CYPRIAN CARE LTD

Register to unlock more data on OkredoRegister

CYPRIAN CARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05996908

Incorporation date

13/11/2006

Size

Dormant

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 13/11/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Application to strike the company off the register
dot icon09/01/2025
Satisfaction of charge 059969080001 in full
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with no updates
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 icon05/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon20/10/2023
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 2023-10-20
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 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 Limited as a person with significant control on 2023-02-24
dot icon14/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Appointment of Mrs Charlotte Kathleen Donald as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-01
dot icon31/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon16/02/2022
Termination of appointment of Harry George Marten as a director on 2022-02-04
dot icon02/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon02/09/2021
Accounts for a small company made up to 2020-12-31
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 Yvonne Emma Reynolds as a director on 2021-02-19
dot icon10/03/2021
Termination of appointment of Igal Aciman 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 icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Appointment of Mrs Yvonne Emma Reynolds as a director on 2020-04-14
dot icon12/06/2020
Termination of appointment of Kirsty Parker as a director on 2020-04-14
dot icon05/02/2020
Registration of charge 059969080001, created on 2020-01-29
dot icon18/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon04/10/2019
Appointment of Ms Kirsty Parker as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Ahmet Oykener as a director on 2019-09-30
dot icon04/10/2019
Appointment of Mr Igal Aciman as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Kemal Ozal Nami as a director on 2019-09-30
dot icon04/10/2019
Termination of appointment of Kemal Ozal Nami as a secretary on 2019-09-30
dot icon04/10/2019
Cessation of Ahmet Oykener as a person with significant control on 2019-09-30
dot icon04/10/2019
Notification of Cera Care Limited as a person with significant control on 2019-09-30
dot icon04/10/2019
Registered office address changed from 173 Green Lanes Palmers Green London N13 4UR to Office 4 219 Kensington High Street Kensington London W8 6BD on 2019-10-04
dot icon04/10/2019
Cessation of Kemal Ozal Nami as a person with significant control on 2019-09-30
dot icon04/10/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Kemal Ozal Nami on 2012-04-16
dot icon18/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr Kemal Ozal Nami on 2012-04-16
dot icon14/11/2012
Secretary's details changed for Kemal Ozal Nami on 2012-04-16
dot icon25/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon08/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Kemal Ozal Nami on 2009-11-13
dot icon13/11/2009
Director's details changed for Ahmet Oykener on 2009-11-13
dot icon19/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 13/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Ad 13/11/06--------- £ si 1@1
dot icon21/11/2007
Return made up to 13/11/07; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: 167 stroud green rd finsbury park london N4 3PZ
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New secretary appointed;new director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned
dot icon13/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Curtis, Luigi
Director
19/10/2023 - 15/02/2024
18
Barker, Nicholas Peter
Director
08/03/2021 - 06/10/2023
21
Landucci-Harmey, James Conor
Director
15/02/2024 - Present
36
Reynolds, Yvonne Emma
Director
14/04/2020 - 19/02/2021
15
Donald, Charlotte Kathleen
Director
01/02/2023 - 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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CYPRIAN CARE LTD

CYPRIAN CARE LTD is an(a) Dissolved company incorporated on 13/11/2006 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 CYPRIAN CARE LTD?

toggle

CYPRIAN CARE LTD is currently Dissolved. It was registered on 13/11/2006 and dissolved on 22/04/2025.

Where is CYPRIAN CARE LTD located?

toggle

CYPRIAN CARE LTD is registered at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR.

What does CYPRIAN CARE LTD do?

toggle

CYPRIAN CARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CYPRIAN CARE LTD?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.