This company is commonly known as Cera Care Operations Limited. The company was founded 22 years ago and was given the registration number 04320403. The firm's registered office is in LONDON. You can find them at Office 4, 219 Kensington High Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | CERA CARE OPERATIONS LIMITED |
---|---|---|
Company Number | : | 04320403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4, 219 Kensington High Street, London, England, W8 6BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Secretary | 01 February 2023 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 28 November 2022 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 15 February 2024 | Active |
3 Arlington Green, Mill Hill, London, NW7 1GW | Secretary | 09 November 2001 | Active |
5th Floor, 55 King Street, Manchester, M2 4LQ | Corporate Secretary | 23 July 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 19 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 November 2001 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 08 March 2021 | Active |
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA | Director | 21 December 2004 | Active |
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR | Director | 19 October 2023 | Active |
32 Upcroft Avenue, Edgware, HA8 9RB | Director | 09 November 2001 | Active |
Office 4, 219 Kensington High Street, London, England, W8 6BD | Director | 08 March 2021 | Active |
16 Connaught Drive, London, NW11 6BJ | Director | 09 November 2001 | Active |
Office 4, 219 Kensington High Street, London, England, W8 6BD | Director | 31 January 2020 | Active |
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD | Director | 13 February 2007 | Active |
The Barn, Fir Tree Farm Welsh Road West, Bascote, CV47 2DY | Director | 13 February 2007 | Active |
19a Muswell Avenue, Muswell Hill, London, N10 2EB | Director | 13 September 2004 | Active |
Office 4, 219 Kensington High Street, London, England, W8 6BD | Director | 31 January 2020 | Active |
19, Juniper Gardens, Shenley, Radlett, WD7 9LA | Director | 15 January 2004 | Active |
Office 4, 219 Kensington High Street, London, England, W8 6BD | Director | 08 March 2021 | Active |
9 Butterwick Grove, Wynyard Woods, Billingham, TS22 5RX | Director | 11 May 2005 | Active |
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY | Director | 01 April 2005 | Active |
Office 4, 219 Kensington High Street, London, England, W8 6BD | Director | 14 April 2020 | Active |
1390 Montpellier Court, Gloucester Business Park, Brockworth, GL3 4AH | Director | 01 July 2017 | Active |
Langmoor Farm, Langley Road Claverdon, Warwickshire, CV35 8PJ | Director | 13 September 2004 | Active |
90 Oakwood Road, Bricket Wood, St Albans, AL2 3QA | Director | 01 February 2004 | Active |
17 Page Street, Mill Hill, London, NW7 2EL | Director | 31 December 2008 | Active |
1390 Montpellier Court, Gloucester Business Park, Brockworth, GL3 4AH | Director | 28 February 2010 | Active |
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE | Director | 02 January 2002 | Active |
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS | Director | 23 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 November 2001 | Active |
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH | Corporate Director | 28 February 2010 | Active |
Cera Care Operations Holdings Ltd | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 4, Kensington High Street, London, England, W8 6BD |
Nature of control | : |
|
Cera Care Ltd | ||
Notified on | : | 03 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 4, 219 Kensington High Street, London, England, W8 6BD |
Nature of control | : |
|
Cera Care Operations Holdings Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 4, Kensington High Street, London, England, W8 6BD |
Nature of control | : |
|
Mears Care (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1390 Montpellier Court, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.