Background WavePink WaveYellow Wave

CEUTA HEALTHCARE LIMITED (02974951)

CEUTA HEALTHCARE LIMITED (02974951) is an active UK company. incorporated on 6 October 1994. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CEUTA HEALTHCARE LIMITED has been registered for 31 years. Current directors include BERKSHIRE, James Grant, JOHNS, Susanne Gail, SHEPPARD, Timothy Peter and 1 others.

Company Number
02974951
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERKSHIRE, James Grant, JOHNS, Susanne Gail, SHEPPARD, Timothy Peter, TEMPLEMAN, Adam
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEUTA HEALTHCARE LIMITED

CEUTA HEALTHCARE LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CEUTA HEALTHCARE LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02974951

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CEUTA LIMITED
From: 6 October 1994To: 15 May 1995
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HS
From: 6 October 1994To: 21 May 2024
Timeline

52 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Mar 10
Share Buyback
Nov 11
Share Buyback
Nov 11
Capital Reduction
Nov 11
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
May 15
Director Left
Jul 15
Loan Secured
Jul 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jan 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Oct 22
Loan Secured
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
5
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 May 2024

BERKSHIRE, James Grant

Active
23 Forbury Road, ReadingRG1 3JH
Born June 1973
Director
Appointed 04 Apr 2025

JOHNS, Susanne Gail

Active
23 Forbury Road, ReadingRG1 3JH
Born September 1970
Director
Appointed 01 May 2024

SHEPPARD, Timothy Peter

Active
23 Forbury Road, ReadingRG1 3JH
Born January 1971
Director
Appointed 04 Apr 2025

TEMPLEMAN, Adam

Active
23 Forbury Road, ReadingRG1 3JH
Born October 1970
Director
Appointed 07 Feb 2025

ANGELL, Paul Jeffrey

Resigned
Pinewood 142 Bridle Way, WimborneBH21 2UX
Secretary
Appointed 06 Jan 1997
Resigned 06 Oct 2000

LOCKYER, Kevin St John

Resigned
Flat 4 32 Wellington Road, BournemouthBH8 8JW
Secretary
Appointed 06 Oct 1994
Resigned 06 Jan 1997

SHERRY, Margaret Yvonne

Resigned
36 Belmont Avenue, BournemouthBH8 0AN
Secretary
Appointed 06 Nov 2000
Resigned 04 Jun 2015

CEUTA HOLDINGS LIMITED

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 20 Mar 2023
Resigned 01 May 2024

CEUTA SECRETARIES LTD

Resigned
Richmond Hill, BournemouthBH2 6HS
Corporate secretary
Appointed 19 Oct 2017
Resigned 20 Mar 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 06 Oct 1994

BESSANT, Edwin Charles

Resigned
41 Richmond Hill, BournemouthBH2 6HS
Born October 1953
Director
Appointed 06 Oct 1994
Resigned 01 May 2024

BURROWS, Peter Andrew

Resigned
St. Osmunds Road, PooleBH14 9JS
Born September 1960
Director
Appointed 01 Jun 2012
Resigned 28 Jan 2021

CLARKSON, Christopher Charles

Resigned
Hill House, BournemouthBH2 6HS
Born January 1964
Director
Appointed 01 Jun 2012
Resigned 01 May 2024

CONNOLLY, Jonathan David

Resigned
Hill House, BournemouthBH2 6HS
Born April 1965
Director
Appointed 01 Jun 2012
Resigned 01 May 2024

CUMISKEY, Donal

Resigned
23 Forbury Road, ReadingRG1 3JH
Born March 1977
Director
Appointed 01 May 2024
Resigned 04 Apr 2025

D'ABREO, Annette Zita

Resigned
Hill House, BournemouthBH2 6HS
Born September 1962
Director
Appointed 06 Oct 1994
Resigned 01 May 2024

EDWARDS, Ray

Resigned
Kings Farmhouse, NewburyRG20 0LY
Born January 1951
Director
Appointed 01 Apr 1997
Resigned 01 Apr 2002

FREEMAN, Janet Susan

Resigned
School Lane, SouthamptonSO31 4JD
Born April 1962
Director
Appointed 01 Aug 2008
Resigned 26 Feb 2010

GARRITY, Keith Deane

Resigned
Hill House, BournemouthBH2 6HS
Born October 1967
Director
Appointed 11 Apr 2022
Resigned 01 May 2024

HESTER, Robert Edward

Resigned
Hill House, BournemouthBH2 6HS
Born April 1968
Director
Appointed 25 Jul 2018
Resigned 14 Mar 2023

HOOLE, Christopher James

Resigned
Richmond Hill, BournemouthBH2 6HS
Born September 1968
Director
Appointed 01 Apr 2015
Resigned 09 Oct 2023

MAIR, David Campbell

Resigned
2 Daisy Place, DunoonPA23 8QH
Born July 1935
Director
Appointed 01 Nov 1997
Resigned 30 Sept 2012

MATTINSON, Claire

Resigned
Hill House, BournemouthBH2 6HS
Born August 1979
Director
Appointed 27 Jul 2023
Resigned 01 May 2024

MCLAUGHLIN, James, Mr.

Resigned
Snow Meadow Barn, WedmoreBS28 4PT
Born December 1955
Director
Appointed 09 Dec 1996
Resigned 03 Dec 2001

MURPHY, Neil Ronald

Resigned
13 Ashbrook Walk, Lytchett MinsterBH16 6HY
Born July 1958
Director
Appointed 18 Sept 2000
Resigned 30 Apr 2003

PHILIPS, Louise

Resigned
Hill House, BournemouthBH2 6HS
Born December 1979
Director
Appointed 11 Apr 2022
Resigned 01 May 2024

PITALE, Prasanna Nagnath

Resigned
23 Forbury Road, ReadingRG1 3JH
Born September 1967
Director
Appointed 01 May 2024
Resigned 07 Feb 2025

SHERRY, Margaret Yvonne

Resigned
36 Belmont Avenue, BournemouthBH8 0AN
Born January 1955
Director
Appointed 06 Nov 2000
Resigned 04 Jun 2015

SKINNER, Charles David

Resigned
Hill House, BournemouthBH2 6HS
Born November 1958
Director
Appointed 27 Apr 2023
Resigned 01 May 2024

SKINNER, Charles David

Resigned
Hill House, BournemouthBH2 6HS
Born November 1958
Director
Appointed 19 Oct 2017
Resigned 31 Mar 2018

WATMOUGH, John Phillip

Resigned
Hill House, BournemouthBH2 6HS
Born February 1959
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2023

WEBSTER, Christopher

Resigned
Hill House, BournemouthBH2 6HS
Born June 1975
Director
Appointed 11 Apr 2022
Resigned 01 May 2024

YATES, Michael Brian

Resigned
Hill House, BournemouthBH2 6HS
Born April 1975
Director
Appointed 19 Oct 2022
Resigned 08 Dec 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Oct 1994
Resigned 06 Oct 1994

Persons with significant control

1

Richmond Hill, BournemouthBH2 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Resolution
24 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Statement Of Companys Objects
8 July 2013
CC04CC04
Resolution
8 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
2 November 2012
MG01MG01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Legacy
29 October 2012
MG01MG01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Cancellation Shares
16 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 November 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Miscellaneous
2 March 2011
MISCMISC
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
29 January 2010
88(2)Return of Allotment of Shares
Legacy
28 January 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Auditors Resignation Company
8 February 2008
AUDAUD
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Auditors Resignation Company
15 January 2008
AUDAUD
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
11 May 2007
169169
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
88(2)R88(2)R
Legacy
19 December 1996
123Notice of Increase in Nominal Capital
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
15 March 1996
287Change of Registered Office
Legacy
8 January 1996
363b363b
Legacy
8 January 1996
288288
Legacy
26 October 1995
225(1)225(1)
Memorandum Articles
23 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
88(2)R88(2)R
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation