CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE

Register to unlock more data on OkredoRegister

CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336208

Incorporation date

07/12/2001

Size

Group

Contacts

Registered address

Registered address

2nd Floor Offices The Macgregor Office Suite, Jolly Tar Lane, Carmarthen SA31 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon27/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon24/09/2024
Appointment of Ms Johanna Rachel Morgan (Aka Jacobius) as a director on 2024-09-12
dot icon05/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of Roland John Gooding as a director on 2024-05-04
dot icon08/04/2024
Termination of appointment of Sean David Taggart as a director on 2024-04-01
dot icon08/04/2024
Appointment of Miss Charlotte Geeves as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Christopher Nicholas Jones as a secretary on 2024-04-01
dot icon02/04/2024
Appointment of Mr Edward Ralph Nicholls as a secretary on 2024-04-01
dot icon14/03/2024
Termination of appointment of Andrew Cuthbert as a director on 2024-03-12
dot icon26/01/2024
Director's details changed for Mr Jan Crosby on 2024-01-25
dot icon26/01/2024
Director's details changed for Mr Jan Crosby on 2024-01-25
dot icon18/01/2024
Appointment of Mr Nigel Edward Over as a director on 2024-01-02
dot icon17/01/2024
Appointment of Mrs May Atkinson as a director on 2024-01-02
dot icon17/01/2024
Appointment of Mr Brandon James Moss as a director on 2024-01-02
dot icon17/01/2024
Director's details changed for Mr Brandon James Moss on 2024-01-02
dot icon13/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon01/11/2023
Appointment of Ms Isabel Shapiro as a director on 2023-11-01
dot icon27/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/03/2023
Termination of appointment of Rim Al-Samsam as a director on 2023-03-08
dot icon05/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon21/10/2022
Termination of appointment of Margaret Eleanor Imogen Morgan as a director on 2022-10-18
dot icon15/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2021
Registered office address changed from 2nd & 3rd Floor, Macgregor Office Suites Jolly Tar Lane Carmarthen SA31 3LW Wales to 2nd Floor Offices the Macgregor Office Suite Jolly Tar Lane Carmarthen SA31 3LW on 2021-12-23
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/06/2021
Director's details changed for Mr Andrew Cuthbert on 2021-05-30
dot icon10/06/2021
Director's details changed for Mr Sean David Taggart on 2021-05-31
dot icon15/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon30/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/06/2020
Appointment of Mr Andrew Cuthbert as a director on 2020-06-06
dot icon15/01/2020
Termination of appointment of Sonia Howe as a director on 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/06/2019
Registered office address changed from 2nd Floor Lyric Building King Street Carmarthen Carmarthenshire SA31 1BD to 2nd & 3rd Floor, Macgregor Office Suites Jolly Tar Lane Carmarthen SA31 3LW on 2019-06-28
dot icon02/04/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Termination of appointment of Sian Elizabeth Taylor as a director on 2019-01-10
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/09/2018
Resolutions
dot icon03/09/2018
Appointment of Mr Sean Taggart as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Francis David Rose as a director on 2018-08-31
dot icon03/07/2018
Termination of appointment of John Michael Imperato as a director on 2018-06-21
dot icon03/07/2018
Termination of appointment of John Michael Imperato as a director on 2018-06-21
dot icon27/03/2018
Appointment of Ms Sian Elizabeth Taylor as a director on 2018-03-15
dot icon27/03/2018
Termination of appointment of Elizabeth Margaret Fleming as a director on 2018-03-15
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/10/2017
Appointment of Mr Jan Crosby as a director on 2017-10-23
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Appointment of Ms Sonia Howe as a director on 2017-08-30
dot icon30/08/2017
Appointment of Mr Roland Gooding as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Richard Peter Lumley as a director on 2017-08-17
dot icon30/08/2017
Termination of appointment of Lillemor Gum Jernqvist as a director on 2017-08-17
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-19 no member list
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Appointment of Dr Rim Al-Samsam as a director on 2015-03-26
dot icon20/11/2014
Annual return made up to 2014-11-19 no member list
dot icon30/06/2014
Appointment of Dr Margaret Eleanor Imogen Morgan as a director
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-19 no member list
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon26/03/2013
Termination of appointment of Susan Hobbs as a director
dot icon21/11/2012
Annual return made up to 2012-11-19 no member list
dot icon20/11/2012
Director's details changed for Mr Richard Peter Lumley on 2012-11-20
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-19 no member list
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-19 no member list
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Appointment of David John Beattie as a director
dot icon18/12/2009
Annual return made up to 2009-11-19 no member list
dot icon10/12/2009
Director's details changed for Professor Francis David Rose on 2009-11-19
dot icon10/12/2009
Director's details changed for John Michael Imperato on 2009-11-19
dot icon10/12/2009
Director's details changed for Susan Janet Hobbs on 2009-11-19
dot icon10/12/2009
Director's details changed for Mr Richard Peter Lumley on 2009-11-19
dot icon10/12/2009
Director's details changed for Elizabeth Margaret Fleming on 2009-11-19
dot icon10/12/2009
Director's details changed for Lillemor Gum Jernqvist on 2009-11-19
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Appointment terminated director jacqueline burns
dot icon25/02/2009
Annual return made up to 19/11/08
dot icon25/02/2009
Director's change of particulars / elizabeth fleming / 24/02/2009
dot icon25/02/2009
Director's change of particulars / susan hobbs / 24/02/2009
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Appointment terminated director andrew ling
dot icon29/11/2007
Annual return made up to 19/11/07
dot icon29/11/2007
Director's particulars changed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon06/07/2007
Registered office changed on 06/07/07 from: 2ND 3RD floor 13 guildhall square carmarthen carmarthenshire SA31 1PR
dot icon06/12/2006
Annual return made up to 19/11/06
dot icon10/10/2006
Director resigned
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon12/12/2005
Annual return made up to 19/11/05
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Annual return made up to 19/11/04
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
New director appointed
dot icon28/11/2003
Annual return made up to 19/11/03
dot icon28/08/2003
Certificate of change of name
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon03/01/2003
Annual return made up to 07/12/02
dot icon07/06/2002
Registered office changed on 07/06/02 from: pigeonsford llangranog llandysul ceredigion SA44 6AF
dot icon20/03/2002
Particulars of mortgage/charge
dot icon07/12/2001
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
19/11/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, May
Director
02/01/2024 - Present
2
Gooding, Roland John
Director
30/08/2017 - 04/05/2024
4
Imperato, John Michael
Director
07/12/2001 - 21/06/2018
9
Taggart, Sean David
Director
01/09/2018 - 01/04/2024
32
Mayo, Neil Robert
Director
08/09/2006 - 24/08/2007
6

Persons with Significant Control

1
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 CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE

CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE is an(a) Active company incorporated on 07/12/2001 with the registered office located at 2nd Floor Offices The Macgregor Office Suite, Jolly Tar Lane, Carmarthen SA31 3LW. There are currently 9 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 CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

toggle

CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE is currently Active. It was registered on 07/12/2001 .

Where is CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE located?

toggle

CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE is registered at 2nd Floor Offices The Macgregor Office Suite, Jolly Tar Lane, Carmarthen SA31 3LW.

What does CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE do?

toggle

CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEREBRA - FOR BRAIN INJURED CHILDREN AND YOUNG PEOPLE?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-11-19 with no updates.