ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Power (Drumcross) Limited

Care Power (Drumcross) Limited is an active company incorporated on 4 November 2020 with the registered office located in Edinburgh, City of Edinburgh. Care Power (Drumcross) Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
SC679835
Private limited company
Scottish Company
Age
4 years
Incorporated 4 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 2 years 10 months 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 (3 months remaining)
Contact
Address
C/O Brodies Llp, Capital Square, 58
Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 20 May 2025 (3 months ago)
Previous address was 2nd Floor, 48 st. Vincent Street Glasgow G2 5TS Scotland
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Ceo • British • Lives in England • Born in Jun 1972
Director • British • Lives in UK • Born in Sep 1976
Director • Coo • British • Lives in England • Born in Aug 1974
Director • British • Lives in Scotland • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Power (Erskine) Limited
Gail Elizabeth Blain, Gerard Leslie Armstrong, and 3 more are mutual people.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£94.9K
Increased by £94.9K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.22M
Increased by £1.16M (+109%)
Total Liabilities
-£2.24M
Increased by £1.17M (+110%)
Net Assets
-£14.46K
Decreased by £14.46K (-1446300%)
Debt Ratio (%)
101%
Increased by 0.65% (+1%)
Latest Activity
New Charge Registered
1 Month Ago on 30 Jul 2025
New Charge Registered
2 Months Ago on 19 Jun 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Timothy James Mortlock Resigned
3 Months Ago on 19 May 2025
Gail Elizabeth Blain Resigned
3 Months Ago on 19 May 2025
Mr Gerard Leslie Armstrong Appointed
3 Months Ago on 19 May 2025
Mr Russell Alexander Alton Appointed
3 Months Ago on 19 May 2025
Brodies Secretarial Services Limited Appointed
3 Months Ago on 19 May 2025
Neil Jordan Resigned
3 Months Ago on 19 May 2025
Mr Neil Jordan Appointed
8 Months Ago on 17 Dec 2024
Get Credit Report
Discover Care Power (Drumcross) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC6798350002, created on 30 July 2025
Submitted on 6 Aug 2025
Registration of charge SC6798350001, created on 19 June 2025
Submitted on 30 Jun 2025
Resolutions
Submitted on 27 May 2025
Memorandum and Articles of Association
Submitted on 27 May 2025
Appointment of Mr Gerard Leslie Armstrong 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
Appointment of Brodies Secretarial Services Limited as a secretary on 19 May 2025
Submitted on 20 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 2nd Floor, 48 st. Vincent Street Glasgow G2 5TS Scotland to C/O Brodies Llp, Capital Square, 58 Morrison Street Edinburgh EH3 8BP on 20 May 2025
Submitted on 20 May 2025
Termination of appointment of Neil Jordan as a secretary 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