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 5 years ago.
Status
Active
Active since 4 years ago
Company No
SC679835
Private limited company
Scottish Company
Age
5 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 2025 (2 months ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Brodies Llp, Capital Square, 58
Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 20 May 2025 (8 months ago)
Previous address was 2nd Floor, 48 st. Vincent Street Glasgow G2 5TS Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Coo • British • Lives in England • Born in Aug 1974
Director • Ceo • British • Lives in England • Born in Jun 1972
Care Assets Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Power (Erskine) Limited
Gerard Leslie Armstrong, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Care Power (Barnsley) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Care Power (Brook Farm) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Care Power (Berkeley) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Care Power (Burwell 1) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Care Power (Newtonwood) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Care Power (Brentwood) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Care Power (Wolverhampton) Limited
Russell Alexander Alton and Gerard Leslie Armstrong are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£40K
Decreased by £54.9K (-58%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.08M
Increased by £11.86M (+534%)
Total Liabilities
-£14.12M
Increased by £11.89M (+532%)
Net Assets
-£46K
Decreased by £31.54K (+218%)
Debt Ratio (%)
100%
Decreased by 0.32% (-0%)
Latest Activity
Small Accounts Submitted
23 Days Ago on 31 Dec 2025
Confirmation Submitted
2 Months Ago on 17 Nov 2025
New Charge Registered
5 Months Ago on 30 Jul 2025
New Charge Registered
7 Months Ago on 19 Jun 2025
Care Assets Limited (PSC) Details Changed
8 Months Ago on 20 May 2025
Registered Address Changed
8 Months Ago on 20 May 2025
Timothy James Mortlock Resigned
8 Months Ago on 19 May 2025
Gail Elizabeth Blain Resigned
8 Months Ago on 19 May 2025
Mr Gerard Leslie Armstrong Appointed
8 Months Ago on 19 May 2025
Mr Russell Alexander Alton Appointed
8 Months Ago on 19 May 2025
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
Accounts for a small company made up to 31 December 2024
Submitted on 31 Dec 2025
Confirmation statement made on 3 November 2025 with updates
Submitted on 17 Nov 2025
Change of details for Care Assets Limited as a person with significant control on 20 May 2025
Submitted on 4 Nov 2025
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
Termination of appointment of Neil Jordan as a secretary 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year