CERA CARE OPERATIONS (SCOTLAND) LIMITED
Overview
| Company Name | CERA CARE OPERATIONS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC136871 |
| Jurisdiction | Scotland |
| 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 OPERATIONS (SCOTLAND) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CERA CARE OPERATIONS (SCOTLAND) LIMITED located?
| Registered Office Address | Lime Tree House North Castle Street FK10 1EX Alloa United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CERA CARE OPERATIONS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEARS CARE (SCOTLAND) LIMITED | Sep 27, 2010 | Sep 27, 2010 |
| SUPPORTA CARE SCOTLAND LIMITED | Nov 04, 2008 | Nov 04, 2008 |
| STRATHAVEN NURSING HOMES LIMITED | Mar 24, 1992 | Mar 24, 1992 |
| CHANCENOTICE LIMITED | Feb 27, 1992 | Feb 27, 1992 |
What are the latest accounts for CERA CARE OPERATIONS (SCOTLAND) 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 OPERATIONS (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for CERA CARE OPERATIONS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Cera Care Operations Holdings Ltd as a person with significant control on Nov 19, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1368710009, created on Mar 04, 2025 | 23 pages | MR01 | ||||||||||
Registration of charge SC1368710008, created on Mar 04, 2025 | 58 pages | MR01 | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1368710004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1368710007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1368710006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1368710005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Notification of Cera Care Operations Holdings Ltd as a person with significant control on Feb 24, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Cera Care Ltd as a person with significant control on Feb 03, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Cera Care Operations Holdings Limited as a person with significant control on Feb 03, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of CERA CARE OPERATIONS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LANDUCCI-HARMEY, James Conor | Secretary | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | 305037270001 | |||||||||||
| DONALD, Charlotte Kathleen | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | United Kingdom | British | 303150220001 | |||||||||
| LANDUCCI-HARMEY, James Conor | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 319376780001 | |||||||||
| CRINGAN, James Allan | Secretary | 43 Innes Court Stewartfield G74 4RY East Kilbride Lanarkshire | British | 33825580003 | ||||||||||
| CS SECRETARIES LIMITED | Secretary | Floor 55 King Street M2 4LQ Manchester 5th Greater Manchester United Kingdom |
| 133475250001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BARKER, Nicholas Peter | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 280489950001 | |||||||||
| CRINGAM, Gary Mason | Director | 4 Burn Bridge Drive ML10 6UP Strathaven South Lanarkshire | British | 33825570002 | ||||||||||
| CRINGAN, Eleanor Knox | Director | South Drumloch Farm Chapelton ML9 6SH Strathaven Lanarkshire | British | 19245400001 | ||||||||||
| CRINGAN, James Allan | Director | 43 Innes Court Stewartfield G74 4RY East Kilbride Lanarkshire | British | 33825580003 | ||||||||||
| CRINGAN (SENIOR), James Allan | Director | South Drumloch Farm Chapelton ML9 6SH Strathaven Lanarkshire | British | 19215030001 | ||||||||||
| CURRAN, Michael Joseph | Director | Larchwood 12 Larch Road Dumbreck G41 5DA Glasgow | British | 99239610001 | ||||||||||
| DE CURTIS, Luigi | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | United Kingdom | Italian | 309785110001 | |||||||||
| FUREY, Catherine Louise | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 280267810001 | |||||||||
| GREWAL, Ranpreet | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 266700250001 | |||||||||
| JACKSON, David | Director | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | United Kingdom | British | 280628560001 | |||||||||
| JASPER, John Arthur | Director | The Barn Fir Tree Farm Welsh Road West CV47 2DY Bascote Warwickshire | United Kingdom | British | 163578860001 | |||||||||
| MARTEN, Harry George | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 280490850002 | |||||||||
| PADGETT, Stephen John | Director | Christmas Hill Farm Gaydon Road CV47 2QY Bishops Itchington Warwickshire | United Kingdom | British | 117724360001 | |||||||||
| REYNOLDS, Yvonne Emma | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 334215770001 | |||||||||
| SMITH, Andrew Christopher Melville | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | England | British | 121328600001 | |||||||||
| SOAME, Susan | Director | Langmoor Farm Langley Road Claverdon CV35 8PJ Warwickshire | British | 100328200003 | ||||||||||
| WALSH, Bernadette Catherine | Director | 17 Page Street Mill Hill NW7 2EL London | England | British | 61039490001 | |||||||||
| WESTRAN, Ben Robert | Director | North Castle Street FK10 1EX Alloa Lime Tree House United Kingdom | United Kingdom | British | 127102240004 | |||||||||
| XIBERRAS, Darren Antony | Director | 17 Dorchester Avenue Penylan CF23 9BS Cardiff South Glamorgan | Wales | British | 122322990001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||
| MEARS GROUP PLC | Director | Montpellier Court Cloucester Business Park, Brockworth GL3 4AH Gloucester 1390 Glos |
| 149799340001 |
Who are the persons with significant control of CERA CARE OPERATIONS (SCOTLAND) 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 Ltd | Feb 03, 2023 | 219 Kensington High Street W8 6BD London Office 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cera Care Operations Holdings Limited | Sep 25, 2020 | Kensington High Street W8 6BD London Office 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mears Care (Holdings) Limited | Apr 06, 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester United Kingdom | Yes | ||||||||||
| |||||||||||||
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