Cert (UK) Ltd. PENRITH


Founded in 2016, Cert (UK), classified under reg no. 09954717 is an active company. Currently registered at C/o The Office 35 West Lane CA10 3LT, Penrith the company has been in the business for eight years. Its financial year was closed on 5th April and its latest financial statement was filed on 2022-04-05. Since 2021-05-20 Cert (UK) Ltd. is no longer carrying the name Community Emergency Response Team (UK).

The company has one director. Kerryanne W., appointed on 15 January 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cert (UK) Ltd. Address / Contact

Office Address C/o The Office 35 West Lane
Office Address2 Shap
Town Penrith
Post code CA10 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09954717
Date of Incorporation Fri, 15th Jan 2016
Industry Other food services
Industry Activities of extraterritorial organizations and bodies
End of financial Year 5th April
Company age 8 years old
Account next due date Fri, 5th Jan 2024 (121 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Kerryanne W.

Position: Director

Appointed: 15 January 2016

Kenneth L.

Position: Director

Appointed: 10 July 2021

Resigned: 15 November 2021

Kenneth L.

Position: Director

Appointed: 03 April 2020

Resigned: 25 August 2020

Susan D.

Position: Secretary

Appointed: 21 December 2016

Resigned: 15 January 2018

Andrew B.

Position: Director

Appointed: 14 September 2016

Resigned: 15 January 2018

David W.

Position: Director

Appointed: 28 July 2016

Resigned: 28 November 2018

Sandra S.

Position: Director

Appointed: 28 July 2016

Resigned: 21 June 2019

Susan D.

Position: Director

Appointed: 18 January 2016

Resigned: 15 January 2018

Allan B.

Position: Director

Appointed: 15 January 2016

Resigned: 12 February 2016

Ronald K.

Position: Secretary

Appointed: 15 January 2016

Resigned: 01 November 2016

Robert A.

Position: Director

Appointed: 15 January 2016

Resigned: 18 January 2016

Ronald K.

Position: Director

Appointed: 15 January 2016

Resigned: 12 October 2016

Nicola B.

Position: Director

Appointed: 15 January 2016

Resigned: 04 April 2016

Sheila S.

Position: Director

Appointed: 15 January 2016

Resigned: 04 April 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Kerryanne W. This PSC has significiant influence or control over this company,.

Kerryanne W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Community Emergency Response Team (UK) May 20, 2021
Eden Flood Volunteers September 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth3 829     
Balance Sheet
Current Assets3 8292877802 726460404
Net Assets Liabilities3 829172402 0061 700164
Net Assets Liabilities Including Pension Asset Liability3 829     
Reserves/Capital
Shareholder Funds3 829     
Other
Creditors 2705407202 160240
Net Current Assets Liabilities3 829172402 0061 700164
Total Assets Less Current Liabilities5 829172402 0061 700164
Accruals Deferred Income2 000     
Fixed Assets5 829     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-28
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements