Background WavePink WaveYellow Wave

IRIS CARE GROUP MIDCO LIMITED (12485822)

IRIS CARE GROUP MIDCO LIMITED (12485822) is an active UK company. incorporated on 26 February 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IRIS CARE GROUP MIDCO LIMITED has been registered for 6 years.

Company Number
12485822
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 1 Castleton Court Fortran Road, Cardiff, CF3 0LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS CARE GROUP MIDCO LIMITED

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

Status

active

Active since 6 years ago

Company No

12485822

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: Full 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 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ANCALA CARE MIDCO LIMITED
From: 28 April 2020To: 3 May 2023
ANCALA MIDCO LIMITED
From: 26 February 2020To: 28 April 2020
Contact
Address

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

Previous Addresses

King's House 36-37 King Street London EC2V 8BB England
From: 26 February 2020To: 11 August 2023
Timeline

9 key events • 2020 - 2024

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
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
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
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
Incorporation Company
26 February 2020
NEWINCIncorporation