Background WavePink WaveYellow Wave

CARE POWER (UPTON) LIMITED (12341398)

CARE POWER (UPTON) LIMITED (12341398) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. CARE POWER (UPTON) LIMITED has been registered for 6 years. Current directors include ALTON, Russell Alexander, ARMSTRONG, Gerard Leslie.

Company Number
12341398
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
1 Leadenhall Street, London, EC3V 1AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALTON, Russell Alexander, ARMSTRONG, Gerard Leslie
SIC Codes
35110, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE POWER (UPTON) LIMITED

CARE POWER (UPTON) LIMITED is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. CARE POWER (UPTON) LIMITED was registered 6 years ago.(SIC: 35110, 41100)

Status

active

Active since 6 years ago

Company No

12341398

LTD Company

Age

6 Years

Incorporated 29 November 2019

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 30 December 2025 (4 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BALANCE ENERGY 3 LTD
From: 12 February 2021To: 7 August 2024
PINXTON POWER LIMITED
From: 29 November 2019To: 12 February 2021
Contact
Address

1 Leadenhall Street London, EC3V 1AB,

Previous Addresses

Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales
From: 3 October 2022To: 20 May 2025
107 Mere Grange Leaside St. Helens Merseyside WA9 5GG England
From: 26 April 2022To: 3 October 2022
107 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG England
From: 28 March 2022To: 26 April 2022
1st Floor Lakeside Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP England
From: 1 April 2026To: 28 March 2022
125 Old Broad Street London EC2N 1AR England
From: 29 November 2019To: 1 April 2026
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALTON, Russell Alexander

Active
Leadenhall Street, LondonEC3V 1AB
Born June 1972
Director
Appointed 19 May 2025

ARMSTRONG, Gerard Leslie

Active
Leadenhall Street, LondonEC3V 1AB
Born August 1974
Director
Appointed 19 May 2025

JORDAN, Neil

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024
Resigned 19 May 2025

MCGINN, Craig Alan

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 01 Oct 2022
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

Resigned
Copse Walk, CardiffCF23 8XH
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 19 May 2025

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 01 Oct 2022
Resigned 19 May 2025

THOMPSON, Philip Glen

Resigned
Copse Walk, CardiffCF23 8XH
Born May 1982
Director
Appointed 29 Nov 2019
Resigned 01 Oct 2022

URWIN, Gavin

Resigned
St. Vincent Street, GlasgowG2 5TS
Born February 1977
Director
Appointed 01 Oct 2022
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3V 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022
Leaside, St. HelensWA9 5GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 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
Change Sail Address Company With New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
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
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
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
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
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
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
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Incorporation Company
29 November 2019
NEWINCIncorporation