This company is commonly known as Cedars Care Group Limited. The company was founded 20 years ago and was given the registration number 04876906. The firm's registered office is in BECKENHAM. You can find them at Teyaz House, 2b Manor Road, Beckenham, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | CEDARS CARE GROUP LIMITED |
---|---|---|
Company Number | : | 04876906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Teyaz House, 2b Manor Road, Beckenham, Kent, BR3 5LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, 21a Chambres Road, Southport, Merseyside, United Kingdom, PR8 6JG | Director | 26 August 2003 | Active |
The Coach House, 21a Chambres Road, Southport, Merseyside, United Kingdom, PR8 6JG | Director | 26 August 2003 | Active |
Burnhill Business Centre, Burrell Row, Beckenham, Great Britain, BR3 1AT | Secretary | 26 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 August 2003 | Active |
Mr Tayfun Yilmaz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, 21a Chambres Road, Merseyside, United Kingdom, PR8 6JG |
Nature of control | : |
|
Mrs Sarah Theresa Yilmaz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, 21a Chambres Road, Merseyside, United Kingdom, PR8 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Officers | Change person director company with change date. | Download |
2015-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.