CEGA GROUP SERVICES LIMITED

CEGA GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEGA GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01303318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CEGA GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEGA AIR AMBULANCE LIMITEDFeb 08, 1984Feb 08, 1984
    GOODWOOD CEGA AVIATION LIMITEDDec 31, 1977Dec 31, 1977
    PALAKAM LIMITEDMar 17, 1977Mar 17, 1977

    What are the latest accounts for CEGA GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CEGA GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for CEGA GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Registration of charge 013033180008, created on Apr 11, 2025

    84 pagesMR01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Change of details for Cega Holdings Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Secretary's details changed for Charles Taylor Administration Services Limited on Oct 09, 2023

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Patrick Heasman on Jul 01, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Registration of charge 013033180007, created on Jul 22, 2021

    85 pagesMR01

    Satisfaction of charge 013033180006 in full

    1 pagesMR04

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jody Robert Baker on Jun 07, 2021

    2 pagesCH01

    Termination of appointment of David Aidan Conway as a director on Jun 10, 2021

    1 pagesTM01

    Termination of appointment of Muir Alastair Robertson as a director on Oct 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Termination of appointment of Ivan John Keane as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Alistair John David Hardie as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Registration of charge 013033180006, created on Apr 01, 2020

    88 pagesMR01

    Satisfaction of charge 013033180003 in full

    4 pagesMR04

    Who are the officers of CEGA GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03413040
    157558200001
    BAKER, Jody Robert
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritishCommercial Director234008070002
    HEASMAN, Neil Patrick
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritishDirector211312830003
    HODDY, Warwick Norman
    11 Garden Court
    PO21 4XW Bognor Regis
    West Sussex
    Secretary
    11 Garden Court
    PO21 4XW Bognor Regis
    West Sussex
    BritishAccountant64645400002
    PONSFORD, Edwin Reginald
    Sea Place
    126 Limmer Lane Felpham
    PO22 7LR Bognor Regis
    West Sussex
    Secretary
    Sea Place
    126 Limmer Lane Felpham
    PO22 7LR Bognor Regis
    West Sussex
    British13219450002
    CONWAY, David Aidan
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishAccountant228147550001
    HARDIE, Alistair John David
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishDirector194557210001
    HARDIE, Alistair John David
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    EnglandBritishDirector194557210001
    HEASMAN, Neil Patrick
    Dunnock Close
    PO9 6BP Rowland's Castle
    6
    Hampshire
    England
    Director
    Dunnock Close
    PO9 6BP Rowland's Castle
    6
    Hampshire
    England
    United KingdomBritishOperations Director211312830001
    HODDY, Warwick Norman
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    EnglandBritishDirector64645400002
    HODDY, Warwick Norman
    11 Garden Court
    PO21 4XW Bognor Regis
    West Sussex
    Director
    11 Garden Court
    PO21 4XW Bognor Regis
    West Sussex
    EnglandBritishAccountant64645400002
    HOLLAND, David Edward, Dr
    11 Apsley Road
    BS8 2SH Bristol
    Avon
    Director
    11 Apsley Road
    BS8 2SH Bristol
    Avon
    EnglandBritishMedical Practitioner28622170002
    KEANE, Ivan John
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishGeneral Counsel And Group Company Secretary65092840002
    MALCOLMSON, Grahame
    Woodland Close
    Clapham Village
    BN13 3XR Worthing
    6
    West Sussex
    Director
    Woodland Close
    Clapham Village
    BN13 3XR Worthing
    6
    West Sussex
    United KingdomBritishDirector132532880001
    PONSFORD, Clive Edwin
    19 Pipers Mead
    Birdham
    PO20 7BJ Chichester
    West Sussex
    Director
    19 Pipers Mead
    Birdham
    PO20 7BJ Chichester
    West Sussex
    United KingdomBritishCompany Director13219470004
    PONSFORD, Edwin Reginald
    Sea Place
    126 Limmer Lane Felpham
    PO22 7LR Bognor Regis
    West Sussex
    Director
    Sea Place
    126 Limmer Lane Felpham
    PO22 7LR Bognor Regis
    West Sussex
    BritishCompany Director13219450002
    PONSFORD, Graham Alastair
    4 Harberton Crescent
    PO19 4NY Chichester
    West Sussex
    Director
    4 Harberton Crescent
    PO19 4NY Chichester
    West Sussex
    United KingdomBritishCompany Director28622160002
    ROBERTSON, Muir Alastair
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandBritishDirector105655940004
    ROBERTSON, Muir Alastair
    Warblington Road
    PO10 7HG Emsworth
    49
    Hampshire
    England
    Director
    Warblington Road
    PO10 7HG Emsworth
    49
    Hampshire
    England
    EnglandBritishCompany Director105655940004
    TYLER, Geoffrey Edward
    Clyst St George
    EX3 0QL Exeter
    Clyst Dene
    Devon
    Director
    Clyst St George
    EX3 0QL Exeter
    Clyst Dene
    Devon
    United KingdomBritishCompany Director240000090001

    Who are the persons with significant control of CEGA GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cega Holdings Limited
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number1117127
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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