CEGA GROUP SERVICES LIMITED
Overview
Company Name | CEGA GROUP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01303318 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CEGA GROUP SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CEGA GROUP SERVICES LIMITED located?
Registered Office Address | 2 Minster Court Mincing Lane EC3R 7BB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CEGA GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CEGA AIR AMBULANCE LIMITED | Feb 08, 1984 | Feb 08, 1984 |
GOODWOOD CEGA AVIATION LIMITED | Dec 31, 1977 | Dec 31, 1977 |
PALAKAM LIMITED | Mar 17, 1977 | Mar 17, 1977 |
What are the latest accounts for CEGA GROUP SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CEGA GROUP SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for CEGA GROUP SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 013033180008, created on Apr 11, 2025 | 84 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Change of details for Cega Holdings Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023 | 1 pages | CH04 | ||
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Patrick Heasman on Jul 01, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Registration of charge 013033180007, created on Jul 22, 2021 | 85 pages | MR01 | ||
Satisfaction of charge 013033180006 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jody Robert Baker on Jun 07, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Aidan Conway as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Muir Alastair Robertson as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Termination of appointment of Ivan John Keane as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alistair John David Hardie as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 013033180006, created on Apr 01, 2020 | 88 pages | MR01 | ||
Satisfaction of charge 013033180003 in full | 4 pages | MR04 | ||
Who are the officers of CEGA GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom |
| 157558200001 | ||||||||||
BAKER, Jody Robert | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | Commercial Director | 234008070002 | ||||||||
HEASMAN, Neil Patrick | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | Director | 211312830003 | ||||||||
HODDY, Warwick Norman | Secretary | 11 Garden Court PO21 4XW Bognor Regis West Sussex | British | Accountant | 64645400002 | |||||||||
PONSFORD, Edwin Reginald | Secretary | Sea Place 126 Limmer Lane Felpham PO22 7LR Bognor Regis West Sussex | British | 13219450002 | ||||||||||
CONWAY, David Aidan | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | Accountant | 228147550001 | ||||||||
HARDIE, Alistair John David | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Director | 194557210001 | ||||||||
HARDIE, Alistair John David | Director | 12-13 Essex Street WC2R 3AA London Standard House England | England | British | Director | 194557210001 | ||||||||
HEASMAN, Neil Patrick | Director | Dunnock Close PO9 6BP Rowland's Castle 6 Hampshire England | United Kingdom | British | Operations Director | 211312830001 | ||||||||
HODDY, Warwick Norman | Director | 12-13 Essex Street WC2R 3AA London Standard House England | England | British | Director | 64645400002 | ||||||||
HODDY, Warwick Norman | Director | 11 Garden Court PO21 4XW Bognor Regis West Sussex | England | British | Accountant | 64645400002 | ||||||||
HOLLAND, David Edward, Dr | Director | 11 Apsley Road BS8 2SH Bristol Avon | England | British | Medical Practitioner | 28622170002 | ||||||||
KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | General Counsel And Group Company Secretary | 65092840002 | ||||||||
MALCOLMSON, Grahame | Director | Woodland Close Clapham Village BN13 3XR Worthing 6 West Sussex | United Kingdom | British | Director | 132532880001 | ||||||||
PONSFORD, Clive Edwin | Director | 19 Pipers Mead Birdham PO20 7BJ Chichester West Sussex | United Kingdom | British | Company Director | 13219470004 | ||||||||
PONSFORD, Edwin Reginald | Director | Sea Place 126 Limmer Lane Felpham PO22 7LR Bognor Regis West Sussex | British | Company Director | 13219450002 | |||||||||
PONSFORD, Graham Alastair | Director | 4 Harberton Crescent PO19 4NY Chichester West Sussex | United Kingdom | British | Company Director | 28622160002 | ||||||||
ROBERTSON, Muir Alastair | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Director | 105655940004 | ||||||||
ROBERTSON, Muir Alastair | Director | Warblington Road PO10 7HG Emsworth 49 Hampshire England | England | British | Company Director | 105655940004 | ||||||||
TYLER, Geoffrey Edward | Director | Clyst St George EX3 0QL Exeter Clyst Dene Devon | United Kingdom | British | Company Director | 240000090001 |
Who are the persons with significant control of CEGA GROUP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cega Holdings Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0