Cyprian Care Ltd COLCHESTER


Cyprian Care started in year 2006 as Private Limited Company with registration number 05996908. The Cyprian Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Colchester at Crown House Stephenson Road. Postal code: CO4 9QR.

At the moment there are 2 directors in the the company, namely James L. and Charlotte D.. In addition one secretary - James L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kemal N. who worked with the the company until 30 September 2019.

Cyprian Care Ltd Address / Contact

Office Address Crown House Stephenson Road
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05996908
Date of Incorporation Mon, 13th Nov 2006
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

James L.

Position: Director

Appointed: 15 February 2024

Charlotte D.

Position: Director

Appointed: 01 February 2023

James L.

Position: Secretary

Appointed: 01 February 2023

Luigi D.

Position: Director

Appointed: 19 October 2023

Resigned: 15 February 2024

Nicholas B.

Position: Director

Appointed: 08 March 2021

Resigned: 06 October 2023

Harry M.

Position: Director

Appointed: 08 March 2021

Resigned: 04 February 2022

Yvonne R.

Position: Director

Appointed: 14 April 2020

Resigned: 19 February 2021

Kirsty P.

Position: Director

Appointed: 30 September 2019

Resigned: 14 April 2020

Igal A.

Position: Director

Appointed: 30 September 2019

Resigned: 08 March 2021

Ahmet O.

Position: Director

Appointed: 13 November 2006

Resigned: 30 September 2019

Kemal N.

Position: Director

Appointed: 13 November 2006

Resigned: 30 September 2019

Kemal N.

Position: Secretary

Appointed: 13 November 2006

Resigned: 30 September 2019

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Cera Care Operations Holdings Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Cera Care Limited that entered London, England as the official address. This PSC has a legal form of "a private company 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. The third one is Kemal N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cera Care Operations Holdings Ltd

Office 4 Kensington High Street, London, W8 6BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12397791
Notified on 24 February 2023
Nature of control: 75,01-100% shares

Cera Care Limited

Office 4 219 Kensington High Street, Kensington, London, W8 6BD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09874278
Notified on 30 September 2019
Ceased on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kemal N.

Notified on 13 November 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Ahmet O.

Notified on 13 November 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth225 167242 495268 329  
Balance Sheet
Cash Bank In Hand82 068165 13772 672  
Cash Bank On Hand  72 672197 950287 768
Current Assets276 320297 150328 277379 104381 744
Debtors194 252132 013255 605181 15493 976
Net Assets Liabilities   318 129329 997
Other Debtors  24 32022 92023 838
Property Plant Equipment    724
Tangible Fixed Assets872    
Reserves/Capital
Called Up Share Capital333  
Profit Loss Account Reserve225 164242 492268 326  
Shareholder Funds225 167242 495268 329  
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 76135 39635 637
Average Number Employees During Period   8172
Creditors  59 94860 97552 334
Creditors Due Within One Year52 02554 65559 948  
Dividends Paid    3 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 635241
Net Current Assets Liabilities224 295242 495268 329318 129329 410
Number Shares Allotted 33  
Other Creditors  9 1329 00023 200
Other Taxation Social Security Payable  38 44944 83024 695
Par Value Share 11  
Profit Loss    14 868
Property Plant Equipment Gross Cost  33 76135 39636 361
Provisions For Liabilities Balance Sheet Subtotal    137
Share Capital Allotted Called Up Paid333  
Tangible Fixed Assets Additions 3 145813  
Tangible Fixed Assets Cost Or Valuation29 80332 94833 761  
Tangible Fixed Assets Depreciation28 93132 94833 761  
Tangible Fixed Assets Depreciation Charged In Period 4 017813  
Total Additions Including From Business Combinations Property Plant Equipment   1 635965
Total Assets Less Current Liabilities225 167242 495268 329318 129330 134
Trade Creditors Trade Payables  12 3677 1454 439
Trade Debtors Trade Receivables  231 285158 23470 138

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
New director was appointed on 2024-02-15
filed on: 15th, February 2024
Free Download (2 pages)

Company search