RACHEL TOPCO LIMITED
Overview
| Company Name | RACHEL TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08102663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RACHEL TOPCO LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is RACHEL TOPCO LIMITED located?
| Registered Office Address | John Webster House 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RACHEL TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE FERTILITY HOLDINGS LIMITED | Jun 12, 2012 | Jun 12, 2012 |
What are the latest accounts for RACHEL TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RACHEL TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for RACHEL TOPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ | 1 pages | AD02 | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Philip Clark as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Henry as a director on May 06, 2025 | 2 pages | AP01 | ||
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on Apr 29, 2025 | 1 pages | AD01 | ||
Appointment of Mr Alan Philip Clark as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Brian Burford as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ to Grant House Bourges Boulevard Peterborough PE1 1NG on Mar 11, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 21, 2023
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 31, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Paul David Brame as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nora June Densem as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Who are the officers of RACHEL TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAME, Paul David | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | United Kingdom | British | 312342590001 | |||||
| HENRY, Michael Ian | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | United Kingdom | British | 335633760001 | |||||
| AINLEY, Harvey Bertenshaw | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | United Kingdom | British | 193219010001 | |||||
| BRAME, Paul David | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 257513990002 | |||||
| BURFORD, David Brian | Director | Bourges Boulevard PE1 1NG Peterborough Grant House England | United Kingdom | British | 194714760002 | |||||
| CLARK, Alan Philip | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British | 267730690001 | |||||
| DENSEM, Nora June | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | Guernsey | British | 294216820001 | |||||
| DOWELL, Kenneth, Dr | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 55004870001 | |||||
| FISHEL, Simon Brian, Professor | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 54328790002 | |||||
| GRASSBY, Michael Kevin Peter | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 66022700008 | |||||
| LOWRY, Nigel | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 94983990002 | |||||
| ROBERTSON, Nigel Mark Inches | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 192725620001 | |||||
| SALTER, Mark | Director | Eagle Place SW1Y 6AF London One England | United Kingdom | British | 97173380002 | |||||
| THOMSON, Ian Stewart | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 158341000001 | |||||
| THORNTON, Simon | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House | England | British | 54884040002 | |||||
| TORBET, David | Director | Eagle Place SW1Y 6AF London One England | United Kingdom | British | 123340890002 |
Who are the persons with significant control of RACHEL TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royton Bidco Limited | May 10, 2019 | Carter Lane EC4V 5ER London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bowmark Capital (Holdings) Limited | Apr 06, 2016 | Eagle Place SW1Y 6AF London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0