ELMFIELD CARE TOPCO LIMITED

Register to unlock more data on OkredoRegister

ELMFIELD CARE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14330808

Incorporation date

01/09/2022

Size

Small

Contacts

Registered address

Registered address

Eyre Court, Whisby Way, Lincoln, Lincolnshire LN6 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon05/03/2026
Registration of charge 143308080002, created on 2026-03-02
dot icon20/11/2025
Accounts for a small company made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon30/04/2025
Previous accounting period extended from 2025-03-27 to 2025-03-31
dot icon02/10/2024
Micro company accounts made up to 2024-03-27
dot icon29/07/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-27
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon19/04/2024
Particulars of variation of rights attached to shares
dot icon17/04/2024
Change of share class name or designation
dot icon15/04/2024
Appointment of Mrs Joanna Carole Downing as a secretary on 2024-04-02
dot icon12/04/2024
Notification of The Orders of St. John Care Trust as a person with significant control on 2024-03-27
dot icon12/04/2024
Cessation of Christopher David Babington as a person with significant control on 2024-03-27
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Registration of charge 143308080001, created on 2024-03-27
dot icon04/04/2024
Appointment of Mr Daniel Hayes as a director on 2024-03-27
dot icon03/04/2024
Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to Eyre Court Whisby Way Lincoln Lincolnshire LN6 3LQ on 2024-04-03
dot icon03/04/2024
Appointment of Mrs Tracey Wardle as a director on 2024-03-27
dot icon03/04/2024
Termination of appointment of Christopher David Babington as a director on 2024-03-27
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Particulars of variation of rights attached to shares
dot icon04/10/2023
Confirmation statement made on 2023-08-31 with updates
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon09/11/2022
Cessation of Lawrence Neil Tomlinson as a person with significant control on 2022-11-04
dot icon09/11/2022
Notification of Christopher David Babington as a person with significant control on 2022-11-04

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
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babington, Christopher David
Director
01/09/2022 - 27/03/2024
30
Wardle, Tracey
Director
27/03/2024 - Present
11
Hayes, Daniel
Director
27/03/2024 - Present
16
Downing, Joanna Carole
Secretary
02/04/2024 - Present
-

Persons with Significant Control

4
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 ELMFIELD CARE TOPCO LIMITED

ELMFIELD CARE TOPCO LIMITED is an(a) Active company incorporated on 01/09/2022 with the registered office located at Eyre Court, Whisby Way, Lincoln, Lincolnshire LN6 3LQ. There are currently 3 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 ELMFIELD CARE TOPCO LIMITED?

toggle

ELMFIELD CARE TOPCO LIMITED is currently Active. It was registered on 01/09/2022 .

Where is ELMFIELD CARE TOPCO LIMITED located?

toggle

ELMFIELD CARE TOPCO LIMITED is registered at Eyre Court, Whisby Way, Lincoln, Lincolnshire LN6 3LQ.

What does ELMFIELD CARE TOPCO LIMITED do?

toggle

ELMFIELD CARE TOPCO LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ELMFIELD CARE TOPCO LIMITED?

toggle

The latest filing was on 05/03/2026: Registration of charge 143308080002, created on 2026-03-02.