CERECARE LTD

Register to unlock more data on OkredoRegister

CERECARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319244

Incorporation date

08/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old School, The Quay, Carmarthen, Carmarthenshire SA31 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon03/02/2026
Termination of appointment of Marianne Hilda Deacon as a director on 2026-02-03
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/11/2023
Certificate of change of name
dot icon29/06/2023
Appointment of Mr Kevin Roy Evans as a director on 2023-06-29
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/03/2020
Notification of Austin Walters as a person with significant control on 2020-01-25
dot icon12/03/2020
Confirmation statement made on 2020-01-25 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon11/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Janice Morgan as a director
dot icon02/12/2010
Termination of appointment of Janice Morgan as a director
dot icon02/12/2010
Termination of appointment of Janice Morgan as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Marianne Hilda Deacon on 2009-11-08
dot icon12/11/2009
Director's details changed for Janice Valerie Morgan on 2009-11-08
dot icon03/04/2009
Ad 25/03/09\gbp si 100@1=100\gbp ic 100/200\
dot icon03/04/2009
Nc inc already adjusted 25/03/09
dot icon03/04/2009
Resolutions
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from the old school the quay carmarthen carmarthenshire SA31 3JP
dot icon01/04/2008
Amended accounts made up to 2005-03-31
dot icon01/04/2008
Amended accounts made up to 2004-03-31
dot icon01/04/2008
Amended accounts made up to 2006-03-31
dot icon25/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2008
Return made up to 08/11/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 08/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 08/11/05; full list of members
dot icon09/02/2005
Registered office changed on 09/02/05 from: 36 bridge street lampeter SA48 7AA
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 08/11/04; full list of members
dot icon27/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Ad 06/04/04--------- £ si 100@1=100 £ ic 2/102
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Return made up to 08/11/03; full list of members
dot icon06/04/2004
Certificate of change of name
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
New secretary appointed
dot icon09/12/2002
Return made up to 08/11/02; full list of members
dot icon30/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon08/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

34
2023
change arrow icon-56.80 % *

* during past year

Cash in Bank

£36,958.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
41.91K
-
0.00
85.87K
-
2022
27
43.28K
-
0.00
85.55K
-
2023
34
74.58K
-
0.00
36.96K
-
2023
34
74.58K
-
0.00
36.96K
-

Employees

2023

Employees

34 Ascended26 % *

Net Assets(GBP)

74.58K £Ascended72.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.96K £Descended-56.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Marianne Hilda
Director
06/04/2004 - 03/02/2026
-
Evans, Kevin Roy
Director
29/06/2023 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CERECARE LTD

CERECARE LTD is an(a) Active company incorporated on 08/11/2001 with the registered office located at The Old School, The Quay, Carmarthen, Carmarthenshire SA31 3LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CERECARE LTD?

toggle

CERECARE LTD is currently Active. It was registered on 08/11/2001 .

Where is CERECARE LTD located?

toggle

CERECARE LTD is registered at The Old School, The Quay, Carmarthen, Carmarthenshire SA31 3LN.

What does CERECARE LTD do?

toggle

CERECARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CERECARE LTD have?

toggle

CERECARE LTD had 34 employees in 2023.

What is the latest filing for CERECARE LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-25 with no updates.