Background WavePink WaveYellow Wave

FULCRUM CARE LIMITED (10800722)

FULCRUM CARE LIMITED (10800722) is an active UK company. incorporated on 2 June 2017. with registered office in Wallington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FULCRUM CARE LIMITED has been registered for 8 years. Current directors include THIRULINGANATHAN, Antonio Kamal Carthigeya.

Company Number
10800722
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
63 Link Lane, Wallington, SM6 9DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
THIRULINGANATHAN, Antonio Kamal Carthigeya
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRUM CARE LIMITED

FULCRUM CARE LIMITED is an active company incorporated on 2 June 2017 with the registered office located in Wallington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FULCRUM CARE LIMITED was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10800722

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

63 Link Lane Wallington, SM6 9DY,

Previous Addresses

Airport House Spitfire Suite 7 265 Purley Way Croydon Surrey CR0 0XZ England
From: 13 March 2020To: 1 February 2023
63 Link Lane Wallington SM6 9DY United Kingdom
From: 2 June 2017To: 13 March 2020
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 19
Director Left
Apr 24
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THIRULINGANATHAN, Antonio Kamal Carthigeya

Active
Link Lane, WallingtonSM6 9DY
Born November 1973
Director
Appointed 02 Jun 2017

OSMAN, Philip Arthur Victor Selim

Resigned
Bells Yew Green, Tunbridge WellsTN3 9AN
Born May 1951
Director
Appointed 07 Oct 2019
Resigned 31 Mar 2024

Persons with significant control

1

Mr Antonio Kamal Carthigeya Thirulinganathan

Active
Link Lane, WallingtonSM6 9DY
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Incorporation Company
2 June 2017
NEWINCIncorporation