CARE POWER (BRAMFORD) LIMITED

Register to unlock more data on OkredoRegister

CARE POWER (BRAMFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12480700

Incorporation date

25/02/2020

Size

Small

Contacts

Registered address

Registered address

1 Leadenhall Street, London EC3V 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2020)
dot icon01/04/2026
Registered office address changed from 125 Old Broad Street London EC2N 1AR England to 1 Leadenhall Street London EC3V 1AB on 2026-04-01
dot icon01/04/2026
Change of details for Care Assets Limited as a person with significant control on 2026-04-01
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon06/11/2025
Change of details for Care Assets Limited as a person with significant control on 2025-05-20
dot icon06/08/2025
Register inspection address has been changed to 55 Baker Street London W1U 7EU
dot icon06/08/2025
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
dot icon30/06/2025
Registration of charge 124807000001, created on 2025-06-19
dot icon30/05/2025
Memorandum and Articles of Association
dot icon30/05/2025
Resolutions
dot icon20/05/2025
Appointment of Mr Gerard Leslie Armstrong as a director on 2025-05-19
dot icon20/05/2025
Appointment of Mr Russell Alexander Alton as a director on 2025-05-19
dot icon20/05/2025
Termination of appointment of Gail Elizabeth Blain as a director on 2025-05-19
dot icon20/05/2025
Termination of appointment of Timothy James Mortlock as a director on 2025-05-19
dot icon20/05/2025
Termination of appointment of Neil Jordan as a secretary on 2025-05-19
dot icon20/05/2025
Registered office address changed from Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales to 125 Old Broad Street London EC2N 1AR on 2025-05-20
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon09/01/2025
Appointment of Mr Neil Jordan as a secretary on 2024-12-17
dot icon17/12/2024
Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/08/2024
Certificate of change of name
dot icon18/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/03/2023
Director's details changed for Mrs Gail Blain on 2023-03-10
dot icon18/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon01/12/2022
Termination of appointment of Gavin Urwin as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mrs Gail Blain as a director on 2022-12-01
dot icon01/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon10/10/2022
Cessation of Pigeon Capital Management 1 Limited as a person with significant control on 2022-10-07
dot icon10/10/2022
Appointment of Mr Craig Alan Mcginn as a secretary on 2022-10-07
dot icon10/10/2022
Appointment of Mr Timothy James Mortlock as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of William Robert Stanton as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Ian Colin Plumb as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Giles Spencer Ian Hanglin as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Richard Barrington Stanton as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of James Scott Dix as a director on 2022-10-07
dot icon10/10/2022
Notification of Care Assets Limited as a person with significant control on 2022-10-07
dot icon10/10/2022
Appointment of Mr Gavin Urwin as a director on 2022-10-07
dot icon10/10/2022
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 2022-10-10
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Appointment of Mr James Scott Dix as a director on 2022-03-22
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon03/12/2021
Appointment of Mr Giles Spencer Ian Hanglin as a director on 2021-12-01
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon25/08/2021
Sub-division of shares on 2021-08-03
dot icon25/08/2021
Memorandum and Articles of Association
dot icon25/08/2021
Resolutions
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Notification of Pigeon Capital Management 1 Limited as a person with significant control on 2020-09-01
dot icon17/02/2021
Cessation of Richard Barrington Stanton as a person with significant control on 2020-09-01
dot icon17/02/2021
Appointment of Mr William Robert Stanton as a director on 2021-01-25
dot icon17/02/2021
Appointment of Mr Ian Colin Plumb as a director on 2021-01-25
dot icon28/09/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon02/09/2020
Resolutions
dot icon25/02/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£46.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
31.32K
-
0.00
46.00
-
2022
0
31.32K
-
0.00
46.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plumb, Ian Colin
Director
25/01/2021 - 07/10/2022
42
Alton, Russell Alexander
Director
19/05/2025 - Present
50
Stanton, Richard Barrington
Director
24/02/2020 - 06/10/2022
161
Stanton, William Robert
Director
25/01/2021 - 07/10/2022
189
Armstrong, Gerard Leslie
Director
19/05/2025 - Present
34

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE POWER (BRAMFORD) LIMITED

CARE POWER (BRAMFORD) LIMITED is an(a) Active company incorporated on 25/02/2020 with the registered office located at 1 Leadenhall Street, London EC3V 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE POWER (BRAMFORD) LIMITED?

toggle

CARE POWER (BRAMFORD) LIMITED is currently Active. It was registered on 25/02/2020 .

Where is CARE POWER (BRAMFORD) LIMITED located?

toggle

CARE POWER (BRAMFORD) LIMITED is registered at 1 Leadenhall Street, London EC3V 1AB.

What does CARE POWER (BRAMFORD) LIMITED do?

toggle

CARE POWER (BRAMFORD) LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for CARE POWER (BRAMFORD) LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 125 Old Broad Street London EC2N 1AR England to 1 Leadenhall Street London EC3V 1AB on 2026-04-01.