You are here: bizstats.co.uk > a-z index > C list > CX list

Cx Topco Limited ROTHERHAM


Founded in 2016, Cx Topco, classified under reg no. 10212293 is an active company. Currently registered at Ferham House S61 1AJ, Rotherham the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Elizabeth P., Steven M. and Angus B.. In addition one secretary - Elizabeth P. - is with the firm. As of 19 April 2024, there were 8 ex directors - John W., Martin W. and others listed below. There were no ex secretaries.

Cx Topco Limited Address / Contact

Office Address Ferham House
Office Address2 Kimberworth Road
Town Rotherham
Post code S61 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10212293
Date of Incorporation Thu, 2nd Jun 2016
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 08 February 2024

Steven M.

Position: Director

Appointed: 01 November 2021

Angus B.

Position: Director

Appointed: 17 November 2020

Elizabeth P.

Position: Secretary

Appointed: 09 October 2020

John W.

Position: Director

Appointed: 09 October 2020

Resigned: 01 November 2021

Martin W.

Position: Director

Appointed: 03 December 2019

Resigned: 17 November 2020

Panos L.

Position: Director

Appointed: 28 September 2018

Resigned: 17 November 2020

Mark J.

Position: Director

Appointed: 31 October 2016

Resigned: 17 November 2020

Euan C.

Position: Director

Appointed: 13 July 2016

Resigned: 17 November 2020

Torbjorn M.

Position: Director

Appointed: 05 July 2016

Resigned: 28 September 2018

Martin C.

Position: Director

Appointed: 05 July 2016

Resigned: 17 November 2020

Liam G.

Position: Director

Appointed: 02 June 2016

Resigned: 17 November 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Ehc Holdings Holdco Limited from Rotherham, England. This PSC is classified as "a limited private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cx Holdco Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ehc Holdings Holdco Limited

Ferham House Kimberworth Road, Rotherham, S61 1AJ, England

Legal authority Companies Act 2006
Legal form Limited Private Company
Country registered England
Place registered Companies House
Registration number 12981171
Notified on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cx Holdco Limited

105 Piccadilly, London, W1J 7NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10212227
Notified on 13 July 2016
Ceased on 17 November 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
On 2024-02-08 secretary's details were changed
filed on: 10th, February 2024
Free Download (1 page)

Company search

Advertisements