Background WavePink WaveYellow Wave

CARE POWER (BERKELEY) LIMITED (10942601)

CARE POWER (BERKELEY) LIMITED (10942601) is an active UK company. incorporated on 1 September 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. CARE POWER (BERKELEY) LIMITED has been registered for 8 years.

Company Number
10942601
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE POWER (BERKELEY) LIMITED

CARE POWER (BERKELEY) LIMITED is an active company incorporated on 1 September 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. CARE POWER (BERKELEY) LIMITED was registered 8 years ago.(SIC: 35140, 82990)

Status

active

Active since 8 years ago

Company No

10942601

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BERKELEY BATTERY STORAGE 2 LIMITED
From: 1 September 2017To: 7 August 2024
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales
From: 15 June 2021To: 20 May 2025
Suite 4D Drake House Dursley Gloucestershire GL11 4HH England
From: 2 May 2018To: 15 June 2021
701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom
From: 1 September 2017To: 2 May 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
May 20
Owner Exit
May 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Sept 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Apr 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
Loan Secured
Aug 25
1
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 August 2025
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Change Sail Address Company With New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Incorporation Company
1 September 2017
NEWINCIncorporation