UKBizDB.co.uk

CEDAR CARE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar Care Homes Limited. The company was founded 26 years ago and was given the registration number 03585946. The firm's registered office is in BRISTOL. You can find them at Mortimer House, Clifton Down Road, Bristol, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CEDAR CARE HOMES LIMITED
Company Number:03585946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE

Secretary18 June 1998Active
Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE

Director18 June 1998Active
Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE

Director18 June 1998Active
Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE

Director04 February 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary18 June 1998Active
18 Copse Hill, Wimbledon, London, SW20 0HG

Director18 June 1998Active

People with Significant Control

Mr Kanoo Desai
Notified on:06 April 2016
Status:Active
Date of birth:July 1928
Nationality:British
Country of residence:United Kingdom
Address:18, Copse Hill, London, United Kingdom, SW20 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ash Madhubhai Desai
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Madhu Desai
Notified on:06 April 2016
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:England
Address:Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Accounts

Accounts with accounts type group.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person secretary company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type group.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Accounts

Accounts with accounts type group.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.