CERA CARE LIMITED

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

    Company NameCERA CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09874278
    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 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 AddressNo

    What were the previous names of CERA CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN ERA CLUB LTDNov 16, 2015Nov 16, 2015

    What are the latest accounts for CERA CARE 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 CERA CARE LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for CERA CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Memorandum and Articles of Association

    75 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 13,181.447
    5 pagesSH01

    Confirmation statement made on Oct 29, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2025 with updates

    12 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    59 pagesAA

    legacy

    6 pagesRP04SH01

    Appointment of Mr Alexander Jared Fiance as a director on Sep 04, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 08, 2025

    • Capital: GBP 13,179.665
    6 pagesSH01
    Annotations
    DateAnnotation
    Sep 04, 2025Clarification A second filed SH01 was registered on 04/09/2025

    Statement of capital following an allotment of shares on Jul 28, 2025

    • Capital: GBP 13,000.518
    5 pagesSH01

    Confirmation statement made on Jun 30, 2025 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 12,995.456
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 12, 2025

    • Capital: GBP 12,994.932
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 11, 2025

    • Capital: GBP 12,968.921
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 12,963.762
    5 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 12,960.148
    5 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 12,489.554
    5 pagesSH01

    Statement of capital following an allotment of shares on Nov 24, 2024

    • Capital: GBP 12,132.93
    5 pagesSH01

    Registration of charge 098742780004, created on Mar 04, 2025

    58 pagesMR01

    Satisfaction of charge 098742780001 in full

    1 pagesMR04

    Satisfaction of charge 098742780002 in full

    1 pagesMR04

    Appointment of Mr Paul Van Reesch as a secretary on Dec 27, 2024

    2 pagesAP03

    Termination of appointment of James Conor Landucci-Harmey as a secretary on Dec 27, 2024

    1 pagesTM02

    Registration of charge 098742780003, created on Dec 24, 2024

    50 pagesMR01

    Who are the officers of CERA CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN REESCH, Paul
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Secretary
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    330746840001
    ASHLEY, Matthew Edward
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    EnglandBritish284820350001
    BRODE, Andrew Stephen
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    England
    Director
    Chiltern Hill
    SL9 9FG Chalfont St. Peter
    Europa House
    Buckinghamshire
    England
    EnglandBritish24654990006
    FIANCE, Alexander Jared
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    United StatesAmerican339840040001
    JAIN, Ankur
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    United StatesAmerican270533100001
    MARUTHAPPU, Mahiben, Dr
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    EnglandBritish188764640001
    SABE, Jordi
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    SpainSpanish323616000001
    SACHA, Marek
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    EnglandCzech202715650002
    SANDS, Peter Alexander
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    EnglandBritish82169520002
    SOHLER, Matthias
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    Director
    Offices 029, 032, 033 & 34
    1 Water Lane, Camden
    NW1 8NZ London
    Labs Hawley Lock
    England
    GermanyGerman323616130001
    LANDUCCI-HARMEY, James Conor
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Secretary
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    316309440001
    ACIMAN, Igal
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Director
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    United KingdomTurkish246262590002
    COLVERD, Neil Raymond William
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Director
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    EnglandBritish239056520001
    GALLWEY, Dayrell Shane, Mr.
    Smith Square
    SW1P 3HZ London
    Guinness Asset Management Ltd, 18
    England
    Director
    Smith Square
    SW1P 3HZ London
    Guinness Asset Management Ltd, 18
    England
    EnglandIrish158562000002
    JENNINGS, Marcus Henry Charles
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    United KingdomBritish297889070001
    KING, Malcolm Anthony Wallace
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Director
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    EnglandBritish,South African179644750002
    KLÖSS-BRAEKLER, Susanne
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    Director
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    GermanyGerman284014700001
    MAZZI, Christian Paolo
    17 Cromwell Road
    SW7 2JB London
    Flat 5
    England
    Director
    17 Cromwell Road
    SW7 2JB London
    Flat 5
    England
    United KingdomItalian277026220001
    SEIDEL, Gerrit Rene, Dr
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    GermanyGerman314265190001
    SOHLER, Matthias
    Grunwald
    Germany
    Ludwig-Ganghofer-Str 7
    Yabeo Venture Tech Ag
    82031
    Germany
    Director
    Grunwald
    Germany
    Ludwig-Ganghofer-Str 7
    Yabeo Venture Tech Ag
    82031
    Germany
    GermanyGerman249805830001

    Who are the persons with significant control of CERA CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Marek Sacha
    219 Kensington High Street
    W8 6BD Kensington
    Office 4
    London
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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