CERA CARE LIMITED

Register to unlock more data on OkredoRegister

CERA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09874278

Incorporation date

16/11/2015

Size

Group

Contacts

Registered address

Registered address

Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2015)
dot icon28/02/2026
Resolutions
dot icon28/02/2026
Memorandum and Articles of Association
dot icon13/01/2026
Statement of capital following an allotment of shares on 2025-11-28
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon09/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Mr Alexander Jared Fiance as a director on 2025-09-04
dot icon04/09/2025
Replacement filing of SH01 - 07/08/25 Statement of Capital gbp 13179.665
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/06/2025
Statement of capital following an allotment of shares on 2024-11-24
dot icon26/06/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon09/01/2025
Satisfaction of charge 098742780001 in full
dot icon09/01/2025
Satisfaction of charge 098742780002 in full
dot icon31/12/2024
Appointment of Mr Paul Van Reesch as a secretary on 2024-12-27
dot icon30/12/2024
Termination of appointment of James Conor Landucci-Harmey as a secretary on 2024-12-27
dot icon24/12/2024
Registration of charge 098742780003, created on 2024-12-24
dot icon26/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-17
dot icon01/06/2024
Termination of appointment of Dayrell Shane Gallwey as a director on 2024-06-01
dot icon01/06/2024
Termination of appointment of Marcus Jennings as a director on 2024-06-01
dot icon01/06/2024
Termination of appointment of Christian Paolo Mazzi as a director on 2024-06-01
dot icon01/06/2024
Termination of appointment of Gerrit Rene Seidel as a director on 2024-06-01
dot icon01/06/2024
Appointment of Mr Jordi Sabe as a director on 2024-06-01
dot icon01/06/2024
Appointment of Mr Matthias Sohler as a director on 2024-06-01
dot icon01/06/2024
Appointment of Mr Matthew Edward Ashley as a director on 2024-06-01
dot icon08/03/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-27
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon06/01/2024
Resolutions
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon05/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/11/2023
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-11-21
dot icon01/11/2023
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-11-01
dot icon03/10/2023
Termination of appointment of Igal Aciman as a director on 2023-09-30
dot icon03/10/2023
Termination of appointment of Susanne Klöss-Braekler as a director on 2023-09-30
dot icon03/10/2023
Appointment of Dr Gerrit Rene Seidel as a director on 2023-10-03
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon21/07/2023
Second filing of Confirmation Statement dated 2023-06-30
dot icon15/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon15/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon15/07/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon15/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-11
dot icon19/05/2023
Appointment of Mr Marcus Jennings as a director on 2023-05-19
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon17/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon16/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-17
dot icon15/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-28
dot icon15/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-29
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-10-07
dot icon11/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-29
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon01/10/2022
Resolutions
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon31/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon22/06/2022
Resolutions
dot icon13/06/2022
Registration of charge 098742780002, created on 2022-06-07
dot icon01/02/2022
Resolutions
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon24/10/2021
Resolutions
dot icon06/09/2021
Second filing of Confirmation Statement dated 2021-06-30
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon12/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Ms Susanne Klöss-Braekler as a director on 2021-04-27
dot icon07/06/2021
Termination of appointment of Matthias Sohler as a director on 2021-04-27
dot icon05/05/2021
Statement of capital following an allotment of shares on 2020-11-26
dot icon05/05/2021
Statement of capital following an allotment of shares on 2020-11-20
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Appointment of Mr Christian Mazzi as a director on 2021-04-22
dot icon18/02/2021
Appointment of Mr Dayrell Shane Gallwey as a director on 2021-02-16
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon27/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-20
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon11/08/2020
Change of share class name or designation
dot icon11/08/2020
Resolutions
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-05-28
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-08-28
dot icon29/07/2020
Second filing of Confirmation Statement dated 2018-11-15
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-01
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-05
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-16
dot icon29/07/2020
Second filing of Confirmation Statement dated 2019-11-15
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon09/06/2020
Resolutions
dot icon09/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Appointment of Mr Ankur Jain as a director on 2020-06-05
dot icon08/06/2020
Termination of appointment of Malcolm Anthony Wallace King as a director on 2020-06-05
dot icon01/04/2020
Notification of a person with significant control statement
dot icon01/04/2020
Cessation of Marek Sacha as a person with significant control on 2018-03-07
dot icon06/02/2020
Registration of charge 098742780001, created on 2020-01-29
dot icon14/01/2020
Confirmation statement made on 2019-11-15 with updates
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-09-16
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-06-01
dot icon14/01/2020
Statement of capital following an allotment of shares on 2018-12-01
dot icon01/11/2019
Appointment of Mr Andrew Stephen Brode as a director on 2019-09-18
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon29/05/2019
Appointment of Mr Igal Aciman as a director on 2019-05-16
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon08/05/2019
Resolutions
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon26/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-28
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon28/08/2018
Appointment of Matthias Sohler as a director on 2018-05-23
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/08/2018
Termination of appointment of Neil Raymond William Colverd as a director on 2018-07-13
dot icon20/07/2018
Resolutions
dot icon20/07/2018
Change of name notice
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon16/04/2018
Appointment of Dr Malcolm Anthony Wallace King as a director on 2018-03-07
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-02-25
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon19/03/2018
Sub-division of shares on 2018-03-07
dot icon15/03/2018
Resolutions
dot icon08/03/2018
Resolutions
dot icon22/01/2018
Confirmation statement made on 2017-11-15 with updates
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-11-11
dot icon16/10/2017
Appointment of Mr Neil Raymond William Colverd as a director on 2017-10-01
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon07/03/2017
Appointment of Mr Peter Alexander Sands as a director on 2017-02-14
dot icon17/02/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-12
dot icon13/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon07/02/2017
Resolutions
dot icon26/01/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-12
dot icon26/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-09-30
dot icon16/01/2017
Appointment of Dr. Mahiben Maruthappu as a director on 2016-12-15
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-10-11
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-08-31
dot icon18/10/2016
Purchase of own shares.
dot icon30/09/2016
Cancellation of shares. Statement of capital on 2016-07-26
dot icon21/07/2016
Director's details changed for Marek Sacha on 2016-07-19
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon15/07/2016
Change of share class name or designation
dot icon28/06/2016
Memorandum and Articles of Association
dot icon25/04/2016
Memorandum and Articles of Association
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon16/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maruthappu, Mahiben, Dr
Director
15/12/2016 - Present
7
Mr Andrew Stephen Brode
Director
18/09/2019 - Present
67
Aciman, Igal
Director
16/05/2019 - 30/09/2023
4
Mr. Marek Sacha
Director
16/11/2015 - Present
-
Sands, Peter Alexander
Director
14/02/2017 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERA CARE LIMITED

CERA CARE LIMITED is an(a) Active company incorporated on 16/11/2015 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERA CARE LIMITED?

toggle

CERA CARE LIMITED is currently Active. It was registered on 16/11/2015 .

Where is CERA CARE LIMITED located?

toggle

CERA CARE LIMITED is registered at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR.

What does CERA CARE LIMITED do?

toggle

CERA CARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CERA CARE LIMITED?

toggle

The latest filing was on 28/02/2026: Resolutions.