Background WavePink WaveYellow Wave

CARE TREE MIDCO LIMITED (13638829)

CARE TREE MIDCO LIMITED (13638829) is an active UK company. incorporated on 23 September 2021. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARE TREE MIDCO LIMITED has been registered for 4 years. Current directors include DE CHANGY, Alexandre Roger Carpentier, DUPLAT, Benoit Jean, FOXALL-SMITH, Sandie Teresa and 1 others.

Company Number
13638829
Status
active
Type
ltd
Incorporated
23 September 2021
Age
4 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE CHANGY, Alexandre Roger Carpentier, DUPLAT, Benoit Jean, FOXALL-SMITH, Sandie Teresa, LEFEBVRE, Mathieu Hubert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE TREE MIDCO LIMITED

CARE TREE MIDCO LIMITED is an active company incorporated on 23 September 2021 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARE TREE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13638829

LTD Company

Age

4 Years

Incorporated 23 September 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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

1st Floor 1 Lakeside Headlands Business Park, Salisbury Road Blashford Ringwood BH24 3PB England
From: 23 September 2021To: 16 July 2025
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 21
Loan Secured
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DE CHANGY, Alexandre Roger Carpentier

Active
Sidings Court, DoncasterDN4 5NU
Born October 1967
Director
Appointed 23 Sept 2021

DUPLAT, Benoit Jean

Active
Sidings Court, DoncasterDN4 5NU
Born December 1966
Director
Appointed 23 Sept 2021

FOXALL-SMITH, Sandie Teresa

Active
Sidings Court, DoncasterDN4 5NU
Born August 1957
Director
Appointed 04 Jan 2023

LEFEBVRE, Mathieu Hubert

Active
Sidings Court, DoncasterDN4 5NU
Born March 1986
Director
Appointed 04 Jan 2023

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Incorporation Company
23 September 2021
NEWINCIncorporation