CERA CARE OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

CERA CARE OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320403

Incorporation date

09/11/2001

Size

Full

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 09/11/2001)
dot icon29/10/2025
Change of details for Cera Care Operations Holdings Ltd as a person with significant control on 2025-10-29
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon09/10/2025
Appointment of Mrs Helen Lynne Davies as a director on 2025-10-08
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon31/03/2025
Memorandum and Articles of Association
dot icon20/03/2025
Resolutions
dot icon14/01/2025
Satisfaction of charge 043204030014 in full
dot icon09/01/2025
Satisfaction of charge 043204030015 in full
dot icon09/01/2025
Satisfaction of charge 043204030013 in full
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon05/03/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Termination of appointment of Luigi De Curtis as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15
dot icon19/10/2023
Appointment of Mr Luigi De Curtis as a director on 2023-10-19
dot icon06/10/2023
Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06
dot icon21/09/2023
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21
dot icon10/08/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/04/2023
Full accounts made up to 2021-12-31
dot icon24/02/2023
Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24
dot icon24/02/2023
Cessation of Cera Care Ltd as a person with significant control on 2023-02-24
dot icon02/02/2023
Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03
dot icon02/02/2023
Notification of Cera Care Ltd as a person with significant control on 2023-02-03
dot icon31/01/2023
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-01
dot icon09/12/2022
Termination of appointment of Catherine Louise Furey as a director on 2022-11-21
dot icon09/12/2022
Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon15/06/2022
Registration of charge 043204030015, created on 2022-06-07
dot icon13/06/2022
Registration of charge 043204030014, created on 2022-06-07
dot icon27/04/2022
Termination of appointment of Harry George Marten as a director on 2022-02-04
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon25/05/2021
Director's details changed for Mr Harry George Marten on 2021-05-24
dot icon10/03/2021
Termination of appointment of Ranpreet Grewal as a director on 2021-03-08
dot icon10/03/2021
Termination of appointment of Yvonne Emma Reynolds as a director on 2021-02-19
dot icon10/03/2021
Appointment of Mrs Catherine Louise Furey as a director on 2021-03-08
dot icon10/03/2021
Appointment of Mr Nicholas Barker as a director on 2021-03-08
dot icon10/03/2021
Appointment of Mr Harry George Marten as a director on 2021-03-08
dot icon03/02/2021
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-07-19 with updates
dot icon12/06/2020
Appointment of Mrs Yvonne Emma Reynolds as a director on 2020-04-14
dot icon24/03/2020
Termination of appointment of Justin Jewitt as a director on 2020-03-13
dot icon10/03/2020
Registration of charge 043204030013, created on 2020-02-27
dot icon06/02/2020
Resolutions
dot icon03/02/2020
Resolutions
dot icon03/02/2020
Appointment of Mr Ranpreet Grewal as a director on 2020-01-31
dot icon01/02/2020
Appointment of Mr Justin Jewitt as a director on 2020-01-31
dot icon31/01/2020
Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to Office 4 219 Kensington High Street London W8 6BD on 2020-01-31
dot icon31/01/2020
Notification of Cera Care Operations Holdings Limited as a person with significant control on 2020-01-31
dot icon31/01/2020
Cessation of Mears Care (Holdings) Limited as a person with significant control on 2020-01-31
dot icon31/01/2020
Termination of appointment of Andrew Christopher Melville Smith as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Mears Group Plc as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Ben Robert Westran as a director on 2020-01-31
dot icon26/11/2019
Satisfaction of charge 6 in full
dot icon26/11/2019
Satisfaction of charge 10 in full
dot icon26/11/2019
Satisfaction of charge 9 in full
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon17/05/2019
Satisfaction of charge 043204030012 in full
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/02/2018
Registration of charge 043204030012, created on 2018-02-22
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon07/07/2017
Appointment of Mr Andrew Christopher Melville Smith as a director on 2017-07-01
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Director's details changed for Mr Ben Robert Westran on 2017-02-17
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/12/2014
Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gloucestershire Xgl3 4Ah to 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 2014-12-08
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon17/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2010
Resolutions
dot icon12/04/2010
Certificate of change of name
dot icon12/04/2010
Change of name notice
dot icon17/03/2010
Registered office address changed from C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ on 2010-03-17
dot icon17/03/2010
Termination of appointment of John Jasper as a director
dot icon17/03/2010
Termination of appointment of Bernadette Walsh as a director
dot icon17/03/2010
Termination of appointment of Darren Xiberras as a director
dot icon17/03/2010
Termination of appointment of Cs Secretaries Limited as a secretary
dot icon17/03/2010
Appointment of Mears Group Plc as a director
dot icon17/03/2010
Appointment of Mr Ben Robert Westran as a director
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/08/2009
Secretary appointed cs secretaries LIMITED
dot icon12/08/2009
Appointment terminated secretary eversecretary LIMITED
dot icon11/08/2009
Registered office changed on 11/08/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2009
Director appointed bernadette catherine walsh
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Appointment terminated director michael curran
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/07/2008
Full accounts made up to 2007-03-31
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/02/2008
Return made up to 07/12/07; full list of members
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon15/05/2007
Resolutions
dot icon04/05/2007
Particulars of mortgage/charge
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon24/07/2006
Director resigned
dot icon22/07/2006
Particulars of mortgage/charge
dot icon05/04/2006
Full accounts made up to 2005-03-31
dot icon16/03/2006
Memorandum and Articles of Association
dot icon06/03/2006
Director's particulars changed
dot icon28/02/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon09/12/2005
Return made up to 07/12/05; full list of members
dot icon21/11/2005
Registered office changed on 21/11/05 from: 22A theobalds road london WC1X 8PF
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon23/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
Director resigned
dot icon05/01/2005
Director's particulars changed
dot icon30/12/2004
New director appointed
dot icon17/12/2004
Certificate of change of name
dot icon29/11/2004
Return made up to 09/11/04; full list of members
dot icon27/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon29/07/2004
Secretary's particulars changed
dot icon28/07/2004
Certificate of change of name
dot icon29/06/2004
Full accounts made up to 2003-03-31
dot icon26/03/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon30/01/2004
Certificate of change of name
dot icon29/11/2003
Return made up to 09/11/03; full list of members
dot icon22/11/2003
Director resigned
dot icon10/03/2003
Return made up to 09/11/02; full list of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: atrium court the ring bracknell berkshire RG12 1BW
dot icon18/02/2003
Secretary's particulars changed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon31/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 22A theobalds road london WC1X 8PF
dot icon03/01/2002
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon09/11/2001
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
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westran, Ben Robert
Director
28/02/2010 - 31/01/2020
110
Barker, Nicholas Peter
Director
08/03/2021 - 06/10/2023
21
Furey, Catherine Louise
Director
08/03/2021 - 21/11/2022
12
Reynolds, Yvonne Emma
Director
14/04/2020 - 19/02/2021
15
Donald, Charlotte Kathleen
Director
28/11/2022 - Present
42

Persons with Significant Control

4
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 OPERATIONS LIMITED

CERA CARE OPERATIONS LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 4 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 OPERATIONS LIMITED?

toggle

CERA CARE OPERATIONS LIMITED is currently Active. It was registered on 09/11/2001 .

Where is CERA CARE OPERATIONS LIMITED located?

toggle

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

What does CERA CARE OPERATIONS LIMITED do?

toggle

CERA CARE OPERATIONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CERA CARE OPERATIONS LIMITED?

toggle

The latest filing was on 29/10/2025: Change of details for Cera Care Operations Holdings Ltd as a person with significant control on 2025-10-29.