CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE

CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04336208
    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 CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE located?

    Registered Office Address
    2nd Floor Offices The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    Previous Company Names
    Company NameFromUntil
    CEREBRA - THE FOUNDATION FOR THE BRAIN INJURED INFANTDec 07, 2001Dec 07, 2001

    What are the latest accounts for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    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 CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Johanna Rachel Morgan (Aka Jacobius) as a director on Sep 12, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Termination of appointment of Roland John Gooding as a director on May 04, 2024

    1 pagesTM01

    Appointment of Miss Charlotte Geeves as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Sean David Taggart as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Edward Ralph Nicholls as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Christopher Nicholas Jones as a secretary on Apr 01, 2024

    1 pagesTM02

    Termination of appointment of Andrew Cuthbert as a director on Mar 12, 2024

    1 pagesTM01

    Director's details changed for Mr Jan Crosby on Jan 25, 2024

    2 pagesCH01

    Director's details changed for Mr Jan Crosby on Jan 25, 2024

    2 pagesCH01

    Appointment of Mr Nigel Edward Over as a director on Jan 02, 2024

    2 pagesAP01

    Director's details changed for Mr Brandon James Moss on Jan 02, 2024

    2 pagesCH01

    Appointment of Mr Brandon James Moss as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mrs May Atkinson as a director on Jan 02, 2024

    2 pagesAP01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Isabel Shapiro as a director on Nov 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Rim Al-Samsam as a director on Mar 08, 2023

    1 pagesTM01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Eleanor Imogen Morgan as a director on Oct 18, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Registered office address changed from 2nd & 3rd Floor, Macgregor Office Suites Jolly Tar Lane Carmarthen SA31 3LW Wales to 2nd Floor Offices the Macgregor Office Suite Jolly Tar Lane Carmarthen SA31 3LW on Dec 23, 2021

    1 pagesAD01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    31 pagesAA

    Who are the officers of CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Edward Ralph
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Secretary
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    321242030001
    ATKINSON, May
    Mayall Drive
    Great Sutton
    CH66 2RW Ellesmere Port
    4
    United Kingdom
    Director
    Mayall Drive
    Great Sutton
    CH66 2RW Ellesmere Port
    4
    United Kingdom
    United KingdomBritishSolicitor264499670001
    BEATTIE, David John
    Castle Road
    BS21 7DE Clevedon
    10
    North Somerset
    Director
    Castle Road
    BS21 7DE Clevedon
    10
    North Somerset
    EnglandUnited KingdomFinance Director149329190001
    CROSBY, Jan
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Director
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    WalesBritishConsultant239514240002
    GEEVES, Charlotte
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Director
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    EnglandBritishExecutive Director And Joint Ceo283017860001
    MORGAN (AKA JACOBIUS), Johanna Rachel
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Director
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    EnglandBritishSelf Employed327448650001
    MOSS, Brandon James
    Church Lane
    Duddington
    PE9 3QF Stamford
    Tithe Barn
    England
    Director
    Church Lane
    Duddington
    PE9 3QF Stamford
    Tithe Barn
    England
    EnglandAmericanSupply Chain Director318233370001
    OVER, Nigel Edward
    Bankton Brae
    Murieston
    EH54 9LA Livingston
    12
    Scotland
    Director
    Bankton Brae
    Murieston
    EH54 9LA Livingston
    12
    Scotland
    ScotlandBritishFreelance Charity Leadership135182110001
    SHAPIRO, Isabel
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Director
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    WalesBritishHousewife315386680001
    JONES, Christopher Nicholas
    1 Y Ddol
    Bronwydd
    SA31 2AZ Carmarthen
    Secretary
    1 Y Ddol
    Bronwydd
    SA31 2AZ Carmarthen
    British34703130004
    AL-SAMSAM, Rim, Dr
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Director
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    WalesSyrianDoctor179400430001
    BURBIDGE, Rosalyn
    61 Taunton Road
    SE12 8PA London
    Director
    61 Taunton Road
    SE12 8PA London
    EnglandBritishSeo115640410001
    BURNS, Jacqueline
    Apt 71 Citipeak
    874 Wilmslow Road
    M20 5AB East Didsbury
    Lancashire
    Director
    Apt 71 Citipeak
    874 Wilmslow Road
    M20 5AB East Didsbury
    Lancashire
    BritishRetired Primary Care Specialis115640540001
    CUTHBERT, Andrew, Dr
    Junction Terrace
    Radyr
    CF15 8ED Cardiff
    28
    Wales
    Director
    Junction Terrace
    Radyr
    CF15 8ED Cardiff
    28
    Wales
    WalesBritishSenior Innovations Fellow271316620001
    DAVIES, Christine
    Hafan Deg 71 Woodlands Park
    Betws
    SA18 2HF Ammanford
    Carmarthenshire
    Director
    Hafan Deg 71 Woodlands Park
    Betws
    SA18 2HF Ammanford
    Carmarthenshire
    BritishCompany Director97602070002
    DRAKE, James Frederick
    17 Fairfax Road
    W4 1EN London
    Director
    17 Fairfax Road
    W4 1EN London
    United KingdomBritishBarrister141837030001
    FLEMING, Elizabeth Margaret
    Cargill Place
    SN16 9TT Oaksey
    4
    Malmesbury
    Director
    Cargill Place
    SN16 9TT Oaksey
    4
    Malmesbury
    United KingdomBritishNone115640990003
    GOODING, Roland John
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    Director
    The Macgregor Office Suite
    Jolly Tar Lane
    SA31 3LW Carmarthen
    2nd Floor Offices
    Wales
    EnglandBritishHeadmaster197489690003
    HOBBS, Susan Janet
    30 Whiteford Road
    Hannermead
    PL3 5LZ Plymouth
    Washington House
    Devon
    Director
    30 Whiteford Road
    Hannermead
    PL3 5LZ Plymouth
    Washington House
    Devon
    United KingdomBritishDirector79304140003
    HOWE, Sonia
    c/o C/O Cerebra
    King Street
    SA31 1BD Carmarthen
    2nd Floor The Lyric Building
    Wales
    Director
    c/o C/O Cerebra
    King Street
    SA31 1BD Carmarthen
    2nd Floor The Lyric Building
    Wales
    EnglandBritishHead Of Policy And External Affairs237367600001
    HYDE, Carole Maureen
    Tudor Lodge 3 Tudor Way
    Murton
    SA3 3AZ Swansea
    West Glamorgan
    Director
    Tudor Lodge 3 Tudor Way
    Murton
    SA3 3AZ Swansea
    West Glamorgan
    BritishNone86975180001
    IMPERATO, John Michael
    11 Ffordd Bodlyn
    Cyncoed
    CF23 5NG Cardiff
    Director
    11 Ffordd Bodlyn
    Cyncoed
    CF23 5NG Cardiff
    WalesBritishSolicitor73300710001
    JERNQVIST, Lillemor Gum
    269 Braehead Road
    Cumbernauld
    G67 2BW Glasgow
    Lanarkshire
    Director
    269 Braehead Road
    Cumbernauld
    G67 2BW Glasgow
    Lanarkshire
    United KingdomBritishRetired126133130001
    LING, Andrew John
    Ireton Packhorse Road
    TN13 2QR Sevenoaks
    Kent
    Director
    Ireton Packhorse Road
    TN13 2QR Sevenoaks
    Kent
    EnglandBritishChartered Accountant52452210001
    LUMLEY, Richard Peter
    5a Station Road
    LS24 9JE Tadcaster
    Orchard Cottage
    North Yorkshire
    United Kingdom
    Director
    5a Station Road
    LS24 9JE Tadcaster
    Orchard Cottage
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director105871720002
    MAYO, Neil Robert
    Two Trees 5 The Spinney
    Mansfield Rd
    NG22 8JH Farnsfield
    Nottinghamshire
    Director
    Two Trees 5 The Spinney
    Mansfield Rd
    NG22 8JH Farnsfield
    Nottinghamshire
    EnglandBritishSelf Employed115640480001
    MORGAN, Margaret Eleanor Imogen, Dr
    Moorcroft Road
    Mosley
    B13 8LS Birmingham
    67
    United Kingdom
    Director
    Moorcroft Road
    Mosley
    B13 8LS Birmingham
    67
    United Kingdom
    United KingdomBritishPaediatrician (Retired)188948100001
    PEARCE, Russ Sidney
    Seaview
    2 Higher Sea Lane
    DT6 6AZ Charmouth
    Dorset
    Director
    Seaview
    2 Higher Sea Lane
    DT6 6AZ Charmouth
    Dorset
    EnglandBritishConsultant79304130005
    ROSE, Francis David, Professor
    15 Redhill Wood
    New Ash Green
    DA3 8QH Longfield
    Kent
    Director
    15 Redhill Wood
    New Ash Green
    DA3 8QH Longfield
    Kent
    EnglandBritishAccademic115640950001
    SYLVESTER, Raymond George
    11 Kenilworth House
    Westgate Street
    CF10 1DJ Cardiff
    South Glamorgan
    Director
    11 Kenilworth House
    Westgate Street
    CF10 1DJ Cardiff
    South Glamorgan
    BritishDirector86975080001
    TAGGART, Sean David
    Jolly Tar Lane
    SA31 3LW Carmarthen
    The Macgregor Office Suite
    Wales
    Director
    Jolly Tar Lane
    SA31 3LW Carmarthen
    The Macgregor Office Suite
    Wales
    WalesBritishSelf Employed51019690008
    TAYLOR, Sian Elizabeth
    2nd Floor Lyric Building
    King Street
    SA31 1BD Carmarthen
    Carmarthenshire
    Director
    2nd Floor Lyric Building
    King Street
    SA31 1BD Carmarthen
    Carmarthenshire
    WalesBritishLecturer195114170001

    What are the latest statements on persons with significant control for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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