Background WavePink WaveYellow Wave

CERA HOMECARE LIMITED (10704506)

CERA HOMECARE LIMITED (10704506) is an active UK company. incorporated on 3 April 2017. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CERA HOMECARE LIMITED has been registered for 8 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
10704506
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERA HOMECARE LIMITED

CERA HOMECARE LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CERA HOMECARE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10704506

LTD Company

Age

8 Years

Incorporated 3 April 2017

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CRG HOMECARE LIMITED
From: 3 April 2017To: 2 September 2022
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4, 219 Kensington High Street Kensington London W8 6BD England
From: 6 October 2021To: 21 September 2023
8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 3 April 2017To: 6 October 2021
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jun 17
Funding Round
Jul 17
Loan Secured
Mar 18
Loan Secured
Dec 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
1
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Secretary
Appointed 02 Feb 2023

DONALD, Charlotte Kathleen

Active
Stephenson Road, ColchesterCO4 9QR
Born March 1982
Director
Appointed 28 Nov 2022

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Born July 1962
Director
Appointed 15 Feb 2024

BARKER, Nicholas Peter

Resigned
Stephenson Road, ColchesterCO4 9QR
Born May 1988
Director
Appointed 29 Sept 2021
Resigned 06 Oct 2023

DE CURTIS, Luigi

Resigned
Stephenson Road, ColchesterCO4 9QR
Born December 1986
Director
Appointed 19 Oct 2023
Resigned 15 Feb 2024

FU, Tao

Resigned
Kensington High Street, LondonW8 6BD
Born July 1987
Director
Appointed 29 Sept 2021
Resigned 07 Dec 2022

FUREY, Catherine Louise

Resigned
Kensington High Street, LondonW8 6BD
Born August 1983
Director
Appointed 29 Sept 2021
Resigned 21 Nov 2022

MUNRO, Ian James

Resigned
Kings Drive, PrescotL34 1BH
Born June 1977
Director
Appointed 03 Apr 2017
Resigned 29 Sept 2021

PRESTON, John Edwin

Resigned
Lakhpur Court, StaffordST18 0FX
Born June 1966
Director
Appointed 01 Nov 2021
Resigned 29 Jul 2022

PRESTON, John Edwin

Resigned
Kensington High Street, LondonW8 6BD
Born June 1966
Director
Appointed 25 May 2017
Resigned 29 Sept 2021

RAMUS, Tristan Nicholas

Resigned
Kings Drive, PrescotL34 1BH
Born September 1972
Director
Appointed 11 Apr 2017
Resigned 25 May 2017

WEBB, Jamie Benjamin

Resigned
Kings Drive, PrescotL34 1BH
Born January 1974
Director
Appointed 11 Apr 2017
Resigned 29 Sept 2021

WELLS, David Francis

Resigned
Kensington High Street, LondonW8 6BD
Born May 1967
Director
Appointed 29 Sept 2021
Resigned 22 Dec 2022

YOUNG, Jonathan Cameron Childs

Resigned
Kensington High Street, LondonW8 6BD
Born February 1983
Director
Appointed 29 Sept 2021
Resigned 14 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Stephenson Road, ColchesterCO4 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2023
219 Kensington High Street, LondonW8 6BD

Nature of Control

Significant influence or control
Notified 03 Feb 2023
Ceased 24 Feb 2023

Cera Care Operations Holdings Limited

Ceased
Kensington High Street, LondonW8 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Ceased 03 Feb 2023
Kings Drive, PrescotL34 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Resolution
20 March 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Resolution
11 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2017
NEWINCIncorporation