UKBizDB.co.uk

CERA CARE OPERATIONS (SCOTLAND) LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Secretary02 February 2023Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director28 November 2022Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director15 February 2024Active
43 Innes Court Stewartfield, East Kilbride, G74 4RY

Secretary12 March 1992Active
5th, Floor 55 King Street, Manchester, United Kingdom, M2 4LQ

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

Corporate Secretary29 March 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 February 1992Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director15 March 2022Active
4 Burn Bridge Drive, Strathaven, ML10 6UP

Director12 March 1992Active
South Drumloch Farm, Chapelton, Strathaven, ML9 6SH

Director12 March 1992Active
43 Innes Court Stewartfield, East Kilbride, G74 4RY

Director12 March 1992Active
South Drumloch Farm, Chapelton, Strathaven, ML9 6SH

Director12 March 1992Active
Larchwood 12 Larch Road, Dumbreck, Glasgow, G41 5DA

Director29 March 2006Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director19 October 2023Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director25 February 2021Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director25 September 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
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director08 March 2021Active
Christmas Hill Farm, Gaydon Road, Bishops Itchington, CV47 2QY

Director11 July 2006Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director25 September 2020Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

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

Director29 March 2006Active
17 Page Street, Mill Hill, London, NW7 2EL

Director31 December 2008Active
Lime Tree House, North Castle Street, Alloa, United Kingdom, FK10 1EX

Director28 February 2010Active
17 Dorchester Avenue, Penylan, Cardiff, CF23 9BS

Director23 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 February 1992Active
1390, Montpellier Court, Cloucester 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:25 September 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
2024-02-21Accounts

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons 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
2023-02-02Officers

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
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.