CARE POWER (BURWELL HOLDCO) LIMITED

Register to unlock more data on OkredoRegister

CARE POWER (BURWELL HOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12028663

Incorporation date

03/06/2019

Size

Dormant

Contacts

Registered address

Registered address

1 Leadenhall Street, London EC3V 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2019)
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 icon30/12/2025
Accounts for a dormant 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 120286630001, created on 2025-06-19
dot icon06/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/05/2025
Resolutions
dot icon30/05/2025
Memorandum and Articles of Association
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 icon20/05/2025
Termination of appointment of Neil Jordan as a secretary 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
Appointment of Mr Gerard Leslie Armstrong 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 icon09/01/2025
Appointment of Mr Neil Jordan as a secretary on 2024-12-17
dot icon17/12/2024
Termination of appointment of Craig Mcginn as a secretary on 2024-12-17
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2024
Certificate of change of name
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon10/03/2023
Director's details changed for Mrs Gail Blain on 2023-03-10
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 icon29/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon01/03/2022
Termination of appointment of Alan Henry Foy as a director on 2022-02-28
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon16/04/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon06/04/2021
Appointment of Mr Gavin Urwin as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of David Thompson as a director on 2021-03-31
dot icon21/10/2020
Appointment of Mr Craig Mcginn as a secretary on 2020-10-16
dot icon21/10/2020
Cessation of Pigeon Capital Management 1 Limited as a person with significant control on 2020-10-16
dot icon21/10/2020
Notification of Care Assets Limited as a person with significant control on 2020-10-16
dot icon21/10/2020
Termination of appointment of William Robert Stanton as a director on 2020-10-16
dot icon21/10/2020
Appointment of Mr Alan Henry Foy as a director on 2020-10-16
dot icon21/10/2020
Termination of appointment of Richard Barrington Stanton as a director on 2020-10-16
dot icon21/10/2020
Appointment of Mr David Thompson as a director on 2020-10-16
dot icon21/10/2020
Appointment of Mr Timothy James Mortlock as a director on 2020-10-16
dot icon21/10/2020
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 2020-10-21
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon27/08/2020
Resolutions
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon09/03/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon29/08/2019
Sub-division of shares on 2019-08-09
dot icon28/08/2019
Resolutions
dot icon22/08/2019
Notification of Pigeon Capital Management 1 Limited as a person with significant control on 2019-08-09
dot icon22/08/2019
Cessation of Richard Barrington Stanton as a person with significant control on 2019-08-09
dot icon21/08/2019
Cessation of William Robert Stanton as a person with significant control on 2019-08-09
dot icon10/06/2019
Resolutions
dot icon03/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blain, Gail
Director
01/12/2022 - 19/05/2025
66
Armstrong, Gerard Leslie
Director
19/05/2025 - Present
34
Stanton, William Robert
Director
03/06/2019 - 16/10/2020
188
Stanton, Richard
Director
02/06/2019 - 15/10/2020
168
Alton, Russell Alexander
Director
19/05/2025 - Present
50

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE POWER (BURWELL HOLDCO) LIMITED

CARE POWER (BURWELL HOLDCO) LIMITED is an(a) Active company incorporated on 03/06/2019 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 Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CARE POWER (BURWELL HOLDCO) LIMITED is currently Active. It was registered on 03/06/2019 .

Where is CARE POWER (BURWELL HOLDCO) LIMITED located?

toggle

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

What does CARE POWER (BURWELL HOLDCO) LIMITED do?

toggle

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

What is the latest filing for CARE POWER (BURWELL HOLDCO) 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.