Background WavePink WaveYellow Wave

INNOVATE COMPLEX CARE SERVICES LTD (13144466)

INNOVATE COMPLEX CARE SERVICES LTD (13144466) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INNOVATE COMPLEX CARE SERVICES LTD has been registered for 5 years. Current directors include CAMBAGE, Ben, PENNY, Frances.

Company Number
13144466
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMBAGE, Ben, PENNY, Frances
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE COMPLEX CARE SERVICES LTD

INNOVATE COMPLEX CARE SERVICES LTD is an active company incorporated on 19 January 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INNOVATE COMPLEX CARE SERVICES LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13144466

LTD Company

Age

5 Years

Incorporated 19 January 2021

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 11 April 2025To: 18 September 2025
68 King William Street London EC4N 7HR England
From: 13 June 2024To: 11 April 2025
One New Change New Change London EC4M 9AF England
From: 17 October 2023To: 13 June 2024
Two London Bridge London SE1 9RA England
From: 19 January 2021To: 17 October 2023
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Aug 22
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAMBAGE, Ben

Active
The Coade, LondonSE11 5EL
Born January 1988
Director
Appointed 19 Jan 2021

PENNY, Frances

Active
The Coade, LondonSE11 5EL
Born January 1983
Director
Appointed 10 Feb 2026

BLAKE, Danny

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1989
Director
Appointed 21 Aug 2024
Resigned 30 May 2025

KINKADE, Andrea Kim

Resigned
London Bridge, LondonSE1 9RA
Born March 1970
Director
Appointed 19 Jan 2021
Resigned 19 Aug 2022

KNIGHT, Matthew

Resigned
The Coade, LondonSE11 5EL
Born December 1979
Director
Appointed 30 May 2025
Resigned 28 Jan 2026

MITCHELL, Jordan James Jack

Resigned
King William Street, LondonEC4N 7HR
Born September 1988
Director
Appointed 26 Aug 2024
Resigned 31 Jan 2025

MURPHY, Steven Neil

Resigned
The Coade, LondonSE11 5EL
Born March 1979
Director
Appointed 30 May 2025
Resigned 10 Feb 2026

Persons with significant control

1

The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Incorporation Company
19 January 2021
NEWINCIncorporation