CX TOPCO LIMITED

Register to unlock more data on OkredoRegister

CX TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10212293

Incorporation date

02/06/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Exemplar Health Care Support Centre, 17 Europa View, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2016)
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/07/2025
Change of details for Ehc Holdings Holdco Limited as a person with significant control on 2025-04-07
dot icon14/07/2025
Secretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14
dot icon14/07/2025
Director's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14
dot icon03/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon07/04/2025
Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Registration of charge 102122930001, created on 2025-01-27
dot icon27/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon10/02/2024
Secretary's details changed for Miss Elizabeth Jane Phipps on 2024-02-08
dot icon10/02/2024
Appointment of Mrs Elizabeth Jane Pancott as a director on 2024-02-08
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/01/2022
Auditor's resignation
dot icon14/11/2021
Appointment of Mr Steven Andrew Melton as a director on 2021-11-01
dot icon14/11/2021
Termination of appointment of John Henry Whitehead as a director on 2021-11-01
dot icon03/11/2021
Full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon07/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/12/2020
Notification of Ehc Holdings Holdco Limited as a person with significant control on 2020-11-17
dot icon01/12/2020
Cessation of Cx Holdco Limited as a person with significant control on 2020-11-17
dot icon25/11/2020
Appointment of Mr Angus John Blyth as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Martin Woods as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Panos Andreas Loizou as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Mark Bentley Jackson as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Martin Nicholas Calderbank as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Euan David Craig as a director on 2020-11-17
dot icon25/11/2020
Termination of appointment of Liam Stuart Goddard as a director on 2020-11-17
dot icon09/10/2020
Appointment of Mr John Henry Whitehead as a director on 2020-10-09
dot icon09/10/2020
Appointment of Miss Elizabeth Jane Phipps as a secretary on 2020-10-09
dot icon17/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon16/12/2019
Appointment of Martin Woods as a director on 2019-12-03
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Mr Panos Andreas Loizou as a director on 2018-09-28
dot icon09/10/2018
Termination of appointment of Torbjorn Midsem as a director on 2018-09-28
dot icon16/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/03/2018
Resolutions
dot icon15/02/2018
Appointment of Mr Mark Bentley Jackson as a director on 2016-10-31
dot icon30/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon15/09/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/02/2017
Rectified TM01 was removed form the public register on 18/04/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon28/02/2017
Rectified TM01 was removed from the public register on 18/04/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon03/11/2016
Director's details changed for Liam Stuart Goddard on 2016-08-03
dot icon07/10/2016
Director's details changed for Liam Stuart Goddard on 2016-08-03
dot icon27/09/2016
Director's details changed for Mr Torbjorn Midsem on 2016-08-03
dot icon27/09/2016
Director's details changed for Martin Nicholas Calderbank on 2016-08-03
dot icon27/09/2016
Director's details changed for Euan David Craig on 2016-08-03
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon18/08/2016
Sub-division of shares on 2016-07-12
dot icon15/08/2016
Change of share class name or designation
dot icon15/08/2016
Registered office address changed from 14 Buckingham Gate London SW1E 6LB United Kingdom to Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ on 2016-08-15
dot icon01/08/2016
Resolutions
dot icon22/07/2016
Appointment of Euan David Craig as a director on 2016-07-13
dot icon12/07/2016
Appointment of Martin Nicholas Calderbank as a director on 2016-07-05
dot icon12/07/2016
Appointment of Mr Torbjorn Midsem as a director on 2016-07-05
dot icon02/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Angus John
Director
17/11/2020 - Present
112
Melton, Steven Andrew
Director
01/11/2021 - Present
133
Jackson, Mark Bentley
Director
31/10/2016 - 17/11/2020
91
Craig, Euan David
Director
13/07/2016 - 17/11/2020
87
Pancott, Elizabeth Jane
Director
08/02/2024 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CX TOPCO LIMITED

CX TOPCO LIMITED is an(a) Active company incorporated on 02/06/2016 with the registered office located at Exemplar Health Care Support Centre, 17 Europa View, Sheffield S9 1XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CX TOPCO LIMITED?

toggle

CX TOPCO LIMITED is currently Active. It was registered on 02/06/2016 .

Where is CX TOPCO LIMITED located?

toggle

CX TOPCO LIMITED is registered at Exemplar Health Care Support Centre, 17 Europa View, Sheffield S9 1XH.

What does CX TOPCO LIMITED do?

toggle

CX TOPCO LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CX TOPCO LIMITED?

toggle

The latest filing was on 03/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.