This company is commonly known as Ceretas. The company was founded 19 years ago and was given the registration number 05262368. The firm's registered office is in WALLINGTON. You can find them at Sutton Business Centre, Restmor Way, Wallington, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | CERETAS |
---|---|---|
Company Number | : | 05262368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homecare Association, Sutton Business Centre, Restmor Way, Wallington, England, SM6 7AH | Secretary | 22 March 2021 | Active |
Homecare Association, Sutton Business Centre, Restmor Way, Wallington, England, SM6 7AH | Director | 22 March 2021 | Active |
103 Westbourne Road, Penarth, CF64 5BQ | Secretary | 10 August 2007 | Active |
10 Kingswood Mansions, 45 Worcester Road, Sutton, SM2 6PY | Secretary | 18 October 2004 | Active |
Lower House, Camps Road, Helions Bumpstead, Haverhill, CB9 7AS | Secretary | 12 August 2005 | Active |
Sutton Business Centre, Restmor Way, Wallington, SM6 7AH | Secretary | 20 September 2016 | Active |
103 Westbourne Road, Penarth, CF64 5BQ | Director | 19 October 2004 | Active |
2 Dove House Close, Godmanchester, Huntingdon, PE29 2DY | Director | 18 October 2004 | Active |
34a The Crest, Palmers Green, London, N13 5JT | Director | 04 July 2007 | Active |
80, Limes Avenue, Swindon, SN2 1QQ | Director | 26 June 2009 | Active |
6 Noblehill Drive, Dumfries, DG1 3HH | Director | 19 October 2004 | Active |
6 Sydney Close, Crowthorne, RG45 6LQ | Director | 04 July 2007 | Active |
20, Newstead Way, Loughborough, LE11 2UA | Director | 26 June 2009 | Active |
Lower House, Camps Road, Helions Bumpstead, Haverhill, CB9 7AS | Director | 18 October 2004 | Active |
14, Tennis Mews, The Park, Nottingham, NG7 1ES | Director | 19 October 2004 | Active |
Sutton Business Centre, Restmor Way, Wallington, SM6 7AH | Director | 20 September 2016 | Active |
11a Charnock Wood Rd, Sheffield, S12 3HL | Director | 19 October 2004 | Active |
Compton House, 12 Creffield Road, London, N5 3HP | Director | 19 October 2004 | Active |
Park Gate Oast House, Ashford Road, Hollingbourne, Maidstone, England, ME17 1PG | Director | 01 May 2014 | Active |
Norcroft Farm, Seighford, ST18 9PQ | Director | 19 October 2004 | Active |
10, Fursby Avenue, London, N3 1PL | Director | 19 October 2004 | Active |
21, Regent Street, Nottingham, NG1 5BS | Corporate Director | 26 June 2009 | Active |
21, Regent Street, Nottingham, NG1 5BS | Corporate Director | 26 June 2009 | Active |
Mr Keith Stewart Williams | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Homecare Association, Sutton Business Centre, Wallington, England, SM6 7AH |
Nature of control | : |
|
Mr Peter James Randall | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Sutton Business Centre, Restmor Way, Wallington, SM6 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-01 | Dissolution | Dissolution application strike off company. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.