GEMCARE SOUTH WEST LIMITED

GEMCARE SOUTH WEST LIMITED

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

    Company NameGEMCARE SOUTH WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08611694
    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 GEMCARE SOUTH WEST LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is GEMCARE SOUTH WEST LIMITED located?

    Registered Office Address
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEMCARE SOUTH WEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GEMCARE SOUTH WEST LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for GEMCARE SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR England to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on Apr 30, 2026

    1 pagesAD01

    Change of details for Cera Care Operations Holdings Ltd as a person with significant control on Nov 19, 2025

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 086116940002 in full

    1 pagesMR04

    Satisfaction of charge 086116940001 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024

    1 pagesTM01

    Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr Luigi De Curtis as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023

    1 pagesTM01

    Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on Sep 21, 2023

    1 pagesAD01

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Notification of Cera Care Operations Holdings Ltd as a person with significant control on Feb 24, 2023

    2 pagesPSC02

    Cessation of Cera Care Limited as a person with significant control on Feb 24, 2023

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023

    2 pagesAP03

    Appointment of Mrs Charlotte Kathleen Donald as a director on Feb 02, 2023

    2 pagesAP01

    Termination of appointment of David Francis Wells as a director on Dec 22, 2022

    1 pagesTM01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of GEMCARE SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDUCCI-HARMEY, James Conor
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Secretary
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    305037040001
    DONALD, Charlotte Kathleen
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish303150220001
    LANDUCCI-HARMEY, James Conor
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish319376780001
    BARKER, Nicholas Peter
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritish280489950001
    DE CURTIS, Luigi
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    United KingdomItalian309785110001
    GREWAL, Ranpreet
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Director
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    EnglandBritish266700250001
    JENKINS, Gillian
    Dashwood Avenue
    HP12 3DZ High Wycombe
    31
    United Kingdom
    Director
    Dashwood Avenue
    HP12 3DZ High Wycombe
    31
    United Kingdom
    EnglandEnglish179832950001
    MARTEN, Harry George
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Director
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    EnglandBritish280490850002
    PUTT, Esther Wairimu
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    Director
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    EnglandBritish84915690001
    PUTT, Roger William
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    Director
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    EnglandBritish84915700001
    REYNOLDS, Yvonne Emma
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Director
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    EnglandBritish334215770001
    WELLS, David Francis
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Director
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    EnglandEnglish256610370001

    Who are the persons with significant control of GEMCARE SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Feb 24, 2023
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12397791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cera Care Limited
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Jul 21, 2020
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09874278
    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.
    Mr Roger William Putt
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    Apr 06, 2016
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Esther Wairimu Putt
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    Apr 06, 2016
    Meavy Lane
    PL20 6AL Yelverton
    Oaklee
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Gillian Jenkins
    Erme Gardens
    PL3 6JP Plymouth
    5
    England
    Apr 06, 2016
    Erme Gardens
    PL3 6JP Plymouth
    5
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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