ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Power (Burwell 2) Limited

Care Power (Burwell 2) Limited is an active company incorporated on 13 September 2020 with the registered office located in London, City of London. Care Power (Burwell 2) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12875930
Private limited company
Age
5 years
Incorporated 13 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 September 2025 (1 month ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Jan31 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)
Address
125 Old Broad Street
London
EC2N 1AR
England
Address changed on 6 Aug 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Ceo • British • Lives in England • Born in Jun 1972
Director • Coo • British • Lives in England • Born in Aug 1974
Director • British • Lives in UK • Born in Sep 1976
Director • British • Lives in Scotland • Born in Mar 1982
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Power (Barnsley) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Brook Farm) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Berkeley) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Burwell 1) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Newtonwood) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Brentwood) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Wolverhampton) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Care Power (Burwell Holdco) Limited
Gerard Leslie Armstrong, Russell Alexander Alton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 31 Mar31 Dec 2022
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Increased by £1.43M (+902%)
Total Liabilities
-£1.46M
Increased by £1.46M (%)
Net Assets
£123.31K
Decreased by £35.05K (-22%)
Debt Ratio (%)
92%
Increased by 92.23% (%)
Latest Activity
Confirmation Submitted
21 Days Ago on 1 Oct 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
4 Months Ago on 19 Jun 2025
Care Assets Limited (PSC) Details Changed
5 Months Ago on 20 May 2025
Registered Address 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 Credit Report
Discover Care Power (Burwell 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 September 2025 with updates
Submitted on 1 Oct 2025
Change of details for Care Assets Limited as a person with significant control on 20 May 2025
Submitted on 1 Oct 2025
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
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 128759300001, created on 19 June 2025
Submitted on 30 Jun 2025
Resolutions
Submitted on 30 May 2025
Memorandum and Articles of Association
Submitted on 30 May 2025
Termination of appointment of Timothy James Mortlock as a director on 19 May 2025
Submitted on 20 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 20 May 2025
Submitted on 20 May 2025
Appointment of Mr Gerard Leslie Armstrong as a director on 19 May 2025
Submitted on 20 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year