Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT DARWIN TOPCO LIMITED
Company Information for

PROJECT DARWIN TOPCO LIMITED

Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD,
Company Registration Number
09695806
Private Limited Company
Active

Company Overview

About Project Darwin Topco Ltd
PROJECT DARWIN TOPCO LIMITED was founded on 2015-07-21 and has its registered office in Gloucester. The organisation's status is listed as "Active". Project Darwin Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROJECT DARWIN TOPCO LIMITED
 
Legal Registered Office
Unit 1144 Regent Court The Square, Gloucester Business Park
Brockworth
Gloucester
GL3 4AD
 
Filing Information
Company Number 09695806
Company ID Number 09695806
Date formed 2015-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-07-20
Return next due 2023-08-03
Type of accounts FULL
Last Datalog update: 2023-03-15 03:44:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROJECT DARWIN TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES ALLEN
Director 2015-07-31
DAVID JOHN COLE
Director 2017-04-12
ANGELA DILLON
Director 2017-12-06
CHRISTA IRIS ECHTLE
Director 2016-06-01
STEVEN PEAK
Director 2015-07-31
MARK ROBERT JAMES TURNER
Director 2015-07-31
AMY LOUISE YATEMAN-SMITH
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER LAW
Director 2015-10-01 2017-08-16
MARY ELIZABETH SMALLBONE
Director 2015-07-31 2017-05-05
MARK SPOORS
Director 2015-07-31 2017-04-12
IAN MICHAEL GILLESPIE
Director 2015-07-21 2017-01-31
JAMES TITMUSS
Director 2015-07-31 2016-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES ALLEN PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
ANDREW JAMES ALLEN VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2009-03-31 CURRENT 2002-02-27 Active
ANDREW JAMES ALLEN VANGUARD HEALTHCARE SERVICES LIMITED Director 2009-03-31 CURRENT 2003-08-04 Active - Proposal to Strike off
ANDREW JAMES ALLEN VANGUARD HEALTHCARE GROUP LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
ANDREW JAMES ALLEN WINGS AMBULANCE SERVICES LIMITED Director 2008-03-13 CURRENT 1983-02-25 Dissolved 2013-08-03
ANDREW JAMES ALLEN THE CLIFTON CONSULTANCY GROUP LIMITED Director 1991-03-19 CURRENT 1990-03-19 Active - Proposal to Strike off
DAVID JOHN COLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2017-04-12 CURRENT 2002-02-27 Active
DAVID JOHN COLE VANGUARD HEALTHCARE SERVICES LIMITED Director 2017-04-12 CURRENT 2003-08-04 Active - Proposal to Strike off
DAVID JOHN COLE VANGUARD HEALTHCARE GROUP LIMITED Director 2017-04-12 CURRENT 2008-12-03 Active - Proposal to Strike off
DAVID JOHN COLE PROJECT DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2015-07-21 Active
DAVID JOHN COLE BAR LOMO LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-19
ANGELA DILLON VANGUARD HEALTHCARE SERVICES LIMITED Director 2017-12-06 CURRENT 2003-08-04 Active - Proposal to Strike off
ANGELA DILLON VANGUARD HEALTHCARE GROUP LIMITED Director 2017-12-06 CURRENT 2008-12-03 Active - Proposal to Strike off
ANGELA DILLON PROJECT DARWIN BIDCO LIMITED Director 2017-12-06 CURRENT 2015-07-21 Active
ANGELA DILLON VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2017-06-13 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE CITADEL HEALTH LIMITED Director 2017-09-11 CURRENT 2013-09-13 Active
CHRISTA IRIS ECHTLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN BIDCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
CHRISTA IRIS ECHTLE BRAMLEY HOUSE DEVELOPMENTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
CHRISTA IRIS ECHTLE OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
CHRISTA IRIS ECHTLE FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-24 CURRENT 2013-05-17 Dissolved 2015-06-23
CHRISTA IRIS ECHTLE FAMILIES CONTACT SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2016-08-23
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP LTD. Director 2012-05-22 CURRENT 2002-01-31 Dissolved 2015-01-13
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-05-22 CURRENT 2008-04-16 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE COMPASS FOSTERING CYMRU LIMITED Director 2012-05-22 CURRENT 2009-07-01 Dissolved 2016-06-07
CHRISTA IRIS ECHTLE HOMEFIELDS LIMITED Director 2012-04-16 CURRENT 1999-07-12 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE PARAGON (PREMIER) PROPERTIES LIMITED Director 2001-02-02 CURRENT 1996-11-22 Active
STEVEN PEAK PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
STEVEN PEAK VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2015-04-23 CURRENT 2002-02-27 Active
STEVEN PEAK PEAK-CONSULTANCY (WORCESTER) LTD Director 2012-09-24 CURRENT 2012-09-24 Dissolved 2016-02-09
MARK ROBERT JAMES TURNER CR7 SERVICES LTD Director 2017-10-19 CURRENT 2012-11-01 Active
MARK ROBERT JAMES TURNER PIMCO 2947 TOPCO LIMITED Director 2016-07-27 CURRENT 2014-05-21 Active
MARK ROBERT JAMES TURNER BROADSTONE EXECUTIVE LIMITED Director 2016-05-03 CURRENT 2015-09-02 Active
MARK ROBERT JAMES TURNER BROADSTONE HOLDCO LIMITED Director 2016-05-03 CURRENT 2015-09-02 Active
MARK ROBERT JAMES TURNER PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
MARK ROBERT JAMES TURNER LIVINGBRIDGE SERVICES LIMITED Director 2015-07-23 CURRENT 1998-09-11 Active
MARK ROBERT JAMES TURNER LGDA LIMITED Director 2012-01-20 CURRENT 2011-12-08 Liquidation
AMY LOUISE YATEMAN-SMITH WEDNESDAY TOPCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY MIDCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH CENTRE4 TESTING LIMITED Director 2017-04-19 CURRENT 2004-01-16 Active
AMY LOUISE YATEMAN-SMITH RICHMOND TOPCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN BIDCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH TEN10 GROUP LIMITED Director 2016-07-28 CURRENT 2015-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-13Application to strike the company off the register
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2022-12-21All of the property or undertaking has been released from charge for charge number 096958060002
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM Unit 1411 Charlton Court Gloucester Business Park Brockworth GL3 4AE United Kingdom
2022-01-11Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-11AD03Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-10Register inspection address changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-10AD02Register inspection address changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-06-16RES12Resolution of varying share rights or name
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 096958060002
2021-05-27SH0120/05/21 STATEMENT OF CAPITAL GBP 56553.33993
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA IRIS ECHTLE
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ALLEN
2021-01-29PSC02Notification of Armada Bidco Limited as a person with significant control on 2021-01-19
2021-01-29PSC07CESSATION OF LIVINGBRIDGE EP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096958060001
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED NICHOLAS MANNING
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH
2019-08-30SH0116/08/19 STATEMENT OF CAPITAL GBP 56553.33993
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-06-17PSC05Change of details for Livingbridge Ep Llp as a person with significant control on 2016-07-20
2019-06-14PSC05Change of details for Livingbridge Gp Company Limited as a person with significant control on 2016-04-06
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEET
2019-05-31AP01DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH
2019-05-20PSC05Change of details for Linvingbridge Gp Compnay Limited as a person with significant control on 2016-04-06
2019-05-13SH0130/04/19 STATEMENT OF CAPITAL GBP 56148.98993
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DILLON
2019-03-19AP01DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS
2019-01-23AP01DIRECTOR APPOINTED MR SIMON PEET
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT JAMES TURNER
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-11-23 GBP 49,637.284
2019-01-15SH03Purchase of own shares
2018-12-31RES09Resolution of authority to purchase a number of shares
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04SH0108/06/18 STATEMENT OF CAPITAL GBP 50762.2840
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 50762.284
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-27RES01ADOPT ARTICLES 08/06/2018
2018-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-06SH0623/06/17 STATEMENT OF CAPITAL GBP 42473.00
2018-03-06SH0623/06/17 STATEMENT OF CAPITAL GBP 45599.25
2018-03-06SH0609/01/17 STATEMENT OF CAPITAL GBP 48725.50
2018-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-22SH0102/09/16 STATEMENT OF CAPITAL GBP 43455
2018-02-19AP01DIRECTOR APPOINTED MRS ANGELA DILLON
2018-01-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINVINGBRIDGE GP COMPNAY LIMITED
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LAW
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 43455
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY SMALLBONE
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPOORS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILLESPIE
2016-09-20AP01DIRECTOR APPOINTED MRS AMY YATEMAN-SMITH
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TITMUSS
2016-09-12AA01CURREXT FROM 31/12/2015 TO 31/12/2016
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 01/06/2016
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 52520
2015-11-05SH0127/10/15 STATEMENT OF CAPITAL GBP 52520
2015-10-12AP01DIRECTOR APPOINTED MR OLIVER LAW
2015-08-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28SH02SUB-DIVISION 31/07/15
2015-08-28RES01ADOPT ARTICLES 31/07/2015
2015-08-28RES13SUB DIV 31/07/2015
2015-08-20SH0131/07/15 STATEMENT OF CAPITAL GBP 42530
2015-08-19AP01DIRECTOR APPOINTED MARK ROBERT JAMES TURNER
2015-08-19AP01DIRECTOR APPOINTED JAMES TITMUSS
2015-08-18AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-08-14AP01DIRECTOR APPOINTED STEVE PEAK
2015-08-14AP01DIRECTOR APPOINTED MR MARK SPOORS
2015-08-14AP01DIRECTOR APPOINTED MARY ELIZABETH SMALLBONE
2015-08-14AP01DIRECTOR APPOINTED MR ANDREW JAMES ALLEN
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 096958060001
2015-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROJECT DARWIN TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT DARWIN TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PROJECT DARWIN TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROJECT DARWIN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT DARWIN TOPCO LIMITED
Trademarks
We have not found any records of PROJECT DARWIN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT DARWIN TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROJECT DARWIN TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT DARWIN TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT DARWIN TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT DARWIN TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.