Background WavePink WaveYellow Wave

IRIS CARE GROUP LIMITED (12485767)

IRIS CARE GROUP LIMITED (12485767) is an active UK company. incorporated on 26 February 2020. with registered office in St Mellons. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IRIS CARE GROUP 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
12485767
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 1 Castleton Court, St Mellons, CF3 0LT
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 LIMITED

IRIS CARE GROUP LIMITED is an active company incorporated on 26 February 2020 with the registered office located in St Mellons. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IRIS CARE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12485767

LTD Company

Age

6 Years

Incorporated 26 February 2020

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ANCALA CARE TOPCO LIMITED
From: 29 April 2020To: 10 May 2023
ANCALA TOPCO LIMITED
From: 26 February 2020To: 29 April 2020
Contact
Address

Unit 1 Castleton Court Fortran Road St Mellons, CF3 0LT,

Previous Addresses

King's House 36-37 King Street London EC2V 8BB England
From: 26 February 2020To: 2 May 2023
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Dec 21
Funding Round
Mar 25
Funding Round
Sept 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CLUNIE, Spence Matthew

Active
Castleton Court, St MellonsCF3 0LT
Born October 1972
Director
Appointed 26 Feb 2020

CORREIA, Rodney Wayne

Active
Castleton Court, St MellonsCF3 0LT
Born February 1956
Director
Appointed 31 Mar 2020

HOUGH, Ashley Patrick Roderick

Active
Castleton Court, St MellonsCF3 0LT
Born April 1983
Director
Appointed 23 Apr 2020

POWER, Timothy Michael

Active
Castleton Court, St MellonsCF3 0LT
Born October 1986
Director
Appointed 26 Feb 2020

WESTERN, Matthew Lloyd

Active
Castleton Court, St MellonsCF3 0LT
Born April 1973
Director
Appointed 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 June 2023
RP04SH01RP04SH01
Certificate Change Of Name Company
10 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
15 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
29 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
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
Incorporation Company
26 February 2020
NEWINCIncorporation