Background WavePink WaveYellow Wave

CARE CUBE SOLUTIONS LTD (09653823)

CARE CUBE SOLUTIONS LTD (09653823) is an active UK company. incorporated on 24 June 2015. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CARE CUBE SOLUTIONS LTD has been registered for 10 years. Current directors include COUTTS, Timothy Angus, GAMLIN, Richard Andrew, NODEN, Richard William.

Company Number
09653823
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Barons Court, Wilmslow, SK9 1BQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COUTTS, Timothy Angus, GAMLIN, Richard Andrew, NODEN, Richard William
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE CUBE SOLUTIONS LTD

CARE CUBE SOLUTIONS LTD is an active company incorporated on 24 June 2015 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CARE CUBE SOLUTIONS LTD was registered 10 years ago.(SIC: 62012, 62020)

Status

active

Active since 10 years ago

Company No

09653823

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Barons Court Manchester Road Wilmslow, SK9 1BQ,

Previous Addresses

Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE England
From: 2 April 2019To: 18 January 2023
The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
From: 24 June 2015To: 2 April 2019
Timeline

30 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Sept 16
Director Joined
Mar 17
Director Joined
Jun 17
New Owner
Aug 17
New Owner
Aug 17
Share Issue
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
Apr 19
Director Left
Nov 19
Loan Secured
Feb 22
Owner Exit
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
May 23
18
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COUTTS, Timothy Angus

Active
Manchester Road, WilmslowSK9 1BQ
Born February 1964
Director
Appointed 27 Jun 2016

GAMLIN, Richard Andrew

Active
Manchester Road, WilmslowSK9 1BQ
Born July 1962
Director
Appointed 27 Jun 2016

NODEN, Richard William

Active
Manchester Road, WilmslowSK9 1BQ
Born April 1964
Director
Appointed 20 Jun 2017

HOLLOWAY, Geoffrey Donald

Resigned
Haslucks Green Road, SolihullB90 2EL
Born May 1954
Director
Appointed 24 Jun 2015
Resigned 27 Jun 2016

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Ryecroft, Newcastle Under LymeST5 2BE
Born May 1972
Director
Appointed 04 Jan 2017
Resigned 08 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Angus Coutts

Ceased
Ryecroft, Newcastle Under LymeST5 2BE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2016
Ceased 22 Sept 2022

Mr Richard Andrew Gamlin

Ceased
Ryecroft, Newcastle Under LymeST5 2BE
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Incorporation Company
24 June 2015
NEWINCIncorporation