Background WavePink WaveYellow Wave

IRIS CARE GROUP (WALES) LIMITED (13669399)

IRIS CARE GROUP (WALES) LIMITED (13669399) is an active UK company. incorporated on 8 October 2021. 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 (WALES) LIMITED has been registered for 4 years. Current directors include CLUNIE, Spence Matthew, HOUGH, Ashley Patrick Roderick, POWER, Timothy Michael.

Company Number
13669399
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 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.
Directors
CLUNIE, Spence Matthew, HOUGH, Ashley Patrick Roderick, POWER, Timothy Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS CARE GROUP (WALES) LIMITED

IRIS CARE GROUP (WALES) LIMITED is an active company incorporated on 8 October 2021 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 (WALES) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13669399

LTD Company

Age

4 Years

Incorporated 8 October 2021

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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ANCALA CARE WEST LIMITED
From: 8 October 2021To: 10 January 2024
Contact
Address

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

Previous Addresses

Unit 1 Castlrton Court Fortran Road St. Mellons Cardiff CF3 0LT Wales
From: 23 June 2023To: 16 November 2023
King's House 36-37 King Street London EC2V 8BB England
From: 8 October 2021To: 23 June 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Dec 21
Owner Exit
Aug 24
Loan Secured
Sept 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLUNIE, Spence Matthew

Active
Fortran Road, CardiffCF3 0LT
Born October 1972
Director
Appointed 08 Oct 2021

HOUGH, Ashley Patrick Roderick

Active
Fortran Road, CardiffCF3 0LT
Born April 1983
Director
Appointed 08 Oct 2021

POWER, Timothy Michael

Active
Fortran Road, CardiffCF3 0LT
Born October 1986
Director
Appointed 08 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024
Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2021
NEWINCIncorporation