CERA CARE LIMITED
Overview
| Company Name | CERA CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09874278 |
| 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 CERA CARE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is CERA CARE LIMITED located?
| Registered Office Address | Labs Hawley Lock Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CERA CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDEN ERA CLUB LTD | Nov 16, 2015 | Nov 16, 2015 |
What are the latest accounts for CERA CARE 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 CERA CARE LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for CERA CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR England to Labs Hawley Lock Offices 029, 032, 033 & 34 1 Water Lane, Camden London NW1 8NZ on Apr 30, 2026 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 75 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2025
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Oct 29, 2025 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 16, 2025 with updates | 12 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||
Appointment of Mr Alexander Jared Fiance as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 08, 2025
| 6 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2025
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 12 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 14, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 12, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 11, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 24, 2024
| 5 pages | SH01 | ||||||||||
Registration of charge 098742780004, created on Mar 04, 2025 | 58 pages | MR01 | ||||||||||
Satisfaction of charge 098742780001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098742780002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Paul Van Reesch as a secretary on Dec 27, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Conor Landucci-Harmey as a secretary on Dec 27, 2024 | 1 pages | TM02 | ||||||||||
Registration of charge 098742780003, created on Dec 24, 2024 | 50 pages | MR01 | ||||||||||
Who are the officers of CERA CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN REESCH, Paul | Secretary | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | 330746840001 | |||||||
| ASHLEY, Matthew Edward | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | England | British | 284820350001 | |||||
| BRODE, Andrew Stephen | Director | Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire England | England | British | 24654990006 | |||||
| FIANCE, Alexander Jared | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | United States | American | 339840040001 | |||||
| JAIN, Ankur | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | United States | American | 270533100001 | |||||
| MARUTHAPPU, Mahiben, Dr | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | England | British | 188764640001 | |||||
| SABE, Jordi | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | Spain | Spanish | 323616000001 | |||||
| SACHA, Marek | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | England | Czech | 202715650002 | |||||
| SANDS, Peter Alexander | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | England | British | 82169520002 | |||||
| SOHLER, Matthias | Director | Offices 029, 032, 033 & 34 1 Water Lane, Camden NW1 8NZ London Labs Hawley Lock England | Germany | German | 323616130001 | |||||
| LANDUCCI-HARMEY, James Conor | Secretary | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | 316309440001 | |||||||
| ACIMAN, Igal | Director | 219 Kensington High Street W8 6BD Kensington Office 4 London England | United Kingdom | Turkish | 246262590002 | |||||
| COLVERD, Neil Raymond William | Director | 219 Kensington High Street W8 6BD Kensington Office 4 London England | England | British | 239056520001 | |||||
| GALLWEY, Dayrell Shane, Mr. | Director | Smith Square SW1P 3HZ London Guinness Asset Management Ltd, 18 England | England | Irish | 158562000002 | |||||
| JENNINGS, Marcus Henry Charles | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | United Kingdom | British | 297889070001 | |||||
| KING, Malcolm Anthony Wallace | Director | 219 Kensington High Street W8 6BD Kensington Office 4 London England | England | British,South African | 179644750002 | |||||
| KLÖSS-BRAEKLER, Susanne | Director | 219 Kensington High Street W8 6BD Kensington Office 4 London England | Germany | German | 284014700001 | |||||
| MAZZI, Christian Paolo | Director | 17 Cromwell Road SW7 2JB London Flat 5 England | United Kingdom | Italian | 277026220001 | |||||
| SEIDEL, Gerrit Rene, Dr | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | Germany | German | 314265190001 | |||||
| SOHLER, Matthias | Director | Grunwald Germany Ludwig-Ganghofer-Str 7 Yabeo Venture Tech Ag 82031 Germany | Germany | German | 249805830001 |
Who are the persons with significant control of CERA CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Marek Sacha | Apr 06, 2016 | 219 Kensington High Street W8 6BD Kensington Office 4 London England | Yes |
Nationality: Czech Country of Residence: United Kingdom | |||
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