CARE POWER (BERKELEY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 109426010003, created on 2025-07-30

View Document

06/08/256 August 2025 NewRegister(s) moved to registered inspection location 55 Baker Street London W1U 7EU

View Document

05/08/255 August 2025 NewRegister inspection address has been changed to 55 Baker Street London W1U 7EU

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Termination of appointment of Timothy James Mortlock as a director on 2025-05-19

View Document

20/05/2520 May 2025 Termination of appointment of Gail Elizabeth Blain as a director on 2025-05-19

View Document

20/05/2520 May 2025 Termination of appointment of Neil Jordan as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Registered office address changed from Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales to 125 Old Broad Street London EC2N 1AR on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Russell Alexander Alton as a director on 2025-05-19

View Document

20/05/2520 May 2025 Appointment of Mr Gerard Leslie Armstrong as a director on 2025-05-19

View Document

09/01/259 January 2025 Appointment of Mr Neil Jordan as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

07/08/247 August 2024 Certificate of change of name

View Document

04/04/244 April 2024 Satisfaction of charge 109426010001 in full

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Mrs Gail Blain on 2023-03-10

View Document

01/12/221 December 2022 Termination of appointment of Gavin Urwin as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Gail Blain as a director on 2022-12-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Alan Henry Foy as a director on 2022-02-28

View Document

15/06/2115 June 2021 Appointment of Mr Alan Henry Foy as a director on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Stephanie Jane Bridgman as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Timothy James Mortlock as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Gavin Urwin as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Craig Alan Mcginn as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from Suite 4D Drake House Dursley Gloucestershire GL11 4HH England to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Robert Gavin Miles as a director on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Laura Alexandra Hirst Jones as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Stephanie Jane Bridgman as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Laura Alexandra Hirst Jones as a director on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Care Assets Limited as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Immersa Limited as a person with significant control on 2021-06-15

View Document

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE JANE BRIDGMAN / 27/11/2020

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / DR STEPHANIE JANE BRIDGMAN / 27/11/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CESSATION OF VOX ENERGY LIMITED AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ALEXANDRA HIRST JONES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 18/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALEXANDRA HIRST JONES / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / IMMERSA LIMITED / 02/05/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT UNITED KINGDOM

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN MILES / 13/03/2018

View Document

02/11/172 November 2017 DIRECTOR APPOINTED DR STEPHANIE JANE BRIDGMAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS LAURA ALEXANDRA HIRST JONES

View Document

02/11/172 November 2017 CESSATION OF RENEWABLE POWER LIMITED AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMMERSA LIMITED

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOX ENERGY LIMITED

View Document

02/11/172 November 2017 18/09/17 STATEMENT OF CAPITAL GBP 1

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANE BRIDGMAN

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN BEATH

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information