EHC HOLDINGS TOPCO LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSecretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-22

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Elizabeth Jane Pancott on 2025-07-22

View Document

07/04/257 April 2025 Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

26/06/2426 June 2024 Appointment of Mrs Selina Ntope Wall as a director on 2024-06-13

View Document

12/02/2412 February 2024 Secretary's details changed for Ms Elizabeth Jane Phipps on 2024-02-08

View Document

12/02/2412 February 2024 Appointment of Mrs Elizabeth Jane Pancott as a director on 2024-02-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

22/08/2322 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

14/11/2214 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

10/01/2210 January 2022 Change of details for Ares Management Corporation as a person with significant control on 2022-01-10

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

06/11/216 November 2021 Appointment of Mr Steven Andrew Melton as a director on 2021-11-01

View Document

06/11/216 November 2021 Termination of appointment of John Henry Whitehead as a director on 2021-11-01

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED DR GRAHAM RICH

View Document

26/11/2026 November 2020 ADOPT ARTICLES 17/11/2020

View Document

26/11/2026 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 3032783.76

View Document

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 SECRETARY APPOINTED MS ELIZABETH JANE PHIPPS

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR ANGUS JOHN BLYTH

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

05/11/205 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2020

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT CORPORATION

View Document

23/10/2023 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/2023 October 2020 CURRSHO FROM 31/10/2021 TO 31/03/2021

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company