GEMCARE SOUTH WEST LIMITED
Overview
| Company Name | GEMCARE SOUTH WEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08611694 |
| 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 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 Address | No |
What are the latest accounts for GEMCARE SOUTH WEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEMCARE SOUTH WEST LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for GEMCARE SOUTH WEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Change of details for Cera Care Operations Holdings Ltd as a person with significant control on Nov 19, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 086116940002 in full | 1 pages | MR04 | ||
Satisfaction of charge 086116940001 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Luigi De Curtis as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Notification of Cera Care Operations Holdings Ltd as a person with significant control on Feb 24, 2023 | 2 pages | PSC02 | ||
Cessation of Cera Care Limited as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Charlotte Kathleen Donald as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Francis Wells as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of GEMCARE SOUTH WEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDUCCI-HARMEY, James Conor | Secretary | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | 305037040001 | |||||||
| DONALD, Charlotte Kathleen | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 303150220001 | |||||
| LANDUCCI-HARMEY, James Conor | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 319376780001 | |||||
| BARKER, Nicholas Peter | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | 280489950001 | |||||
| DE CURTIS, Luigi | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | United Kingdom | Italian | 309785110001 | |||||
| GREWAL, Ranpreet | Director | 219 Kensington High Street W8 6BD London Office 4 England | England | British | 266700250001 | |||||
| JENKINS, Gillian | Director | Dashwood Avenue HP12 3DZ High Wycombe 31 United Kingdom | England | English | 179832950001 | |||||
| MARTEN, Harry George | Director | 219 Kensington High Street W8 6BD London Office 4 England | England | British | 280490850002 | |||||
| PUTT, Esther Wairimu | Director | Meavy Lane PL20 6AL Yelverton Oaklee Devon England | England | British | 84915690001 | |||||
| PUTT, Roger William | Director | Meavy Lane PL20 6AL Yelverton Oaklee Devon England | England | British | 84915700001 | |||||
| REYNOLDS, Yvonne Emma | Director | 219 Kensington High Street W8 6BD London Office 4 England | England | British | 334215770001 | |||||
| WELLS, David Francis | Director | 219 Kensington High Street W8 6BD London Office 4 England | England | English | 256610370001 |
Who are the persons with significant control of GEMCARE SOUTH WEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cera Care Operations Holdings Ltd | Feb 24, 2023 | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cera Care Limited | Jul 21, 2020 | 219 Kensington High Street W8 6BD London Office 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger William Putt | Apr 06, 2016 | Meavy Lane PL20 6AL Yelverton Oaklee Devon England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Esther Wairimu Putt | Apr 06, 2016 | Meavy Lane PL20 6AL Yelverton Oaklee Devon England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gillian Jenkins | Apr 06, 2016 | Erme Gardens PL3 6JP Plymouth 5 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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