ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caramel Midco Limited

Caramel Midco Limited is an active company incorporated on 26 January 2022 with the registered office located in Nottingham, Nottinghamshire. Caramel Midco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13874616
Private limited company
Age
3 years
Incorporated 26 January 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 August 2024 (1 year ago)
Next confirmation dated 31 August 2025
Due by 14 September 2025 (1 day remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
John Webster House 6 Lawrence Drive
Nottingham Business Park
Nottingham
NG8 6PZ
England
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Grant House Bourges Boulevard Peterborough PE1 1NG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in UK • Born in Feb 1986
Director • British • Lives in UK • Born in Apr 1980
Director • British • Lives in UK • Born in Dec 1973
Care Fertility Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Fertility Tamworth Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Care Fertility (Northampton) Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Centre For Reproductive Medicine Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Centres For Assisted Reproduction Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Care (Sheffield) Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Mrs V. Sharma (Consultancy) Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Zita West Clinics Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Bath Fertility Centre Limited
David Brian Burford, Paul David Brame, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£244.66M
Increased by £47.79M (+24%)
Total Liabilities
-£10.02M
Increased by £10.02M (+1001600%)
Net Assets
£234.64M
Increased by £37.77M (+19%)
Debt Ratio (%)
4%
Increased by 4.09% (+805937%)
Latest Activity
Alan Philip Clark Resigned
15 Days Ago on 28 Aug 2025
Mr Michael Ian Henry Appointed
4 Months Ago on 6 May 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Mr Alan Philip Clark Appointed
6 Months Ago on 28 Feb 2025
David Brian Burford Resigned
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year Ago on 11 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Care Fertility Topco Limited (PSC) Details Changed
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Caramel Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alan Philip Clark as a director on 28 August 2025
Submitted on 8 Sep 2025
Statement of capital following an allotment of shares on 7 July 2025
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 22 May 2025
Submitted on 16 Jun 2025
Appointment of Mr Michael Ian Henry as a director on 6 May 2025
Submitted on 9 May 2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 29 April 2025
Submitted on 29 Apr 2025
Termination of appointment of David Brian Burford as a director on 28 February 2025
Submitted on 11 Mar 2025
Appointment of Mr Alan Philip Clark as a director on 28 February 2025
Submitted on 11 Mar 2025
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom to Grant House Bourges Boulevard Peterborough PE1 1NG on 11 March 2025
Submitted on 11 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year