UKBizDB.co.uk

CERA CARE OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Secretary01 February 2023Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director28 November 2022Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director15 February 2024Active
3 Arlington Green, Mill Hill, London, NW7 1GW

Secretary09 November 2001Active
5th Floor, 55 King Street, Manchester, M2 4LQ

Corporate Secretary23 July 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary19 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 November 2001Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director08 March 2021Active
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA

Director21 December 2004Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director19 October 2023Active
32 Upcroft Avenue, Edgware, HA8 9RB

Director09 November 2001Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director08 March 2021Active
16 Connaught Drive, London, NW11 6BJ

Director09 November 2001Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director31 January 2020Active
Institute Cottage, Church Road Great Milton, Oxford, OX44 7PD

Director13 February 2007Active
The Barn, Fir Tree Farm Welsh Road West, Bascote, CV47 2DY

Director13 February 2007Active
19a Muswell Avenue, Muswell Hill, London, N10 2EB

Director13 September 2004Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director31 January 2020Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Director15 January 2004Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director08 March 2021Active
9 Butterwick Grove, Wynyard Woods, Billingham, TS22 5RX

Director11 May 2005Active
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY

Director01 April 2005Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director14 April 2020Active
1390 Montpellier Court, Gloucester Business Park, Brockworth, GL3 4AH

Director01 July 2017Active
Langmoor Farm, Langley Road Claverdon, Warwickshire, CV35 8PJ

Director13 September 2004Active
90 Oakwood Road, Bricket Wood, St Albans, AL2 3QA

Director01 February 2004Active
17 Page Street, Mill Hill, London, NW7 2EL

Director31 December 2008Active
1390 Montpellier Court, Gloucester Business Park, Brockworth, GL3 4AH

Director28 February 2010Active
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE

Director02 January 2002Active
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS

Director23 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 November 2001Active
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

Corporate Director28 February 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.