RCB BONDS PLC
Get an alert when RCB BONDS PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-02-28 (in 9mo)
Last filed for 2025-08-31
Confirmation statement due
2027-03-28 (in 10mo)
Last made up 2026-03-14
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- RCB BONDS PLC 2021-09-10 → present
- RETAIL CHARITY BONDS PLC 2014-03-14 → 2021-09-10
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Price Bailey LLP
- 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.”
Significant events
- “On 2 April 2025 the Company sold £8m of the 4.5% bonds due 2026 secured on a loan to Belong Limited ("Belong") that had been retained by the Company. At the same time a further £8m was advanced to Belong under the loan on which the Belong bonds are secured.”
- “On 30 April 2025 Hightown Housing Association repaid its loan from the Company, and the Company accordingly redeemed the £27m 4.4% bonds due 2025 in full.”
- “On 7 July 2025 the Company issued £40m 7.50% bonds, due 2030 (including retained bonds) secured on a loan (the "Belong 2030 Loan") to Belong Limited ("Belong") (the "Belong 2030 Bonds"). The total principal amount of Belong 2030 Bonds retained was £11m.”
- “On 9 July 2025, Belong purchased £28m of the Company's 4.5% bonds due 2026 secured on a loan to Belong Limited (the "Belong 2026 Bonds"), which were immediately surrendered for cancellation and the corresponding amount of the relevant loan to Belong (the "Belong 2026 Loan") was deemed to be repaid.”
- “Between 21 July 2025 and 28 August 2025 the Company sold £1.25m of the Belong 2030 Bonds that had been retained by the Company. Upon each sale, a corresponding amount was advanced to Belong under the Belong 2030 Loan.”
- “Between 10 September 2025 and 20 November 2025, the Company sold £1m of the Belong 2030 Bonds that had been retained by the Company. Upon each sale, a corresponding amount was advanced to Belong under the Belong 2030 Loan.”
- “On 20 November 2025, Belong purchased £250k of the Company's 4.5% bonds due 2026 secured on a loan to Belong Limited (the "Belong 2026 Bonds"), which were immediately surrendered for cancellation and the corresponding amount of the relevant loan to Belong (the "Belong 2026 Loan") was deemed to be repaid.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 16 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ALLIA BOND SERVICES LIMITED | Corporate Secretary | 2025-04-28 | — | — |
| COLEMAN, Ian | Director | 2018-11-29 | Feb 1960 | British |
| JONES, Timothy Roy Treleaven | Director | 2014-03-14 | May 1956 | British |
| ROPER, Naomi | Director | 2022-02-07 | Sep 1977 | British |
| TATTERSALL, John Hartley | Director | 2014-03-14 | Apr 1952 | British |
| WRIGHT, Philip Duncan | Director | 2014-03-14 | Oct 1953 | British |
Show 16 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CAROE, Philip John | Secretary | 2018-09-26 | 2020-01-31 |
| MARITZ, Briony | Secretary | 2020-02-03 | 2022-01-17 |
| THOMPSON, Jane Louise | Secretary | 2022-01-17 | 2025-04-28 |
| CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-03-14 | 2018-09-26 |
| BATES, Clare Jane | Director | 2022-02-07 | 2026-04-30 |
| D'SILVA, Gordon Patrick | Director | 2014-03-21 | 2023-04-17 |
| GOHIL, Arvinda | Director | 2014-03-14 | 2016-06-08 |
| GOODENOUGH, Alexander James | Director | 2018-08-24 | 2019-03-15 |
| GOYAL, Ram Krishan | Director | 2023-04-17 | 2024-12-04 |
| HACKETT, Thomas Ernest | Director | 2014-03-14 | 2025-07-10 |
| MONTAGUE, Amelie Laudice | Director | 2022-08-01 | 2025-12-03 |
| RABINDRAKUMAR, Geethanjali | Director | 2014-05-29 | 2018-08-23 |
| SKEETE, Sandra Diana | Director | 2017-04-01 | 2019-10-10 |
| STEPHENS, Alexandra Elizabeth | Director | 2021-07-12 | 2022-07-31 |
| THOMPSON, Clare Eleanor | Director | 2014-03-14 | 2018-11-29 |
| ZANUSO, Evita Chiang | Director | 2019-05-20 | 2021-07-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Thomas Ernest Hackett | Individual | Voting 25–50% | 2016-04-06 | Ceased 2024-08-20 |
| Mr John Hartley Tattersall | Individual | Voting 25–50% | 2016-04-06 | Ceased 2024-08-20 |
| Rc Bond Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 98 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-01 | TM01 | officers | Termination director company with name termination date | |
| 2026-04-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-03-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-03-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-02-11 | AA | accounts | Accounts with accounts type full | |
| 2025-12-09 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-14 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-07-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-05-07 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2025-05-07 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-03-20 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-14 | AA | accounts | Accounts with accounts type full | |
| 2024-12-16 | CH01 | officers | Change person director company with change date | |
| 2024-12-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-22 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2024-08-20 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-08-20 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-03-22 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-10 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 11
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
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