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.

Free · confirmation link first · unsubscribe in one click

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

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. RCB BONDS PLC 2021-09-10 → present
  2. 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

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 PDF
2026-04-20 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-11 AA accounts Accounts with accounts type full
2025-12-09 TM01 officers Termination director company with name termination date PDF
2025-07-14 TM01 officers Termination director company with name termination date PDF
2025-07-14 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-07 AP04 officers Appoint corporate secretary company with name date PDF
2025-05-07 TM02 officers Termination secretary company with name termination date PDF
2025-03-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-14 AA accounts Accounts with accounts type full
2024-12-16 CH01 officers Change person director company with change date PDF
2024-12-16 TM01 officers Termination director company with name termination date PDF
2024-11-22 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-08-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

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