Get an alert when RSL STEEPER GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-06-13 (in 1mo)

Last made up 2025-05-30

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. RSL STEEPER GROUP LIMITED 2004-03-09 → present
  2. MUTANDERIS (464) LIMITED 2003-05-30 → 2004-03-09

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. RSL STEEPER GROUP LIMITED · parent
    1. Meditech Group Limited 100% · United Kingdom · Intermediate holding company
    2. Hugh Steeper Limited 100% · United Kingdom · Provision of rehabilitation products and services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 22 resigned

Name Role Appointed Born Nationality
HARVEY-KITCHING, Emma Claire Secretary 2018-09-18
HARVEY-KITCHING, Emma Claire Director 2021-02-15 Apr 1986 British
MAHE, Jean-Pierre Michel Paul Director 2023-03-08 Mar 1973 French
STEEPER, Paul Martin Director 2024-11-05 Oct 1964 British
Show 22 resigned officers
Name Role Appointed Resigned
CROSS, Richard Alexander Secretary 2005-12-15 2007-07-26
MIDGLEY, John Antony Secretary 2008-02-29 2018-09-18
HBJGW SECRETARIAL SUPPORT LIMITED Corporate Secretary 2007-12-20 2008-02-29
LAYTONS SECRETARIES LIMITED Corporate Secretary 2003-05-30 2005-12-15
CROSS, Richard Alexander Director 2003-11-10 2007-07-26
EDWARDS-FOX, Jack William Director 2021-02-15 2024-11-05
GALLAGHER, Alan Dilworth Director 2003-11-10 2007-12-20
JOYCE, Shaun William Director 2014-01-31 2015-10-27
MIDGLEY, John Antony Director 2008-02-29 2021-02-15
MILLER, Alasdair James Director 2007-12-04 2007-12-04
MILLER, Anthony Charles Director 2005-01-07 2005-12-15
O'CALLAGHAN, Perry Charles Director 2003-11-10 2004-01-30
PATEL, Mahesh Shivabhai Director 2004-04-05 2005-12-15
PINTO, Maurice Elias Director 2004-03-05 2005-12-15
SHEARD, Gary, Dr Director 2008-04-02 2013-10-31
STEEPER, Paul Martin Director 2015-04-28 2021-02-15
TAYLOR, James Malcolm Director 2007-06-26 2008-03-31
THOMAS, Trevor George Corry Director 2007-04-26 2013-01-07
THORNTON, Andrew Mark Director 2003-11-10 2007-12-20
WEBSTER, Simon Philip Director 2003-11-10 2007-09-27
WHITTAKER, George Anthony David Director 2004-04-05 2005-12-15
BART MANAGEMENT LIMITED Corporate Nominee Director 2003-05-30 2003-11-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Antony Midgley Individual Significant influence 2016-04-06 Ceased 2023-03-08
Mr Paul Martin Steeper Individual Significant influence 2016-04-06 Ceased 2023-03-08
Steeper Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 138 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-03-14 MA Memorandum articles
  • 2023-03-14 RESOLUTIONS Resolution
Date Type Category Description
2025-06-19 AA accounts Accounts with accounts type full
2025-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-06-20 AA accounts Accounts with accounts type dormant
2024-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-06 AA01 accounts Change account reference date company previous shortened PDF
2023-11-15 AA accounts Accounts with accounts type full
2023-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-14 MA incorporation Memorandum articles
2023-03-14 RESOLUTIONS resolution Resolution
2023-03-09 AP01 officers Appoint person director company with name date PDF
2023-03-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-03-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-11-16 AA accounts Accounts with accounts type full
2022-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-05 AA accounts Accounts with accounts type full
2021-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-15 AP01 officers Appoint person director company with name date PDF
2021-02-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page