CERA HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CERA HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10704506

Incorporation date

03/04/2017

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 03/04/2017)
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon19/11/2025
Change of details for Cera Care Operations Holdings Ltd as a person with significant control on 2025-11-19
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon20/03/2025
Memorandum and Articles of Association
dot icon20/03/2025
Resolutions
dot icon09/01/2025
Satisfaction of charge 107045060004 in full
dot icon09/01/2025
Satisfaction of charge 107045060005 in full
dot icon09/01/2025
Satisfaction of charge 107045060003 in full
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon07/03/2024
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 Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21
dot icon11/05/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon24/02/2023
Cessation of Cera Care Ltd as a person with significant control on 2023-02-24
dot icon24/02/2023
Notification of Cera Care Operations Holdings 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 icon01/02/2023
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02
dot icon22/12/2022
Termination of appointment of David Francis Wells as a director on 2022-12-22
dot icon13/12/2022
Full accounts made up to 2021-06-30
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 icon07/12/2022
Termination of appointment of Tao Fu as a director on 2022-12-07
dot icon27/09/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon21/09/2022
Termination of appointment of John Edwin Preston as a director on 2022-07-29
dot icon02/09/2022
Certificate of change of name
dot icon27/06/2022
Termination of appointment of Jonathan Cameron Childs Young as a director on 2022-06-14
dot icon15/06/2022
Registration of charge 107045060004, created on 2022-06-07
dot icon15/06/2022
Registration of charge 107045060005, created on 2022-06-07
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon11/02/2022
Resolutions
dot icon28/01/2022
Registration of charge 107045060003, created on 2022-01-28
dot icon02/11/2021
Appointment of Mr John Edwin Preston as a director on 2021-11-01
dot icon07/10/2021
Termination of appointment of John Edwin Preston as a director on 2021-09-29
dot icon07/10/2021
Satisfaction of charge 107045060001 in full
dot icon07/10/2021
Satisfaction of charge 107045060002 in full
dot icon06/10/2021
Cessation of Health Care Resourcing Group Limited as a person with significant control on 2021-09-29
dot icon06/10/2021
Notification of Cera Care Operations Holdings Limited as a person with significant control on 2021-09-29
dot icon06/10/2021
Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England to Office 4, 219 Kensington High Street Kensington London W8 6BD on 2021-10-06
dot icon05/10/2021
Termination of appointment of Ian James Munro as a director on 2021-09-29
dot icon05/10/2021
Termination of appointment of Jamie Benjamin Webb as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mr Tao Fu as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mrs Catherine Louise Furey as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mr Nicholas Peter Barker as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mr David Francis Wells as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mr Jonathan Cameron Childs Young as a director on 2021-09-29
dot icon26/06/2021
Change of share class name or designation
dot icon24/06/2021
Full accounts made up to 2020-06-30
dot icon27/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon25/03/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon04/12/2019
Registration of charge 107045060002, created on 2019-11-22
dot icon08/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon10/12/2018
Change of details for Castlerock Recruitment Group Limited as a person with significant control on 2018-06-18
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon12/03/2018
Registration of charge 107045060001, created on 2018-03-09
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon27/06/2017
Resolutions
dot icon02/06/2017
Termination of appointment of Tristan Nicholas Ramus as a director on 2017-05-25
dot icon26/05/2017
Appointment of Mr John Edwin Preston as a director on 2017-05-25
dot icon12/04/2017
Appointment of Mr Tristan Nicholas Ramus as a director on 2017-04-11
dot icon11/04/2017
Appointment of Mr Jamie Benjamin Webb as a director on 2017-04-11
dot icon11/04/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon03/04/2017
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
02/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
29/09/2021 - 22/12/2022
92
Ramus, Tristan Nicholas
Director
11/04/2017 - 25/05/2017
84
Barker, Nicholas Peter
Director
29/09/2021 - 06/10/2023
21
Furey, Catherine Louise
Director
29/09/2021 - 21/11/2022
12
Mr Tao Fu
Director
29/09/2021 - 07/12/2022
5

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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About CERA HOMECARE LIMITED

CERA HOMECARE LIMITED is an(a) Active company incorporated on 03/04/2017 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 3 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 HOMECARE LIMITED?

toggle

CERA HOMECARE LIMITED is currently Active. It was registered on 03/04/2017 .

Where is CERA HOMECARE LIMITED located?

toggle

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

What does CERA HOMECARE LIMITED do?

toggle

CERA HOMECARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERA HOMECARE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-02 with no updates.