This company is commonly known as Cera Care Operations (scotland) Limited. The company was founded 32 years ago and was given the registration number SC136871. The firm's registered office is in ALLOA. You can find them at Lime Tree House, North Castle Street, Alloa, . This company's SIC code is 86900 - Other human health activities.
Name | : | CERA CARE OPERATIONS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC136871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Secretary | 02 February 2023 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 28 November 2022 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 15 February 2024 | Active |
43 Innes Court Stewartfield, East Kilbride, G74 4RY | Secretary | 12 March 1992 | Active |
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Secretary | 23 July 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 29 March 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 27 February 1992 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 15 March 2022 | Active |
4 Burn Bridge Drive, Strathaven, ML10 6UP | Director | 12 March 1992 | Active |
South Drumloch Farm, Chapelton, Strathaven, ML9 6SH | Director | 12 March 1992 | Active |
43 Innes Court Stewartfield, East Kilbride, G74 4RY | Director | 12 March 1992 | Active |
South Drumloch Farm, Chapelton, Strathaven, ML9 6SH | Director | 12 March 1992 | Active |
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA | Director | 29 March 2006 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 19 October 2023 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 25 February 2021 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 25 September 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 |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 08 March 2021 | Active |
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY | Director | 11 July 2006 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 25 September 2020 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 01 July 2017 | Active |
Langmoor Farm, Langley Road Claverdon, Warwickshire, CV35 8PJ | Director | 29 March 2006 | Active |
17 Page Street, Mill Hill, London, NW7 2EL | Director | 31 December 2008 | Active |
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX | Director | 28 February 2010 | Active |
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS | Director | 23 May 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 27 February 1992 | Active |
1390, Montpellier Court, Cloucester 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 | : | 25 September 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 | |
---|---|---|---|
2024-02-21 | 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 |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | 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 |
2023-02-02 | 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 |
2022-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.