Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CX MIDCO LIMITED

FERHAM HOUSE, KIMBERWORTH ROAD, ROTHERHAM, SOUTH YORKSHIRE, S61 1AJ,
Company Registration Number
10212316
Private Limited Company
Active

Company Overview

About Cx Midco Ltd
CX MIDCO LIMITED was founded on 2016-06-02 and has its registered office in Rotherham. The organisation's status is listed as "Active". Cx Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CX MIDCO LIMITED
 
Legal Registered Office
FERHAM HOUSE
KIMBERWORTH ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 1AJ
 
Filing Information
Company Number 10212316
Company ID Number 10212316
Date formed 2016-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 30/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 10:03:43
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.
Companies with same name CX MIDCO LIMITED
The following companies were found which have the same name as CX MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CX MIDCO 2 LIMITED FERHAM HOUSE KIMBERWORTH ROAD ROTHERHAM SOUTH YORKSHIRE S61 1AJ Active Company formed on the 2016-06-02
CX MIDCO PTY LIMITED Active Company formed on the 2021-09-07

Company Officers of CX MIDCO LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE PHIPPS
Company Secretary 2018-03-01
EUAN DAVID CRAIG
Director 2016-07-13
JOHN HENRY WHITEHEAD
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM STUART GODDARD
Director 2016-06-02 2018-03-01
MARTIN NICHOLAS CALDERBANK
Director 2016-07-05 2017-02-28
TORBJORN MIDSEM
Director 2016-07-05 2017-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN DAVID CRAIG MAYPOLE HEALTH CARE LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
EUAN DAVID CRAIG EHC COMMUNITY SERVICES LIMITED Director 2016-08-26 CURRENT 2016-08-26 Dissolved 2018-01-30
EUAN DAVID CRAIG CX MIDCO 2 LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
EUAN DAVID CRAIG CX TOPCO LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
EUAN DAVID CRAIG CX BIDCO LIMITED Director 2016-07-13 CURRENT 2016-06-03 Active
EUAN DAVID CRAIG IORA CODNOR 2012 LIMITED Director 2016-07-13 CURRENT 2010-02-08 Active
EUAN DAVID CRAIG IORA PROPERTIES LIMITED Director 2016-07-13 CURRENT 2011-10-18 Active
EUAN DAVID CRAIG GOLDCREST CAPITAL INVESTMENTS LIMITED Director 2014-03-24 CURRENT 2007-10-25 Active
EUAN DAVID CRAIG AARON HOLDINGS LIMITED Director 2014-03-24 CURRENT 2002-03-28 Active
EUAN DAVID CRAIG CORAZON HEALTH CARE INVESTMENTS LIMITED Director 2011-08-31 CURRENT 2001-05-15 Active
EUAN DAVID CRAIG DELANO TIPTON 2007 LIMITED Director 2011-08-31 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG DELANO SUTTON 2007 LIMITED Director 2011-08-31 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG DELANO LIVERPOOL 2007 LIMITED Director 2011-08-31 CURRENT 2007-08-21 Active
EUAN DAVID CRAIG CAIRNWELL ESTATES LIMITED Director 2011-08-31 CURRENT 2009-04-20 Active
EUAN DAVID CRAIG SWALLOWNEST HEALTH CARE LIMITED Director 2011-08-31 CURRENT 2006-06-22 Active
EUAN DAVID CRAIG BENVANE INVESTMENTS LIMITED Director 2011-08-31 CURRENT 2003-10-08 Active
EUAN DAVID CRAIG BENVANE LIMITED Director 2011-08-31 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG CAIRNWELL CAPITAL LIMITED Director 2011-08-31 CURRENT 2009-04-20 Active
EUAN DAVID CRAIG CORAZON CAPITAL LIMITED Director 2011-08-24 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG DELANO INVESTMENTS LIMITED Director 2011-08-24 CURRENT 2005-09-07 Active
EUAN DAVID CRAIG DELANO LEEDS 2009 LIMITED Director 2011-08-24 CURRENT 2007-08-21 Active
EUAN DAVID CRAIG DELANO BIRMINGHAM 2009 LIMITED Director 2011-08-24 CURRENT 2008-12-10 Active
EUAN DAVID CRAIG DELANO DONCASTER 2010 LIMITED Director 2011-08-24 CURRENT 2009-11-10 Active
EUAN DAVID CRAIG BCD HOLDINGS LIMITED Director 2011-08-24 CURRENT 2007-03-28 Active
EUAN DAVID CRAIG CORAZON ESTATES LIMITED Director 2011-08-15 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG IMMINGHAM HEALTH CARE LIMITED Director 2011-08-15 CURRENT 2006-06-22 Active
EUAN DAVID CRAIG GAINSBOROUGH HEALTH CARE LIMITED Director 2011-08-15 CURRENT 2006-06-22 Active
EUAN DAVID CRAIG RAVENSDALE HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG OTTERBURN HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG QUARRYFIELDS HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG YARNINGDALE HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG KAVANAGH HEALTH CARE LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
EUAN DAVID CRAIG PATHWAYS HEALTH CARE LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
EUAN DAVID CRAIG MEADOWCROFT HEALTH CARE LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
EUAN DAVID CRAIG EASTLANDS HEALTH CARE LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
EUAN DAVID CRAIG CHURCH WALK HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG HAVENMERE HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG PARKSIDE HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG THE LODGE HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG WILLOWBECK HEALTH CARE LIMITED Director 2007-03-14 CURRENT 2006-04-06 Active
EUAN DAVID CRAIG THAMES HEALTH CARE LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active
EUAN DAVID CRAIG PATHWAYS FERHAM LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-09-22
EUAN DAVID CRAIG EXEMPLAR LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
EUAN DAVID CRAIG FAIRBURN VALE HEALTH CARE LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
EUAN DAVID CRAIG EXEMPLAR HOLDINGS LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
EUAN DAVID CRAIG EXEMPLAR HOUSING LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2015-09-22
EUAN DAVID CRAIG DEARNEVALE HEALTH CARE LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
EUAN DAVID CRAIG EXEMPLAR OPERATIONS LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
EUAN DAVID CRAIG SCOTIA HEALTH CARE LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG EXEMPLAR TRAINING LIMITED Director 2003-03-17 CURRENT 2001-06-26 Dissolved 2015-09-22
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE MANAGEMENT LIMITED Director 2003-03-17 CURRENT 2001-06-26 Dissolved 2015-09-22
EUAN DAVID CRAIG EXEMPLAR BUSINESS SERVICES LIMITED Director 2003-03-17 CURRENT 2001-11-02 Active
EUAN DAVID CRAIG LONNEN HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG EXEMPLAR HOMES LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-04-04 Active
EUAN DAVID CRAIG KINGFISHER HEALTH CARE SERVICES LIMITED Director 2003-03-17 CURRENT 2001-05-15 Active
EUAN DAVID CRAIG FAIRBURN MEWS HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-06-15 Active
EUAN DAVID CRAIG GREENSIDE HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-08-01 Active
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE PARTNERSHIPS LIMITED Director 2003-03-17 CURRENT 2002-07-05 Active
EUAN DAVID CRAIG NEVILLE HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE SERVICES LIMITED Director 2003-03-17 CURRENT 1999-11-05 Active
EUAN DAVID CRAIG LONGLEY HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-05-15 Active
EUAN DAVID CRAIG FAIRWINDS HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG BRIDGEWOOD HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-09-10 Active
JOHN HENRY WHITEHEAD LAKEVIEW HEALTH CARE LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
JOHN HENRY WHITEHEAD CX MIDCO 2 LIMITED Director 2018-03-01 CURRENT 2016-06-02 Active
JOHN HENRY WHITEHEAD CX BIDCO LIMITED Director 2018-03-01 CURRENT 2016-06-03 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
2024-02-10SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH JANE PHIPPS on 2024-02-08
2024-02-10Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-20AUDITOR'S RESIGNATION
2022-01-20AUDAUDITOR'S RESIGNATION
2021-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD
2021-11-14AP01DIRECTOR APPOINTED MR STEVEN ANDREW MELTON
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14AP01DIRECTOR APPOINTED MR ANGUS BLYTH
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EUAN DAVID CRAIG
2020-06-23AP01DIRECTOR APPOINTED MS ELIZABETH JANE PHIPPS
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM STUART GODDARD
2018-03-01AP03Appointment of Ms Elizabeth Jane Phipps as company secretary on 2018-03-01
2018-03-01AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALDERBANK
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TORBJORN MIDSEM
2016-11-03CH01Director's details changed for Liam Stuart Goddard on 2016-08-03
2016-11-01CH01Director's details changed for Liam Stuart Goddard on 2016-08-03
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN DAVID CRAIG / 03/08/2016
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORBJORN MIDSEM / 03/08/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS CALDERBANK / 03/08/2016
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Ferham House Kimberworth Road Rotherham South Yorkshire S
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 170353
2016-08-18SH0113/07/16 STATEMENT OF CAPITAL GBP 170353
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 14 Buckingham Gate London SW1E 6LB United Kingdom
2016-08-01AP01DIRECTOR APPOINTED EUAN DAVID CRAIG
2016-07-11AP01DIRECTOR APPOINTED MARTIN NICHOLAS CALDERBANK
2016-07-08AP01DIRECTOR APPOINTED MR TORBJORN MIDSEM
2016-06-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CX MIDCO 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 CX MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CX MIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities

Intangible Assets
Patents
We have not found any records of CX MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CX MIDCO LIMITED
Trademarks
We have not found any records of CX MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CX MIDCO 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 (87100 - Residential nursing care facilities) as CX MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CX MIDCO 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 CX MIDCO 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 CX MIDCO 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.