UKBizDB.co.uk

CEDARS HEALTH CARE LIMITED

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

This company is commonly known as Cedars Health Care Limited. The company was founded 26 years ago and was given the registration number 03449912. The firm's registered office is in LONDON. You can find them at The Aspect, Finsbury Square, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CEDARS HEALTH CARE LIMITED
Company Number:03449912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director08 January 2020Active
The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director08 January 2020Active
The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director08 January 2020Active
Rookswood Seven Devils Lane, Saffron Walden, CB11 4BB

Secretary18 November 1997Active
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX

Secretary11 April 2013Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 October 1997Active
Seventh Floor, 90 High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary30 November 2007Active
Rookswood Seven Devils Lane, Saffron Walden, CB11 4BB

Director18 November 1997Active
Norfolk House, High Street, Saffron Walden, CB10 1AT

Director18 November 1997Active
270 Wellingborough Road, Rushden, NN10 9XP

Director30 November 2007Active
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX

Director11 April 2013Active
120 East Road, London, N1 6AA

Nominee Director14 October 1997Active
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX

Director11 April 2013Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director20 November 2017Active
The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, CH7 5JW

Director12 May 2008Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director20 November 2017Active
Blaisdon 4, Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS

Director15 May 2012Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, NN6 8RL

Director30 November 2007Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director11 April 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

People with Significant Control

Brighterkind (Cb) Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Optimum Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Aspect, Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-15Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-07-01Other

Legacy.

Download
2021-07-01Other

Legacy.

Download
2021-07-01Accounts

Legacy.

Download
2021-07-01Accounts

Accounts with made up date.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Address

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

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.