Background WavePink WaveYellow Wave

CERA CARE OPERATIONS (SCOTLAND) LIMITED (SC136871)

CERA CARE OPERATIONS (SCOTLAND) LIMITED (SC136871) is an active UK company. incorporated on 27 February 1992. with registered office in Alloa. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CERA CARE OPERATIONS (SCOTLAND) LIMITED has been registered for 34 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
SC136871
Status
active
Type
ltd
Incorporated
27 February 1992
Age
34 years
Address
Lime Tree House, Alloa, FK10 1EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERA CARE OPERATIONS (SCOTLAND) LIMITED

CERA CARE OPERATIONS (SCOTLAND) LIMITED is an active company incorporated on 27 February 1992 with the registered office located in Alloa. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CERA CARE OPERATIONS (SCOTLAND) LIMITED was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

SC136871

LTD Company

Age

34 Years

Incorporated 27 February 1992

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 8 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MEARS CARE (SCOTLAND) LIMITED
From: 27 September 2010To: 28 September 2020
SUPPORTA CARE SCOTLAND LIMITED
From: 4 November 2008To: 27 September 2010
STRATHAVEN NURSING HOMES LIMITED
From: 24 March 1992To: 4 November 2008
CHANCENOTICE LIMITED
From: 27 February 1992To: 24 March 1992
Contact
Address

Lime Tree House North Castle Street Alloa, FK10 1EX,

Previous Addresses

Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ United Kingdom
From: 12 March 2015To: 13 December 2018
Units 5 and 6 Glenburn Court Glenburn Road East Kilbride G74 5BA
From: 27 February 1992To: 12 March 2015
Timeline

39 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 17
Loan Secured
Feb 18
Loan Cleared
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
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 Cleared
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LANDUCCI-HARMEY, James Conor

Active
North Castle Street, AlloaFK10 1EX
Secretary
Appointed 02 Feb 2023

DONALD, Charlotte Kathleen

Active
North Castle Street, AlloaFK10 1EX
Born March 1982
Director
Appointed 28 Nov 2022

LANDUCCI-HARMEY, James Conor

Active
North Castle Street, AlloaFK10 1EX
Born July 1962
Director
Appointed 15 Feb 2024

CRINGAN, James Allan

Resigned
43 Innes Court Stewartfield, East KilbrideG74 4RY
Secretary
Appointed 12 Mar 1992
Resigned 29 Mar 2006

CS SECRETARIES LIMITED

Resigned
Floor 55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 23 Jul 2009
Resigned 28 Feb 2010

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 29 Mar 2006
Resigned 23 Jul 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Feb 1992
Resigned 12 Mar 1992

BARKER, Nicholas Peter

Resigned
North Castle Street, AlloaFK10 1EX
Born May 1988
Director
Appointed 15 Mar 2022
Resigned 06 Oct 2023

CRINGAM, Gary Mason

Resigned
4 Burn Bridge Drive, StrathavenML10 6UP
Born May 1965
Director
Appointed 12 Mar 1992
Resigned 29 Mar 2006

CRINGAN, Eleanor Knox

Resigned
South Drumloch Farm, StrathavenML9 6SH
Born October 1939
Director
Appointed 12 Mar 1992
Resigned 29 Mar 2006

CRINGAN, James Allan

Resigned
43 Innes Court Stewartfield, East KilbrideG74 4RY
Born September 1961
Director
Appointed 12 Mar 1992
Resigned 29 Mar 2006

CRINGAN (SENIOR), James Allan

Resigned
South Drumloch Farm, StrathavenML9 6SH
Born February 1938
Director
Appointed 12 Mar 1992
Resigned 29 Mar 2006

CURRAN, Michael Joseph

Resigned
Larchwood 12 Larch Road, GlasgowG41 5DA
Born October 1952
Director
Appointed 29 Mar 2006
Resigned 31 Dec 2008

DE CURTIS, Luigi

Resigned
North Castle Street, AlloaFK10 1EX
Born December 1986
Director
Appointed 19 Oct 2023
Resigned 15 Feb 2024

FUREY, Catherine Louise

Resigned
North Castle Street, AlloaFK10 1EX
Born August 1983
Director
Appointed 25 Feb 2021
Resigned 21 Nov 2022

GREWAL, Ranpreet

Resigned
North Castle Street, AlloaFK10 1EX
Born June 1987
Director
Appointed 25 Sept 2020
Resigned 08 Mar 2021

JACKSON, David

Resigned
Institute Cottage, OxfordOX44 7PD
Born January 1959
Director
Appointed 13 Feb 2007
Resigned 23 May 2007

JASPER, John Arthur

Resigned
The Barn, BascoteCV47 2DY
Born September 1940
Director
Appointed 13 Feb 2007
Resigned 28 Feb 2010

MARTEN, Harry George

Resigned
North Castle Street, AlloaFK10 1EX
Born June 1981
Director
Appointed 08 Mar 2021
Resigned 04 Feb 2022

PADGETT, Stephen John

Resigned
Christmas Hill Farm, Bishops ItchingtonCV47 2QY
Born May 1970
Director
Appointed 11 Jul 2006
Resigned 13 Feb 2007

REYNOLDS, Yvonne Emma

Resigned
North Castle Street, AlloaFK10 1EX
Born July 1980
Director
Appointed 25 Sept 2020
Resigned 19 Feb 2021

SMITH, Andrew Christopher Melville

Resigned
North Castle Street, AlloaFK10 1EX
Born June 1972
Director
Appointed 01 Jul 2017
Resigned 25 Sept 2020

SOAME, Susan

Resigned
Langmoor Farm, WarwickshireCV35 8PJ
Born August 1962
Director
Appointed 29 Mar 2006
Resigned 11 Jul 2006

WALSH, Bernadette Catherine

Resigned
17 Page Street, LondonNW7 2EL
Born January 1962
Director
Appointed 31 Dec 2008
Resigned 28 Feb 2010

WESTRAN, Ben Robert

Resigned
North Castle Street, AlloaFK10 1EX
Born January 1977
Director
Appointed 28 Feb 2010
Resigned 25 Sept 2020

XIBERRAS, Darren Antony

Resigned
17 Dorchester Avenue, CardiffCF23 9BS
Born July 1972
Director
Appointed 23 May 2007
Resigned 28 Feb 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 27 Feb 1992
Resigned 12 Mar 1992

MEARS GROUP PLC

Resigned
Montpellier Court, GloucesterGL3 4AH
Corporate director
Appointed 28 Feb 2010
Resigned 25 Sept 2020

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 25 Sept 2020
Ceased 03 Feb 2023
Gloucester Business Park, BrockworthGL3 4AH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Memorandum Articles
19 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 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
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 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
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Resolution
28 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 2010
RESOLUTIONSResolutions
Legacy
30 June 2010
MG03sMG03s
Resolution
25 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name
31 March 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288cChange of Particulars
Legacy
12 December 2006
287Change of Registered Office
Legacy
3 August 2006
155(6)b155(6)b
Legacy
3 August 2006
155(6)b155(6)b
Legacy
3 August 2006
155(6)a155(6)a
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
410(Scot)410(Scot)
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Miscellaneous
11 April 2006
MISCMISC
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288cChange of Particulars
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1997
AAAnnual Accounts
Legacy
12 November 1997
122122
Legacy
12 November 1997
288cChange of Particulars
Legacy
12 November 1997
288cChange of Particulars
Legacy
12 November 1997
88(2)R88(2)R
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Statement Of Affairs
20 September 1995
SASA
Legacy
20 September 1995
88(2)O88(2)O
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
224224
Legacy
13 July 1992
410(Scot)410(Scot)
Legacy
6 May 1992
88(2)P88(2)P
Memorandum Articles
1 May 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Legacy
22 April 1992
123Notice of Increase in Nominal Capital
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Resolution
2 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
287Change of Registered Office
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Incorporation Company
27 February 1992
NEWINCIncorporation