UKBizDB.co.uk

CEDARS CASTLE HILL

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

This company is commonly known as Cedars Castle Hill. The company was founded 24 years ago and was given the registration number 03913377. The firm's registered office is in SHAFTESBURY. You can find them at Castle Hill House, Bimport, Shaftesbury, Dorset. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CEDARS CASTLE HILL
Company Number:03913377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Castle Hill House, Bimport, Shaftesbury, Dorset, SP7 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedars Nursing Home, Angel Lane, Shaftesbury, England, SP7 8DF

Director14 December 2016Active
Cliff House, Breach Lane, Shaftesbury, England, SP7 8LF

Director01 January 2015Active
Glebe Cottage, Parsonage Street, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PB

Director16 November 2011Active
Cedars Nursing Home, Angel Lane, Shaftesbury, England, SP7 8DF

Director30 November 2021Active
Abbotts Cottage, Stour Provost, Gillingham, United Kingdom, SP8 5LS

Director16 November 2011Active
St. Peters Cottage, Church Street Mere, Warminster, BA12 6DS

Secretary05 October 2004Active
2, Longmead, Shaftesbury, United Kingdom, SP7 8PL

Secretary02 September 2007Active
Layton House, Shaftesbury, SP7 8EY

Secretary25 January 2000Active
29, Bryony Gardens, Gillingham, SP8 4TR

Secretary24 January 2001Active
16 Azalea Drive, Warminster, BA12 8RJ

Director01 June 2006Active
18 Long Grass, Shaftesbury, United Kingdom, SP7 8QP

Director16 November 2011Active
St Peters Cottage, Church Street, Mere, Warminster, BA12 6DS

Director01 June 2003Active
5 Love Lane, Shaftesbury, SP7 8BG

Director18 September 2007Active
Castle Hill House, Bimport, Shaftesbury, SP7 8AX

Director18 September 2007Active
Stone Croft, 3 Boyne Mead, Shaftesbury, SP7 8NX

Director15 November 2007Active
Castle Hill House, Bimport, Shaftesbury, SP7 8AX

Director25 January 2000Active
Castle Hill House, Bimport, Shaftesbury, SP7 8AX

Director14 December 2016Active
Westholme, Foyle Hill, Shaftesbury, SP7 0AG

Director25 January 2000Active
Castle Hill House, Bimport, Shaftesbury, SP7 8AX

Director15 November 2007Active
11 Ham Meadow, Marnhull, Sturminster Newton, DT10 1LR

Director18 September 2007Active
Rosella Shaftesbury Road, East Knoyle, Salisbury, SP3 6AR

Director25 March 2003Active
The Mount, Salisbury Road, Shaftsbury, SP7 8NL

Director25 January 2000Active
Castle Hill House, Bimport, Shaftesbury, SP7 8AX

Director01 March 2015Active
Castle Hill House, Bimport, Shaftesbury, SP7 8AX

Director01 January 2015Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-21Address

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

Download
2022-10-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.