CEUTA INTERNATIONAL LIMITED
Overview
Company Name | CEUTA INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07369890 |
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 CEUTA INTERNATIONAL LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CEUTA INTERNATIONAL LIMITED located?
Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CEUTA INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MENSOLA CO 103 LIMITED | Sep 08, 2010 | Sep 08, 2010 |
What are the latest accounts for CEUTA INTERNATIONAL 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 | Mar 31, 2024 |
What is the status of the latest confirmation statement for CEUTA INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for CEUTA INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Donal Cumiskey as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Donal Cumiskey on Dec 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adam Templeman as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Prasanna Nagnath Pitale as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Appointment of Mr Prasanna Nagnath Pitale as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susanne Gail Johns as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Hill House Richmond Hill Bournemouth Dorset BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 22, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ceuta Holdings Limited as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles David Skinner as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Deane Garrity as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on May 01, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Donal Cumiskey as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Brian Yates as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ceuta Holdings Limited on Sep 04, 2023 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Mr Charles David Skinner as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edward Hester as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Ceuta Holdings Limited as a person with significant control on Mar 07, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of CEUTA INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel 18th Floor England |
| 83237780001 | ||||||||||||||
JOHNS, Susanne Gail | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | Offering Director | 323287810001 | ||||||||||||
TEMPLEMAN, Adam | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | Global Hr Lead | 332471010001 | ||||||||||||
SHERRY, Margaret Yvonne | Secretary | Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | 160271630001 | |||||||||||||||
CEUTA HOLDINGS LIMITED | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House England |
| 306416060001 | ||||||||||||||
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Secretary | Oxford Road BH8 8EX Bournemouth Russell House Dorset United Kingdom |
| 78453370001 | ||||||||||||||
BESSANT, Edwin Charles | Director | Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | England | British | Company Director | 40624580004 | ||||||||||||
CUMISKEY, Donal | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Ireland | Irish | Management Executive | 323264850002 | ||||||||||||
GARRITY, Keith Deane | Director | Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | International Business Development Director | 294991940001 | ||||||||||||
HESTER, Robert Edward | Director | Richmond Hill BH2 6HS Bournemouth Hill House Dorset | United Kingdom | British | Chief Financial Officer | 204951600001 | ||||||||||||
PITALE, Prasanna Nagnath | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | Svp Global Consumer Health & Medtech | 119799220001 | ||||||||||||
SHERRY, Margaret Yvonne | Director | Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | United Kingdom | British | Accountant | 73315320002 | ||||||||||||
SKINNER, Charles David | Director | Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | Accountant | 279338340001 | ||||||||||||
WAY, Victoria Louise | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Solicitor | 167252660001 | ||||||||||||
YATES, Michael Brian | Director | Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | Chief Operating Officer | 285663160001 | ||||||||||||
LESTER ALDRIDGE (MANAGEMENT) LIMITED | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset United Kingdom |
| 43643830001 |
Who are the persons with significant control of CEUTA INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ceuta Holdings Limited | Mar 07, 2023 | 41 Richmond Hill BH2 6HS Bournemouth Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ceuta Healthcare Limited | Apr 06, 2016 | Richmond Hill BH2 6HS Bournemouth Hill House England | Yes | ||||||||||
| |||||||||||||
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