RACHEL TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRACHEL TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08102663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RACHEL TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE FERTILITY HOLDINGS LIMITEDJun 12, 2012Jun 12, 2012

    What are the latest accounts for RACHEL TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RACHEL TOPCO LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for RACHEL TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    18 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD02

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan Philip Clark as a director on Aug 28, 2025

    1 pagesTM01

    Appointment of Mr Michael Ian Henry as a director on May 06, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Alan Philip Clark as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of David Brian Burford as a director on Feb 28, 2025

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 31, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 14,108.37
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 31, 2023 with updates

    5 pagesCS01

    Appointment of Mr Paul David Brame as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Nora June Densem as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of RACHEL TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAME, Paul David
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    United KingdomBritish312342590001
    HENRY, Michael Ian
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    United KingdomBritish335633760001
    AINLEY, Harvey Bertenshaw
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    United KingdomBritish193219010001
    BRAME, Paul David
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish257513990002
    BURFORD, David Brian
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    Director
    Bourges Boulevard
    PE1 1NG Peterborough
    Grant House
    England
    United KingdomBritish194714760002
    CLARK, Alan Philip
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    England
    EnglandBritish267730690001
    DENSEM, Nora June
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    GuernseyBritish294216820001
    DOWELL, Kenneth, Dr
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish55004870001
    FISHEL, Simon Brian, Professor
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish54328790002
    GRASSBY, Michael Kevin Peter
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish66022700008
    LOWRY, Nigel
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish94983990002
    ROBERTSON, Nigel Mark Inches
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish192725620001
    SALTER, Mark
    Eagle Place
    SW1Y 6AF London
    One
    England
    Director
    Eagle Place
    SW1Y 6AF London
    One
    England
    United KingdomBritish97173380002
    THOMSON, Ian Stewart
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish158341000001
    THORNTON, Simon
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    Director
    6 Lawrence Drive
    Nottingham Business Park
    NG8 6PZ Nottingham
    John Webster House
    EnglandBritish54884040002
    TORBET, David
    Eagle Place
    SW1Y 6AF London
    One
    England
    Director
    Eagle Place
    SW1Y 6AF London
    One
    England
    United KingdomBritish123340890002

    Who are the persons with significant control of RACHEL TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carter Lane
    EC4V 5ER London
    One
    England
    May 10, 2019
    Carter Lane
    EC4V 5ER London
    One
    England
    No
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11943802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eagle Place
    SW1Y 6AF London
    One
    England
    Apr 06, 2016
    Eagle Place
    SW1Y 6AF London
    One
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England And Wales)
    Place RegisteredCompanies House
    Registration Number04968712
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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