CERBERUS HCE LIMITED

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

    Company NameCERBERUS HCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13460661
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CERBERUS HCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CERBERUS HCE LIMITED located?

    Registered Office Address
    26 Missouri Avenue
    M50 2NP Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CERBERUS HCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for CERBERUS HCE LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for CERBERUS HCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Tina Webber-Rostron as a director on Nov 01, 2024

    2 pagesAP01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jun 15, 2024 with updates

    5 pagesCS01

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

    10 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Oct 31, 2023

    • Capital: GBP 10,716
    4 pagesSH06

    Second filing of a statement of capital following an allotment of shares on Apr 26, 2023

    • Capital: GBP 11,224
    4 pagesRP04SH01

    Appointment of Mr Michael Whitaker as a director on Sep 19, 2023

    2 pagesAP01

    Confirmation statement made on Jun 15, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 26, 2023

    • Capital: GBP 11,224
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 02, 2023Clarification A second filed SH01 was registered on 02/10/2023.

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital o the company shareholder or the purposes o identication be approved amounts to a cartion the existing class rights 31/03/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital o the company purposes o identiication be approved amounts to a variation o existing class rights 31/03/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Cancellation of shares. Statement of capital on Mar 31, 2023

    • Capital: GBP 11,024
    4 pagesSH06

    Termination of appointment of Sarah Ann Roscoe as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of CERBERUS HCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROCHE, Tony
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Secretary
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    300176010001
    HANLON, Joseph
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    United KingdomBritishDirector284316600001
    MERRETT, Claire
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    United KingdomBritishDirector284316570001
    MERRETT, Simon
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    EnglandBritishDirector140513170002
    ROE, Andrew William
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    EnglandBritishCompany Director68329570003
    ROE, Carol Patricia
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    United KingdomBritishCompany Director178766430002
    ROE, Eric Anthony
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    EnglandBritishDirector284316610001
    WALKER, James Samuel
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    United KingdomBritishChartered Certified Accountant284316590001
    WEBBER-ROSTRON, Tina
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    EnglandBritishCompany Director328920820001
    WHITAKER, Michael
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    EnglandBritishCompany Director213778610001
    WALKER, James Samuel
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Secretary
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    284316620001
    ROSCOE, Sarah Ann
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Director
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    United KingdomBritishDirector284316580001

    Who are the persons with significant control of CERBERUS HCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew William Roe
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    Jun 16, 2021
    M50 2NP Salford
    26 Missouri Avenue
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 50% but not more than 75% of the voting rights in the company.

    Does CERBERUS HCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 08, 2021
    Delivered On Jul 12, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2021Registration of a charge (MR01)

    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