HEALTHCARE TOPCO LIMITED
Overview
| Company Name | HEALTHCARE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12146450 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEALTHCARE TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HEALTHCARE TOPCO LIMITED located?
| Registered Office Address | Evergreen House The Edge Clowes Street M3 5NA Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEALTHCARE TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMNES HEALTHCARE TOPCO LIMITED | Aug 08, 2019 | Aug 08, 2019 |
What are the latest accounts for HEALTHCARE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for HEALTHCARE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 121464500001 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Aug 07, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 23a Church Road Poole BH14 8UF England to Evergreen House the Edge Clowes Street Manchester M3 5NA on May 23, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||
Notification of Egl Holdco Limited as a person with significant control on Nov 16, 2021 | 2 pages | PSC02 | ||||||||||||||
Current accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 14, 2021 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of David Daniel Morris as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nathaniel Jerome Meyohas as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Kenneth Muir Simpson as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neville Barry Kahn as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony Stephen Critchlow as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 121464500001, created on Nov 16, 2021 | 50 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Who are the officers of HEALTHCARE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRITCHLOW, Anthony Stephen | Director | Clowes Street M3 5NA Salford Evergreen House England | England | British | 101716720002 | |||||
| MUIR SIMPSON, Andrew Kenneth | Director | Clowes Street M3 5NA Salford Evergreen House England | England | British | 290505440001 | |||||
| KAHN, Neville Barry | Director | Cross Keys Close W1U 2DW London 22 England | England | English | 266205840001 | |||||
| MEYOHAS, Nathaniel Jerome | Director | Cross Keys Close W1U 2DW London 22 England | United Kingdom | British | 200521410003 | |||||
| MORRIS, David Daniel | Director | W1U 2DW London 22 Cross Keys Close | United Kingdom | British | 253586270001 |
Who are the persons with significant control of HEALTHCARE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Egl Holdco Limited | Nov 16, 2021 | Clowes Street M3 5NA Salford Evergreen House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Daniel Morris | Aug 08, 2019 | W1U 2DW London 22 Cross Keys Close | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HEALTHCARE TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2019 | Nov 16, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HEALTHCARE TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 16, 2021 Delivered On Nov 18, 2021 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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