James Davies is a mutual person.
Active
SJD Ventures Limited
Jonathan James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
£2.65K
Decreased by £68.79K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.66M
Decreased by £70.75K (-2%)
Total Liabilities
-£4.95M
Increased by £286.28K (+6%)
Net Assets
-£1.29M
Decreased by £357.03K (+38%)
Debt Ratio (%)
135%
Increased by 10.23% (+8%)
Latest Activity
Ashill Commercial Ltd (PSC) Details Changed
28 Days Ago on 18 Dec 2025
Confirmation Submitted
1 Month Ago on 16 Dec 2025
Mr Jonathan James Davies Details Changed
1 Month Ago on 5 Dec 2025
Ashill Commercial Ltd (PSC) Details Changed
1 Month Ago on 5 Dec 2025
Mr Philip James Davies Details Changed
1 Month Ago on 18 Nov 2025
Mr Jonathan James Davies Details Changed
6 Months Ago on 25 Jun 2025
Mr Philip James Davies Details Changed
6 Months Ago on 25 Jun 2025
Registered Address Changed
6 Months Ago on 25 Jun 2025
Full Accounts Submitted
6 Months Ago on 24 Jun 2025
Registered Address Changed
11 Months Ago on 11 Feb 2025
Get Credit Report
Discover RCH Tunbridge Wells Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ashill Commercial Ltd as a person with significant control on 18 December 2025
Submitted on 7 Jan 2026
Confirmation statement made on 6 December 2025 with updates
Submitted on 16 Dec 2025
Director's details changed for Mr Jonathan James Davies on 5 December 2025
Submitted on 8 Dec 2025
Change of details for Ashill Commercial Ltd as a person with significant control on 5 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Philip James Davies on 18 November 2025
Submitted on 3 Dec 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Fuller Spurling Mill House Guildford Street Chertsey Surrey KT16 9BE on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Philip James Davies on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Jonathan James Davies on 25 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Registered office address changed from Suite 1, 1st Floor 8 High Street Cobham Surrey KT11 3DY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 11 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year