Background WavePink WaveYellow Wave

IRIS CARE GROUP (ENGLAND) LIMITED (12348567)

IRIS CARE GROUP (ENGLAND) LIMITED (12348567) is an active UK company. incorporated on 4 December 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IRIS CARE GROUP (ENGLAND) LIMITED has been registered for 6 years. Current directors include CLUNIE, Spence Matthew, CORREIA, Rodney Wayne, HOUGH, Ashley Patrick Roderick and 2 others.

Company Number
12348567
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Mill Place, Gloucester, GL1 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLUNIE, Spence Matthew, CORREIA, Rodney Wayne, HOUGH, Ashley Patrick Roderick, POWER, Timothy Michael, WESTERN, Matthew Lloyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS CARE GROUP (ENGLAND) LIMITED

IRIS CARE GROUP (ENGLAND) LIMITED is an active company incorporated on 4 December 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IRIS CARE GROUP (ENGLAND) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12348567

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ANCALA CARE LIMITED
From: 28 April 2020To: 17 November 2023
ANCALA BIDCO LIMITED
From: 4 December 2019To: 28 April 2020
Contact
Address

Mill Place 90 Bristol Road Gloucester, GL1 5SQ,

Previous Addresses

Unit 1 Castleton Court Fortran Road St Mellons Cardiff CF3 0TE United Kingdom
From: 23 June 2023To: 16 November 2023
King's House 36-37 King Street London EC2V 8BB England
From: 4 December 2019To: 23 June 2023
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Loan Secured
Mar 21
Owner Exit
Aug 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CLUNIE, Spence Matthew

Active
90 Bristol Road, GloucesterGL1 5SQ
Born October 1972
Director
Appointed 04 Dec 2019

CORREIA, Rodney Wayne

Active
90 Bristol Road, GloucesterGL1 5SQ
Born February 1956
Director
Appointed 31 Mar 2020

HOUGH, Ashley Patrick Roderick

Active
90 Bristol Road, GloucesterGL1 5SQ
Born April 1983
Director
Appointed 23 Apr 2020

POWER, Timothy Michael

Active
90 Bristol Road, GloucesterGL1 5SQ
Born October 1986
Director
Appointed 04 Dec 2019

WESTERN, Matthew Lloyd

Active
90 Bristol Road, GloucesterGL1 5SQ
Born April 1973
Director
Appointed 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024
Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 15 Aug 2024
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Resolution
10 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 December 2019
NEWINCIncorporation