Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Care Power (Berkeley) Limited
Care Power (Berkeley) Limited is an active company incorporated on 1 September 2017 with the registered office located in London, City of London. Care Power (Berkeley) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10942601
Private limited company
Age
8 years
Incorporated
1 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 August 2025
(1 month ago)
Next confirmation dated
31 August 2026
Due by
14 September 2026
(10 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Care Power (Berkeley) Limited
Contact
Update Details
Address
125 Old Broad Street
London
EC2N 1AR
England
Address changed on
6 Aug 2025
(2 months ago)
Previous address was
Companies in EC2N 1AR
Telephone
Unreported
Email
Unreported
Website
Sms-plc.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Russell Alexander Alton
Director • Director • Ceo • British • Lives in England • Born in Jun 1972
Gail Elizabeth Blain
Director • British • Lives in Scotland • Born in Mar 1982
Gerard Leslie Armstrong
Director • Coo • British • Lives in England • Born in Aug 1974
Timothy James Mortlock
Director • British • Lives in UK • Born in Sep 1976
Craig Alan McGinn
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Care Power (Barnsley) Limited
Gail Elizabeth Blain, Gerard Leslie Armstrong, and 2 more are mutual people.
Active
Care Power (Brook Farm) Limited
Gail Elizabeth Blain, Gerard Leslie Armstrong, and 2 more are mutual people.
Active
Care Power (Burwell 1) Limited
Gail Elizabeth Blain, Gerard Leslie Armstrong, and 2 more are mutual people.
Active
Care Power (Newtonwood) Limited
Gail Elizabeth Blain, Gerard Leslie Armstrong, and 2 more are mutual people.
Active
Care Power (Brentwood) Limited
Timothy James Mortlock, Gail Elizabeth Blain, and 2 more are mutual people.
Active
Care Power (Wolverhampton) Limited
Timothy James Mortlock, Gail Elizabeth Blain, and 2 more are mutual people.
Active
Care Power (Burwell Holdco) Limited
Gail Elizabeth Blain, Gerard Leslie Armstrong, and 2 more are mutual people.
Active
Care Power (North Tawton) Limited
Timothy James Mortlock, Gail Elizabeth Blain, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£15.26K
Increased by £15.26K (+1526200%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.32M
Increased by £5.06M (+1976%)
Total Liabilities
-£5.36M
Increased by £5.09M (+1902%)
Net Assets
-£41.07K
Decreased by £29.57K (+257%)
Debt Ratio (%)
101%
Decreased by 3.72% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Registers Moved To Inspection Address
2 Months Ago on 6 Aug 2025
Inspection Address Changed
2 Months Ago on 5 Aug 2025
New Charge Registered
2 Months Ago on 30 Jul 2025
New Charge Registered
4 Months Ago on 19 Jun 2025
Care Assets Limited (PSC) Details Changed
5 Months Ago on 20 May 2025
Timothy James Mortlock Resigned
5 Months Ago on 19 May 2025
Gail Elizabeth Blain Resigned
5 Months Ago on 19 May 2025
Mr Russell Alexander Alton Appointed
5 Months Ago on 19 May 2025
Mr Gerard Leslie Armstrong Appointed
5 Months Ago on 19 May 2025
Get Alerts
Get Credit Report
Discover Care Power (Berkeley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Care Assets Limited as a person with significant control on 20 May 2025
Submitted on 12 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
Submitted on 12 Sep 2025
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
Submitted on 6 Aug 2025
Registration of charge 109426010003, created on 30 July 2025
Submitted on 6 Aug 2025
Register inspection address has been changed to 55 Baker Street London W1U 7EU
Submitted on 5 Aug 2025
Registration of charge 109426010002, created on 19 June 2025
Submitted on 30 Jun 2025
Memorandum and Articles of Association
Submitted on 30 May 2025
Resolutions
Submitted on 30 May 2025
Appointment of Mr Russell Alexander Alton as a director on 19 May 2025
Submitted on 20 May 2025
Termination of appointment of Gail Elizabeth Blain as a director on 19 May 2025
Submitted on 20 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs