Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RTC GROUP PLC
Company Information for

RTC GROUP PLC

THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX,
Company Registration Number
02558971
Public Limited Company
Active

Company Overview

About Rtc Group Plc
RTC GROUP PLC was founded on 1990-11-15 and has its registered office in Derby. The organisation's status is listed as "Active". Rtc Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RTC GROUP PLC
 
Legal Registered Office
THE DERBY CONFERENCE CENTRE
LONDON ROAD
DERBY
DE24 8UX
Other companies in DE24
 
Previous Names
ATA GROUP PLC21/05/2008
Filing Information
Company Number 02558971
Company ID Number 02558971
Date formed 1990-11-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB741539040  
Last Datalog update: 2024-05-05 07:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RTC GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RTC GROUP PLC
The following companies were found which have the same name as RTC GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RTC GROUP LLC 5151 SAN FELIPE ST STE 2200 HOUSTON TX 77056 ACTIVE Company formed on the 2012-04-04
RTC GROUP HOLDINGS PTY LTD NSW 2300 Active Company formed on the 2013-12-12
RTC GROUP INVESTMENTS PTY LIMITED NSW 2300 Active Company formed on the 2018-01-15
RTC Group Limited Unknown Company formed on the 2017-11-07
RTC GROUP LLC Delaware Unknown
RTC GROUP INC Georgia Unknown
RTC GROUP INCORPORATED California Unknown
RTC GROUP LLC New Jersey Unknown
RTC GROUP LLC California Unknown
RTC GROUP INCORPORATED California Unknown
RTC GROUP INC North Carolina Unknown
RTC GROUP INC Georgia Unknown
RTC GROUP, LLC 101 EAGLE ROAD Avon CO 81620 Administratively Dissolved Company formed on the 2001-07-10

Company Officers of RTC GROUP PLC

Current Directors
Officer Role Date Appointed
SARAH LOUISE DYE
Company Secretary 2013-02-20
WILLIAM JAMES CHARLES DOUIE
Director 1991-12-16
SARAH LOUISE DYE
Director 2013-02-20
BRIAN WARD MAY
Director 2015-09-10
ANDREW MARK PENDLEBURY
Director 2007-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID JACKSON
Director 2014-04-23 2015-03-31
JOHN TERENCE WHITE
Director 2011-07-05 2014-04-23
ANDREW BAILEY
Company Secretary 2010-07-22 2013-02-20
ANDREW BAILEY
Director 2011-07-05 2013-02-20
GARY HEWITT
Director 2011-07-05 2012-04-04
JONATHAN MARK KENDALL
Company Secretary 2007-06-05 2010-07-22
JONATHAN MARK KENDALL
Director 2010-03-23 2010-07-22
ANDREW BAILEY
Director 2003-04-24 2009-07-01
ANDREW BAILEY
Company Secretary 2003-11-28 2007-06-05
CLIVE CHAPMAN
Director 1991-12-16 2006-01-27
JOHN RANDOLPH HUSTLER
Director 1998-04-29 2005-12-05
KARL EDWARD KEVIN THOMAS CHAPMAN
Director 2001-06-04 2004-01-30
STEPHANIE JANE MOULTON
Company Secretary 2002-04-10 2003-11-28
PETER MCWEENEY
Company Secretary 1999-09-27 2002-04-26
PETER MCWEENEY
Director 1999-07-19 2002-04-10
GRAHAM JOHN CHIVERS
Company Secretary 1991-12-16 1999-10-01
GRAHAM JOHN CHIVERS
Director 1997-07-01 1999-09-01
JOHN LOUIS GREEN
Director 1998-05-20 1999-09-01
CHRISTOPHER JOHN SPENCE
Director 1996-04-24 1998-05-20
PAUL VINCENT DOLAN
Company Secretary 1991-11-15 1991-12-16
ROBERT WILLIAM BROWN
Director 1991-11-15 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES CHARLES DOUIE CATALIS LIMITED Director 2000-10-03 CURRENT 2000-10-03 Dissolved 2013-08-21
WILLIAM JAMES CHARLES DOUIE P F (SALES) LTD Director 1992-12-21 CURRENT 1988-11-01 Active
WILLIAM JAMES CHARLES DOUIE INCA GEOMETRIC LIMITED Director 1991-06-14 CURRENT 1983-06-13 Active
SARAH LOUISE DYE RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
SARAH LOUISE DYE ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1995-11-08 Active
SARAH LOUISE DYE THE DERBY CONFERENCE CENTRE LIMITED Director 2014-01-02 CURRENT 1995-05-26 Active
SARAH LOUISE DYE GANYMEDE SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1998-06-11 Active
SARAH LOUISE DYE ATA RECRUITMENT LIMITED Director 2014-01-02 CURRENT 2001-11-01 Active
SARAH LOUISE DYE GLOBAL CHOICE RECRUITMENT LIMITED Director 2013-06-19 CURRENT 2000-07-04 Active - Proposal to Strike off
SARAH LOUISE DYE ATA SELECTION LIMITED Director 2013-06-18 CURRENT 2000-03-14 Active - Proposal to Strike off
SARAH LOUISE DYE ATA MANAGEMENT SERVICES LIMITED Director 2013-02-20 CURRENT 1996-10-11 Dissolved 2016-01-26
SARAH LOUISE DYE CATALIS GROUP LIMITED Director 2013-02-01 CURRENT 1997-04-14 Dissolved 2013-12-24
ANDREW MARK PENDLEBURY RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-11-08 Active
ANDREW MARK PENDLEBURY ATA MANAGEMENT SERVICES LIMITED Director 2010-02-16 CURRENT 1996-10-11 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY GANYMEDE SOLUTIONS LIMITED Director 2010-02-16 CURRENT 1998-06-11 Active
ANDREW MARK PENDLEBURY GLOBAL CHOICE RECRUITMENT LIMITED Director 2009-04-23 CURRENT 2000-07-04 Active - Proposal to Strike off
ANDREW MARK PENDLEBURY CATALIS LIMITED Director 2007-11-27 CURRENT 2000-10-03 Dissolved 2013-08-21
ANDREW MARK PENDLEBURY THE DERBY CONFERENCE CENTRE LIMITED Director 2007-11-27 CURRENT 1995-05-26 Active
ANDREW MARK PENDLEBURY ATA RECRUITMENT LIMITED Director 2007-11-27 CURRENT 2001-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-20CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CHARLES DOUIE
2023-06-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD MAY
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-02-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600128993Y2020 ASIN: GB0002920121
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123955Y2019 ASIN: GB0002920121
2019-05-15RES09Resolution of authority to purchase a number of shares
2019-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-05-03RES09Resolution of authority to purchase a number of shares
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600108231Y2018 ASIN: GB0002920121
2017-12-18AP01DIRECTOR APPOINTED MR BRIAN WARD MAY
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600103366Y2017 ASIN: GB0002920121
2017-07-10PSC08Notification of a person with significant control statement
2017-07-04PSC07CESSATION OF ANDREW PENDLEBURY AS A PERSON OF SIGNIFICANT CONTROL
2017-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600098101Y2017 ASIN: GB0002920121
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 14543707
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600093370Y2016 ASIN: GB0002920121
2016-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087818Y2016 ASIN: GB0002920121
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 135116.26
2015-11-04AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600082056Y2015 ASIN: GB0002920121
2015-05-15SH04Sale or transfer of treasury shares on 2015-04-30
  • GBP 0
2015-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-04-30RES09Resolution of authority to purchase a number of shares
2015-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,755.81 on 2015-04-07
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 135116.26
2015-04-01SH0125/03/15 STATEMENT OF CAPITAL GBP 135116.26
2015-04-01SH0109/03/15 STATEMENT OF CAPITAL GBP 135116.26
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JACKSON
2015-03-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600077654Y2015 ASIN: GB0002920121
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 135116.26
2014-11-27SH1927/11/14 STATEMENT OF CAPITAL GBP 135116.26
2014-11-27CERT21REDUCTION OF SHARE PREMIUM
2014-11-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-11-06AR0110/10/14 FULL LIST
2014-07-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071985Y2014 ASIN: GB0002920121
2014-07-03AAINTERIM ACCOUNTS MADE UP TO 25/05/14
2014-06-24RES13COMPANY BUSINESS 21/05/2014
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-20AP01DIRECTOR APPOINTED MR TIM JACKSON
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 135116.26
2013-11-05AR0110/10/13 FULL LIST
2013-07-15AUDAUDITOR'S RESIGNATION
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025589710009
2013-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-22AP03SECRETARY APPOINTED MRS SARAH LOUISE DYE
2013-03-22AP01DIRECTOR APPOINTED MRS SARAH LOUISE DYE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY
2012-11-08AR0110/10/12 NO MEMBER LIST
2012-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0110/10/11 FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEWITT
2011-07-08AP01DIRECTOR APPOINTED MR JOHN TERENCE WHITE
2011-07-08AP01DIRECTOR APPOINTED MR GARY HEWITT
2011-07-08AP01DIRECTOR APPOINTED MR ANDREW BAILEY
2011-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19SH0106/05/11 STATEMENT OF CAPITAL GBP 135116.26
2011-01-04AR0110/10/10 BULK LIST
2010-07-22AP03SECRETARY APPOINTED MR ANDREW BAILEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL
2010-06-28RES13AUTHORITY TO MAKE MARKET PURCHASES 22/06/2010
2010-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-22AP01DIRECTOR APPOINTED MR JONATHAN MARK KENDALL
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 09/03/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 09/03/2010
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-03AR0110/10/09 BULK LIST
2009-11-03AD02SAIL ADDRESS CREATED
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY
2009-05-22RES01ADOPT ARTICLES 14/05/2009
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 10/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-06190LOCATION OF DEBENTURE REGISTER
2008-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-22RES13ADOPT FIN STATS RELECT DIRS REAPPOINT AUDS DECLARE DIV OF 2.0P PER SHR 21/05/2008
2008-05-21CERTNMCOMPANY NAME CHANGED ATA GROUP PLC CERTIFICATE ISSUED ON 21/05/08
2008-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-10-29363sRETURN MADE UP TO 10/10/07; BULK LIST AVAILABLE SEPARATELY
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RTC GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RTC GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-12-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-27 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2007-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-08-20 Satisfied CORNHILL INSURANCE PLC
LEGAL CHARGE 1998-04-06 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-12-20 Satisfied DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED
DEBENTURE 1993-03-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RTC GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RTC GROUP PLC
Trademarks
We have not found any records of RTC GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GLOBAL CHOICE RECRUITMENT LIMITED 2009-04-28 Outstanding

We have found 1 mortgage charges which are owed to RTC GROUP PLC

Income
Government Income
We have not found government income sources for RTC GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RTC GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RTC GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RTC GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RTC GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name RTC
Listed Since 15-Jun-98
Market Sector Support Services
Market Sub Sector Business Training & Employment Agencies
Market Capitalisation £4.1886M
Shares Issues 13,511,626.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.