Ceriden Healthcare Limited LONDON


Ceriden Healthcare started in year 2011 as Private Limited Company with registration number 07805399. The Ceriden Healthcare company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Gateway House (first Floor). Postal code: N3 2LN. Since 2023-07-31 Ceriden Healthcare Limited is no longer carrying the name Barrock Court Care Home.

At the moment there are 2 directors in the the company, namely Sangita K. and Adil B.. In addition one secretary - Adil B. - is with the firm. As of 28 April 2024, there were 3 ex directors - Jaison J., Richard C. and others listed below. There were no ex secretaries.

Ceriden Healthcare Limited Address / Contact

Office Address Gateway House (first Floor)
Office Address2 324 Regents Park Road
Town London
Post code N3 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07805399
Date of Incorporation Tue, 11th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Sangita K.

Position: Director

Appointed: 29 March 2019

Adil B.

Position: Director

Appointed: 31 March 2014

Adil B.

Position: Secretary

Appointed: 23 August 2013

Jaison J.

Position: Director

Appointed: 23 August 2013

Resigned: 31 March 2014

Richard C.

Position: Director

Appointed: 16 July 2012

Resigned: 23 August 2013

Manmohan M.

Position: Director

Appointed: 11 October 2011

Resigned: 16 July 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Advinia Health Care Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is St. Medana Holdings Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Advinia Health Care Limited

Gateway House (First Floor) 324 Regents Park Road, Whetstone, London, N3 2LN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03446822
Notified on 31 October 2017
Ceased on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St. Medana Holdings Limited

Edelman House, 1238 High Road, London, N20 0LH, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07868072
Notified on 14 September 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barrock Court Care Home July 31, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44468147 244247211174
Current Assets157 597229 618170 773161 8463074 974
Debtors157 153228 937123 191161 599964 800
Other Debtors6 231 8 78612 896964 800
Property Plant Equipment30 91453 31491 822109 26359 930 
Other
Accumulated Amortisation Impairment Intangible Assets360 295415 724471 154526 584554 300 
Accumulated Depreciation Impairment Property Plant Equipment118 538136 021170 425216 607276 579336 508
Amounts Owed By Related Parties143 388219 041100 130100 130  
Amounts Owed To Group Undertakings  7 48555 147  
Average Number Employees During Period  293122 
Bank Borrowings Overdrafts  338   
Corporation Tax Payable 7 485    
Creditors60 04690 270139 033184 68052 80532 084
Dividends Paid On Shares194 005138 57683 146   
Fixed Assets224 919191 890174 968136 97959 930 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 5712 238536   
Increase From Amortisation Charge For Year Intangible Assets 55 42955 43055 43027 716 
Increase From Depreciation Charge For Year Property Plant Equipment    59 97159 929
Intangible Assets194 005138 57683 14627 716  
Intangible Assets Gross Cost554 300554 300554 300554 300554 300 
Net Current Assets Liabilities97 551139 34831 402-22 834-52 498-27 110
Number Shares Issued Fully Paid 554 300554 300554 300  
Other Creditors27 01860 04986 20870 30423 14619 055
Other Taxation Social Security Payable6 8245 77414 13118 8371 017 
Par Value Share 111  
Profit Loss  -124 868-92 225  
Property Plant Equipment Gross Cost149 451189 334262 247325 870336 508 
Total Additions Including From Business Combinations Property Plant Equipment 39 88372 91363 62310 638 
Total Assets Less Current Liabilities322 470331 238206 370114 1457 432-27 110
Trade Creditors Trade Payables26 20416 96231 20940 39228 64213 029
Trade Debtors Trade Receivables7 5349 89614 27548 573  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with updates 2023-10-11
filed on: 22nd, November 2023
Free Download (4 pages)

Company search