CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE
Overview
Company Name | CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04336208 |
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 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 Address | No |
What were the previous names of CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?
Company Name | From | Until |
---|---|---|
CEREBRA - THE FOUNDATION FOR THE BRAIN INJURED INFANT | Dec 07, 2001 | Dec 07, 2001 |
What are the latest accounts for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?
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 CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Johanna Rachel Morgan (Aka Jacobius) as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Termination of appointment of Roland John Gooding as a director on May 04, 2024 | 1 pages | TM01 | ||
Appointment of Miss Charlotte Geeves as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sean David Taggart as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Edward Ralph Nicholls as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Nicholas Jones as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Andrew Cuthbert as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Jan Crosby on Jan 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jan Crosby on Jan 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Nigel Edward Over as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Brandon James Moss on Jan 02, 2024 | 2 pages | CH01 | ||
Appointment of Mr Brandon James Moss as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Appointment of Mrs May Atkinson as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Isabel Shapiro as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Termination of appointment of Rim Al-Samsam as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Margaret Eleanor Imogen Morgan as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Who are the officers of CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLLS, Edward Ralph | Secretary | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | 321242030001 | |||||||
ATKINSON, May | Director | Mayall Drive Great Sutton CH66 2RW Ellesmere Port 4 United Kingdom | United Kingdom | British | Solicitor | 264499670001 | ||||
BEATTIE, David John | Director | Castle Road BS21 7DE Clevedon 10 North Somerset | England | United Kingdom | Finance Director | 149329190001 | ||||
CROSBY, Jan | Director | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | Wales | British | Consultant | 239514240002 | ||||
GEEVES, Charlotte | Director | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | England | British | Executive Director And Joint Ceo | 283017860001 | ||||
MORGAN (AKA JACOBIUS), Johanna Rachel | Director | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | England | British | Self Employed | 327448650001 | ||||
MOSS, Brandon James | Director | Church Lane Duddington PE9 3QF Stamford Tithe Barn England | England | American | Supply Chain Director | 318233370001 | ||||
OVER, Nigel Edward | Director | Bankton Brae Murieston EH54 9LA Livingston 12 Scotland | Scotland | British | Freelance Charity Leadership | 135182110001 | ||||
SHAPIRO, Isabel | Director | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | Wales | British | Housewife | 315386680001 | ||||
JONES, Christopher Nicholas | Secretary | 1 Y Ddol Bronwydd SA31 2AZ Carmarthen | British | 34703130004 | ||||||
AL-SAMSAM, Rim, Dr | Director | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | Wales | Syrian | Doctor | 179400430001 | ||||
BURBIDGE, Rosalyn | Director | 61 Taunton Road SE12 8PA London | England | British | Seo | 115640410001 | ||||
BURNS, Jacqueline | Director | Apt 71 Citipeak 874 Wilmslow Road M20 5AB East Didsbury Lancashire | British | Retired Primary Care Specialis | 115640540001 | |||||
CUTHBERT, Andrew, Dr | Director | Junction Terrace Radyr CF15 8ED Cardiff 28 Wales | Wales | British | Senior Innovations Fellow | 271316620001 | ||||
DAVIES, Christine | Director | Hafan Deg 71 Woodlands Park Betws SA18 2HF Ammanford Carmarthenshire | British | Company Director | 97602070002 | |||||
DRAKE, James Frederick | Director | 17 Fairfax Road W4 1EN London | United Kingdom | British | Barrister | 141837030001 | ||||
FLEMING, Elizabeth Margaret | Director | Cargill Place SN16 9TT Oaksey 4 Malmesbury | United Kingdom | British | None | 115640990003 | ||||
GOODING, Roland John | Director | The Macgregor Office Suite Jolly Tar Lane SA31 3LW Carmarthen 2nd Floor Offices Wales | England | British | Headmaster | 197489690003 | ||||
HOBBS, Susan Janet | Director | 30 Whiteford Road Hannermead PL3 5LZ Plymouth Washington House Devon | United Kingdom | British | Director | 79304140003 | ||||
HOWE, Sonia | Director | c/o C/O Cerebra King Street SA31 1BD Carmarthen 2nd Floor The Lyric Building Wales | England | British | Head Of Policy And External Affairs | 237367600001 | ||||
HYDE, Carole Maureen | Director | Tudor Lodge 3 Tudor Way Murton SA3 3AZ Swansea West Glamorgan | British | None | 86975180001 | |||||
IMPERATO, John Michael | Director | 11 Ffordd Bodlyn Cyncoed CF23 5NG Cardiff | Wales | British | Solicitor | 73300710001 | ||||
JERNQVIST, Lillemor Gum | Director | 269 Braehead Road Cumbernauld G67 2BW Glasgow Lanarkshire | United Kingdom | British | Retired | 126133130001 | ||||
LING, Andrew John | Director | Ireton Packhorse Road TN13 2QR Sevenoaks Kent | England | British | Chartered Accountant | 52452210001 | ||||
LUMLEY, Richard Peter | Director | 5a Station Road LS24 9JE Tadcaster Orchard Cottage North Yorkshire United Kingdom | England | British | Company Director | 105871720002 | ||||
MAYO, Neil Robert | Director | Two Trees 5 The Spinney Mansfield Rd NG22 8JH Farnsfield Nottinghamshire | England | British | Self Employed | 115640480001 | ||||
MORGAN, Margaret Eleanor Imogen, Dr | Director | Moorcroft Road Mosley B13 8LS Birmingham 67 United Kingdom | United Kingdom | British | Paediatrician (Retired) | 188948100001 | ||||
PEARCE, Russ Sidney | Director | Seaview 2 Higher Sea Lane DT6 6AZ Charmouth Dorset | England | British | Consultant | 79304130005 | ||||
ROSE, Francis David, Professor | Director | 15 Redhill Wood New Ash Green DA3 8QH Longfield Kent | England | British | Accademic | 115640950001 | ||||
SYLVESTER, Raymond George | Director | 11 Kenilworth House Westgate Street CF10 1DJ Cardiff South Glamorgan | British | Director | 86975080001 | |||||
TAGGART, Sean David | Director | Jolly Tar Lane SA31 3LW Carmarthen The Macgregor Office Suite Wales | Wales | British | Self Employed | 51019690008 | ||||
TAYLOR, Sian Elizabeth | Director | 2nd Floor Lyric Building King Street SA31 1BD Carmarthen Carmarthenshire | Wales | British | Lecturer | 195114170001 |
What are the latest statements on persons with significant control for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?
Notified On | Ceased On | Statement |
---|---|---|
Nov 19, 2016 | The 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