Background WavePink WaveYellow Wave

CX MIDCO 2 LIMITED (10212351)

CX MIDCO 2 LIMITED (10212351) is an active UK company. incorporated on 2 June 2016. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CX MIDCO 2 LIMITED has been registered for 9 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
10212351
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
Exemplar Health Care Support Centre, Sheffield, S9 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CX MIDCO 2 LIMITED

CX MIDCO 2 LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CX MIDCO 2 LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10212351

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Exemplar Health Care Support Centre 17 Europa View Sheffield, S9 1XH,

Previous Addresses

Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ
From: 15 August 2016To: 7 April 2025
14 Buckingham Gate London SW1E 6LB United Kingdom
From: 2 June 2016To: 15 August 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Funding Round
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Sept 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Mar 2018

BLYTH, Angus John

Active
17 Europa View, SheffieldS9 1XH
Born August 1963
Director
Appointed 11 Jul 2020

MELTON, Steven Andrew

Active
17 Europa View, SheffieldS9 1XH
Born January 1962
Director
Appointed 01 Nov 2021

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Born January 1977
Director
Appointed 10 Jun 2020

CALDERBANK, Martin Nicholas

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1967
Director
Appointed 05 Jul 2016
Resigned 28 Feb 2017

CRAIG, Euan David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 13 Jul 2016
Resigned 11 Jul 2020

GODDARD, Liam Stuart

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1982
Director
Appointed 02 Jun 2016
Resigned 01 Mar 2018

MIDSEM, Torbjorn Olsen

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born July 1977
Director
Appointed 05 Jul 2016
Resigned 28 Feb 2017

WHITEHEAD, John Henry

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1964
Director
Appointed 01 Mar 2018
Resigned 01 Nov 2021

Persons with significant control

1

17 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Incorporation Company
2 June 2016
NEWINCIncorporation