CEUTA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CEUTA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974951

Incorporation date

06/10/1994

Size

Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon24/06/2025
Resolutions
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon20/06/2025
Change of share class name or designation
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/04/2025
Termination of appointment of Donal Cumiskey as a director on 2025-04-04
dot icon04/04/2025
Appointment of Mr Timothy Peter Sheppard as a director on 2025-04-04
dot icon04/04/2025
Appointment of Mr James Grant Berkshire as a director on 2025-04-04
dot icon14/03/2025
Director's details changed for Mr Donal Cumiskey on 2024-12-08
dot icon18/02/2025
Appointment of Mr Adam Templeman as a director on 2025-02-07
dot icon17/02/2025
Termination of appointment of Prasanna Nagnath Pitale as a director on 2025-02-07
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon22/05/2024
Appointment of Ms Susanne Gail Johns as a director on 2024-05-01
dot icon22/05/2024
Appointment of Mr Prasanna Nagnath Pitale as a director on 2024-05-01
dot icon21/05/2024
Appointment of Mr Donal Cumiskey as a director on 2024-05-01
dot icon21/05/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-05-01
dot icon21/05/2024
Termination of appointment of Ceuta Holdings Limited as a secretary on 2024-05-01
dot icon21/05/2024
Termination of appointment of Edwin Charles Bessant as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Christopher Charles Clarkson as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Jonathan David Connolly as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Annette Zita D'abreo as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Keith Deane Garrity as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Claire Mattinson as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Louise Philips as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Charles David Skinner as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Christopher Webster as a director on 2024-05-01
dot icon21/05/2024
Registered office address changed from Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2024-05-21
dot icon21/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon08/05/2024
Satisfaction of charge 029749510010 in full
dot icon12/04/2024
Satisfaction of charge 8 in full
dot icon09/04/2024
Satisfaction of charge 6 in full
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/02/2024
Full accounts made up to 2023-03-31
dot icon03/01/2024
Termination of appointment of John Phillip Watmough as a director on 2023-12-31
dot icon13/12/2023
Termination of appointment of Michael Brian Yates as a director on 2023-12-08
dot icon09/10/2023
Termination of appointment of Christopher James Hoole as a director on 2023-10-09
dot icon26/09/2023
Director's details changed for Mr Edwin Charles Bessant on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr Christopher Charles Clarkson on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr Jonathan David Connolly on 2023-09-25
dot icon26/09/2023
Director's details changed for Miss Annette Zita D'abreo on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr John Phillip Watmough on 2023-09-25
dot icon27/07/2023
Appointment of Claire Mattinson as a director on 2023-07-27
dot icon02/05/2023
Appointment of Mr Charles David Skinner as a director on 2023-04-27
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Termination of appointment of Ceuta Secretaries Ltd as a secretary on 2023-03-20
dot icon05/04/2023
Appointment of Ceuta Holdings Limited as a secretary on 2023-03-20
dot icon03/04/2023
Termination of appointment of Robert Edward Hester as a director on 2023-03-14
dot icon13/03/2023
Registration of charge 029749510010, created on 2023-03-10
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon26/10/2022
Appointment of Mr Michael Brian Yates as a director on 2022-10-19
dot icon10/08/2022
Satisfaction of charge 029749510009 in full
dot icon10/08/2022
Satisfaction of charge 7 in full
dot icon21/04/2022
Appointment of Mrs Louise Philips as a director on 2022-04-11
dot icon21/04/2022
Appointment of Mr Christopher Webster as a director on 2022-04-11
dot icon21/04/2022
Appointment of Mr Keith Garrity as a director on 2022-04-11
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon01/02/2021
Termination of appointment of Peter Andrew Burrows as a director on 2021-01-28
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon30/07/2018
Appointment of Mr Robert Edward Hester as a director on 2018-07-25
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/04/2018
Termination of appointment of Charles David Skinner as a director on 2018-03-31
dot icon30/10/2017
Appointment of Ceuta Secretaries Ltd as a secretary on 2017-10-19
dot icon30/10/2017
Appointment of Mr Charles David Skinner as a director on 2017-10-19
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon21/07/2017
Registration of charge 029749510009, created on 2017-07-20
dot icon04/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Margaret Yvonne Sherry as a director on 2015-06-04
dot icon09/07/2015
Termination of appointment of Margaret Yvonne Sherry as a secretary on 2015-06-04
dot icon15/05/2015
Appointment of Mr Christopher James Hoole as a director on 2015-04-01
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/07/2013
Statement of company's objects
dot icon08/07/2013
Resolutions
dot icon24/06/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/11/2012
Duplicate mortgage certificatecharge no:8
dot icon01/11/2012
Termination of appointment of David Mair as a director
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon13/08/2012
Appointment of Mr Christopher Charles Clarkson as a director
dot icon13/08/2012
Appointment of Mr John Phillip Watmough as a director
dot icon13/08/2012
Appointment of Mr Peter Andrew Burrows as a director
dot icon13/08/2012
Appointment of Mr Jonathan David Connolly as a director
dot icon07/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon02/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/11/2011
Cancellation of shares. Statement of capital on 2011-11-16
dot icon10/11/2011
Purchase of own shares.
dot icon10/11/2011
Purchase of own shares.
dot icon05/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/03/2011
Miscellaneous
dot icon26/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr David Campbell Mair on 2010-03-31
dot icon01/04/2010
Termination of appointment of Janet Freeman as a director
dot icon29/01/2010
Ad 01/05/09\gbp si [email protected]=76.46\gbp ic 1002.78/1079.24\
dot icon28/01/2010
Ad 01/08/09\gbp si [email protected]=2.78\gbp ic 1000/1002.78\
dot icon05/06/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon17/04/2009
Resolutions
dot icon25/09/2008
Director appointed ms janet susan freeman
dot icon29/05/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon08/02/2008
Auditor's resignation
dot icon17/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/01/2008
Auditor's resignation
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon18/05/2007
Return made up to 31/03/07; full list of members
dot icon11/05/2007
£ ic 1112/1000 29/03/07 £ sr 112@1=112
dot icon13/06/2006
Group of companies' accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon10/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon16/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Group of companies' accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon10/05/2003
Director resigned
dot icon10/05/2003
Director resigned
dot icon19/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/07/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon21/03/2002
Director resigned
dot icon18/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon12/12/2000
New secretary appointed;new director appointed
dot icon05/10/2000
Secretary resigned
dot icon03/10/2000
New director appointed
dot icon28/07/2000
Full group accounts made up to 2000-03-31
dot icon21/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon13/07/1999
Full group accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 31/03/99; full list of members
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon16/04/1998
Return made up to 31/03/98; no change of members
dot icon11/12/1997
New director appointed
dot icon08/10/1997
Return made up to 06/10/97; full list of members
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon02/05/1997
New director appointed
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Secretary resigned
dot icon07/01/1997
Nc inc already adjusted 13/12/96
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Ad 13/12/96--------- £ si 112@1=112 £ si [email protected]=4000 £ ic 1000/5112
dot icon19/12/1996
£ nc 1000/5112 13/12/96
dot icon19/12/1996
New director appointed
dot icon18/11/1996
Return made up to 06/10/96; no change of members
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon15/03/1996
Registered office changed on 15/03/96 from: wilson house, 2 lorne park road, bournemouth, dorset BH1 1JN
dot icon08/01/1996
Return made up to 06/10/95; full list of members
dot icon08/01/1996
Director's particulars changed
dot icon26/10/1995
Accounting reference date extended from 31/10 to 31/03
dot icon23/05/1995
Memorandum and Articles of Association
dot icon12/05/1995
Certificate of change of name
dot icon12/05/1995
Resolutions
dot icon12/05/1995
Resolutions
dot icon07/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Ad 06/10/94--------- £ si 998@1=998 £ ic 2/1000
dot icon12/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon06/10/1994
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
31/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
01/05/2024 - Present
446
CEUTA HOLDINGS LIMITED
Corporate Secretary
20/03/2023 - 01/05/2024
9
Webster, Christopher
Director
11/04/2022 - 01/05/2024
-
CEUTA SECRETARIES LIMITED
Corporate Secretary
19/10/2017 - 20/03/2023
5
Bessant, Edwin Charles
Director
06/10/1994 - 01/05/2024
19

Persons with Significant Control

0

No PSC data available.

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 CEUTA HEALTHCARE LIMITED

CEUTA HEALTHCARE LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 5 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 CEUTA HEALTHCARE LIMITED?

toggle

CEUTA HEALTHCARE LIMITED is currently Active. It was registered on 06/10/1994 .

Where is CEUTA HEALTHCARE LIMITED located?

toggle

CEUTA HEALTHCARE LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CEUTA HEALTHCARE LIMITED do?

toggle

CEUTA HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CEUTA HEALTHCARE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.