CERA CARE OPERATIONS (SCOTLAND) LIMITED

CERA CARE OPERATIONS (SCOTLAND) LIMITED

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

    Company NameCERA CARE OPERATIONS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC136871
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of CERA CARE OPERATIONS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEARS CARE (SCOTLAND) LIMITEDSep 27, 2010Sep 27, 2010
    SUPPORTA CARE SCOTLAND LIMITEDNov 04, 2008Nov 04, 2008
    STRATHAVEN NURSING HOMES LIMITEDMar 24, 1992Mar 24, 1992
    CHANCENOTICE LIMITEDFeb 27, 1992Feb 27, 1992

    What are the latest accounts for CERA CARE OPERATIONS (SCOTLAND) 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 OPERATIONS (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for CERA CARE OPERATIONS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Cera Care Operations Holdings Ltd as a person with significant control on Nov 19, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC1368710009, created on Mar 04, 2025

    23 pagesMR01

    Registration of charge SC1368710008, created on Mar 04, 2025

    58 pagesMR01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC1368710004 in full

    1 pagesMR04

    Satisfaction of charge SC1368710007 in full

    1 pagesMR04

    Satisfaction of charge SC1368710006 in full

    1 pagesMR04

    Satisfaction of charge SC1368710005 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Luigi De Curtis as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Notification of Cera Care Operations Holdings Ltd as a person with significant control on Feb 24, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023

    1 pagesPSC07

    Notification of Cera Care Ltd as a person with significant control on Feb 03, 2023

    2 pagesPSC02

    Cessation of Cera Care Operations Holdings Limited as a person with significant control on Feb 03, 2023

    1 pagesPSC07

    Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023

    2 pagesAP03

    Who are the officers of CERA CARE OPERATIONS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDUCCI-HARMEY, James Conor
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Secretary
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    305037270001
    DONALD, Charlotte Kathleen
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    United KingdomBritish303150220001
    LANDUCCI-HARMEY, James Conor
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish319376780001
    CRINGAN, James Allan
    43 Innes Court Stewartfield
    G74 4RY East Kilbride
    Lanarkshire
    Secretary
    43 Innes Court Stewartfield
    G74 4RY East Kilbride
    Lanarkshire
    British33825580003
    CS SECRETARIES LIMITED
    Floor 55 King Street
    M2 4LQ Manchester
    5th
    Greater Manchester
    United Kingdom
    Secretary
    Floor 55 King Street
    M2 4LQ Manchester
    5th
    Greater Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03782794
    133475250001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARKER, Nicholas Peter
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish280489950001
    CRINGAM, Gary Mason
    4 Burn Bridge Drive
    ML10 6UP Strathaven
    South Lanarkshire
    Director
    4 Burn Bridge Drive
    ML10 6UP Strathaven
    South Lanarkshire
    British33825570002
    CRINGAN, Eleanor Knox
    South Drumloch Farm
    Chapelton
    ML9 6SH Strathaven
    Lanarkshire
    Director
    South Drumloch Farm
    Chapelton
    ML9 6SH Strathaven
    Lanarkshire
    British19245400001
    CRINGAN, James Allan
    43 Innes Court Stewartfield
    G74 4RY East Kilbride
    Lanarkshire
    Director
    43 Innes Court Stewartfield
    G74 4RY East Kilbride
    Lanarkshire
    British33825580003
    CRINGAN (SENIOR), James Allan
    South Drumloch Farm
    Chapelton
    ML9 6SH Strathaven
    Lanarkshire
    Director
    South Drumloch Farm
    Chapelton
    ML9 6SH Strathaven
    Lanarkshire
    British19215030001
    CURRAN, Michael Joseph
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    Director
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    British99239610001
    DE CURTIS, Luigi
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    United KingdomItalian309785110001
    FUREY, Catherine Louise
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish280267810001
    GREWAL, Ranpreet
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish266700250001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    JASPER, John Arthur
    The Barn
    Fir Tree Farm Welsh Road West
    CV47 2DY Bascote
    Warwickshire
    Director
    The Barn
    Fir Tree Farm Welsh Road West
    CV47 2DY Bascote
    Warwickshire
    United KingdomBritish163578860001
    MARTEN, Harry George
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish280490850002
    PADGETT, Stephen John
    Christmas Hill Farm
    Gaydon Road
    CV47 2QY Bishops Itchington
    Warwickshire
    Director
    Christmas Hill Farm
    Gaydon Road
    CV47 2QY Bishops Itchington
    Warwickshire
    United KingdomBritish117724360001
    REYNOLDS, Yvonne Emma
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish334215770001
    SMITH, Andrew Christopher Melville
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    EnglandBritish121328600001
    SOAME, Susan
    Langmoor Farm
    Langley Road Claverdon
    CV35 8PJ Warwickshire
    Director
    Langmoor Farm
    Langley Road Claverdon
    CV35 8PJ Warwickshire
    British100328200003
    WALSH, Bernadette Catherine
    17 Page Street
    Mill Hill
    NW7 2EL London
    Director
    17 Page Street
    Mill Hill
    NW7 2EL London
    EnglandBritish61039490001
    WESTRAN, Ben Robert
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    Director
    North Castle Street
    FK10 1EX Alloa
    Lime Tree House
    United Kingdom
    United KingdomBritish127102240004
    XIBERRAS, Darren Antony
    17 Dorchester Avenue
    Penylan
    CF23 9BS Cardiff
    South Glamorgan
    Director
    17 Dorchester Avenue
    Penylan
    CF23 9BS Cardiff
    South Glamorgan
    WalesBritish122322990001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    MEARS GROUP PLC
    Montpellier Court
    Cloucester Business Park, Brockworth
    GL3 4AH Gloucester
    1390
    Glos
    Director
    Montpellier Court
    Cloucester Business Park, Brockworth
    GL3 4AH Gloucester
    1390
    Glos
    Identification TypeEuropean Economic Area
    Registration Number03232863
    149799340001

    Who are the persons with significant control of CERA CARE OPERATIONS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Feb 24, 2023
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12397791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Feb 03, 2023
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09874278
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cera Care Operations Holdings Limited
    Kensington High Street
    W8 6BD London
    Office 4
    England
    Sep 25, 2020
    Kensington High Street
    W8 6BD London
    Office 4
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03689426
    Natures of Control
    • 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) hold, directly or indirectly, more than 75% of the shares in 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) hold, directly or indirectly, more than 75% of the voting rights in 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) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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