Rutherford Health Plc

DataGardener
rutherford health plc
in receivership / administration
Small

Rutherford Health Plc

09420705Public Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

04/02/2015

Company Age

11 years

Directors

5

Employees

223

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Rutherford Health Plc (09420705) is a public limited with share capital incorporated on 04/02/2015 (11 years old) and registered in london, EC4M7QS. The company operates under SIC code 70100 - activities of head offices.

Rutherford health is at the vanguard of advancing cancer care, with a network of oncology centres across the uk (the rutherford cancer centres) offering a comprehensive range of cancer treatments to patients, including proton beam therapy. the rutherford cancer centres offer proton beam therapy, alo...

Public Limited With Share Capital
SIC: 70100
Small
Incorporated 04/02/2015
EC4M7QS
223 employees

Financial Overview

Total Assets

£172.98M

Liabilities

£28.25M

Net Assets

£144.73M

Turnover

£7.27M

Cash

£1.49M

Key Metrics

223

Employees

5

Directors

3

Shareholders

Board of Directors

4

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-04-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-04-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-06-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-07-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-06-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-01-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:21-01-2022
Resolution
Category:Resolution
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2021
Resolution
Category:Resolution
Date:04-09-2020
Memorandum Articles
Category:Incorporation
Date:03-09-2020
Termination Director Company
Category:Officers
Date:02-09-2020
Termination Director Company
Category:Officers
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Capital Allotment Shares
Category:Capital
Date:27-08-2020
Capital Allotment Shares
Category:Capital
Date:28-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:28-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Capital Allotment Shares
Category:Capital
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Capital Allotment Shares
Category:Capital
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2019
Capital Allotment Shares
Category:Capital
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2019
Capital Allotment Shares
Category:Capital
Date:11-09-2019
Resolution
Category:Resolution
Date:10-09-2019
Accounts Balance Sheet
Category:Accounts
Date:16-08-2019
Auditors Report
Category:Auditors
Date:16-08-2019
Auditors Statement
Category:Auditors
Date:16-08-2019
Certificate Change Of Name Re Registration Private To Public Limited Company
Category:Change Of Name
Date:16-08-2019
Re Registration Memorandum Articles
Category:Incorporation
Date:16-08-2019
Resolution
Category:Resolution
Date:16-08-2019
Reregistration Private To Public Company
Category:Change Of Name
Date:16-08-2019
Resolution
Category:Resolution
Date:16-08-2019
Change Of Name Notice
Category:Change Of Name
Date:16-08-2019
Legacy
Category:Capital
Date:15-08-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-08-2019
Legacy
Category:Insolvency
Date:15-08-2019
Resolution
Category:Resolution
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Capital Allotment Shares
Category:Capital
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:25-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2019
Capital Allotment Shares
Category:Capital
Date:03-07-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:08-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:02-04-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-03-2019

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date28/02/2023
Filing Date02/10/2021
Latest Accounts28/02/2021

Trading Addresses

10 Fleet Place, London, EC4M7QSRegistered

Contact

01633810661
www.proton-int.com
10 Fleet Place, London, EC4M7QS