Background WavePink WaveYellow Wave

RACHEL TOPCO LIMITED (08102663)

RACHEL TOPCO LIMITED (08102663) is an active UK company. incorporated on 12 June 2012. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. RACHEL TOPCO LIMITED has been registered for 13 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
08102663
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACHEL TOPCO LIMITED

RACHEL TOPCO LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. RACHEL TOPCO LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08102663

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CARE FERTILITY HOLDINGS LIMITED
From: 12 June 2012To: 9 July 2019
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
From: 31 July 2012To: 11 March 2025
3 St. James's Square London SW1Y 4JU United Kingdom
From: 12 June 2012To: 31 July 2012
Timeline

62 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Funding Round
Jul 13
Loan Secured
Jul 13
Director Joined
Aug 13
Loan Secured
Jul 14
Director Joined
Feb 15
Director Left
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Funding Round
Mar 16
Director Left
Jul 16
Share Buyback
Aug 16
Loan Secured
Aug 16
Capital Reduction
Aug 16
Capital Reduction
Aug 16
Share Buyback
Sept 16
Funding Round
Oct 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Jun 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
18
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

AINLEY, Harvey Bertenshaw

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born August 1966
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2016

BRAME, Paul David

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 04 Apr 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 28 Jan 2015
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

DOWELL, Kenneth, Dr

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born January 1957
Director
Appointed 16 Jun 2012
Resigned 10 May 2019

FISHEL, Simon Brian, Professor

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born July 1953
Director
Appointed 16 Jun 2012
Resigned 10 May 2019

GRASSBY, Michael Kevin Peter

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1961
Director
Appointed 31 Jan 2017
Resigned 10 May 2019

LOWRY, Nigel

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1965
Director
Appointed 16 Jun 2012
Resigned 02 Nov 2015

ROBERTSON, Nigel Mark Inches

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1959
Director
Appointed 01 Jan 2016
Resigned 10 May 2019

SALTER, Mark

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1966
Director
Appointed 12 Jun 2012
Resigned 30 Jan 2017

THOMSON, Ian Stewart

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1962
Director
Appointed 08 Aug 2013
Resigned 20 Jan 2017

THORNTON, Simon

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born August 1957
Director
Appointed 16 Jun 2012
Resigned 05 Jun 2015

TORBET, David

Resigned
Eagle Place, LondonSW1Y 6AF
Born February 1978
Director
Appointed 12 Jun 2012
Resigned 10 May 2019

Persons with significant control

2

1 Active
1 Ceased
Carter Lane, LondonEC4V 5ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
19 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Legacy
22 August 2019
RP04CS01RP04CS01
Resolution
9 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement
17 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
9 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Capital Cancellation Shares
19 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2017
SH03Return of Purchase of Own Shares
Resolution
25 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 August 2016
SH06Cancellation of Shares
Capital Cancellation Shares
17 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 July 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 July 2015
AD03Change of Location of Company Records
Memorandum Articles
1 July 2015
MAMA
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
28 July 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company
10 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Move Registers To Sail Company
10 July 2013
AD03Change of Location of Company Records
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 August 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
16 August 2012
MG02MG02
Legacy
13 August 2012
MG01MG01
Legacy
10 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Resolution
17 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Legacy
29 June 2012
MG01MG01
Incorporation Company
12 June 2012
NEWINCIncorporation