Background WavePink WaveYellow Wave

CARE ASSETS LIMITED (12475528)

CARE ASSETS LIMITED (12475528) is an active UK company. incorporated on 21 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CARE ASSETS LIMITED has been registered for 6 years. Current directors include ALTON, Russell Alexander, ARMSTRONG, Gerard Leslie.

Company Number
12475528
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALTON, Russell Alexander, ARMSTRONG, Gerard Leslie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE ASSETS LIMITED

CARE ASSETS LIMITED is an active company incorporated on 21 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CARE ASSETS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12475528

LTD Company

Age

6 Years

Incorporated 21 February 2020

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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales
From: 21 February 2020To: 20 May 2025
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Apr 24
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Funding Round
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALTON, Russell Alexander

Active
Old Broad Street, LondonEC2N 1AR
Born June 1972
Director
Appointed 19 May 2025

ARMSTRONG, Gerard Leslie

Active
Old Broad Street, LondonEC2N 1AR
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

Resigned
Copse Walk, CardiffCF23 8XH
Secretary
Appointed 21 Feb 2020
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

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

FOY, Alan Henry

Resigned
Copse Walk, CardiffCF23 8XH
Born October 1966
Director
Appointed 21 Feb 2020
Resigned 28 Feb 2022

MCGINN, Craig Alan

Resigned
Copse Walk, CardiffCF23 8XH
Born March 1975
Director
Appointed 28 Sept 2020
Resigned 17 Dec 2024

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 21 Sept 2020
Resigned 19 May 2025

THOMPSON, David

Resigned
Copse Walk, CardiffCF23 8XH
Born November 1976
Director
Appointed 21 Feb 2020
Resigned 31 Mar 2021

URWIN, Gavin

Resigned
Copse Walk, CardiffCF23 8XH
Born February 1977
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2025
Copse Walk, CardiffCF23 8XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
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
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
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
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
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
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2024
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
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Incorporation Company
21 February 2020
NEWINCIncorporation