ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SC Topco Limited

SC Topco Limited is an active company incorporated on 23 August 2018 with the registered office located in Leicester, Leicestershire. SC Topco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11532813
Private limited company
Age
7 years
Incorporated 23 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (26 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 13 Aug 2025 (25 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Jan 1979
Aspris Children's Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandcastle Care Ltd
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Sandcastle Care Holdings Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Natabra Properties Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Bridge House Independent School Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
SC Bidco Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Portixol UK Ltd
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Bhis Holdings Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Castlecare Holdings Limited
Samantha Rosemary Jane Booth and Trevor Michael Torrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.76M
Increased by £267K (+1%)
Total Liabilities
-£613K
Increased by £565K (+1177%)
Net Assets
£19.15M
Decreased by £298K (-2%)
Debt Ratio (%)
3%
Increased by 2.86% (+1160%)
Latest Activity
Confirmation Submitted
25 Days Ago on 13 Aug 2025
Registers Moved To Inspection Address
25 Days Ago on 13 Aug 2025
Subsidiary Accounts Submitted
3 Months Ago on 30 May 2025
Inspection Address Changed
1 Year Ago on 4 Sep 2024
Aspris Children's Services Limited (PSC) Details Changed
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Ryan David Jervis Resigned
1 Year 2 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 2 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover SC Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 13 Aug 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 13 Aug 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 30 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 30 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 30 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 30 May 2025
Change of details for Aspris Children's Services Limited as a person with significant control on 3 September 2024
Submitted on 5 Sep 2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year