Warning: file_put_contents(c/aeb1987e1ec70b8a07edc168847d7ca1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Cedars Healthcare (midlands) Ltd, WS2 9DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CEDARS HEALTHCARE (MIDLANDS) LTD

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

This company is commonly known as The Cedars Healthcare (midlands) Ltd. The company was founded 12 years ago and was given the registration number 08016107. The firm's registered office is in WALSALL. You can find them at 83-89 Bescot Road, , Walsall, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE CEDARS HEALTHCARE (MIDLANDS) LTD
Company Number:08016107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:83-89 Bescot Road, Walsall, WS2 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH

Secretary30 November 2021Active
Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH

Director30 November 2021Active
Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH

Director30 November 2021Active
Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England, NG18 2AH

Director30 November 2021Active
83-89, Bescot Road, Walsall, England, WS2 9DG

Secretary02 April 2012Active
83-89, Bescot Road, Walsall, England, WS2 9DG

Director02 April 2012Active

People with Significant Control

Care Santé Limited
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:27, Queensdale Place, London, United Kingdom, W11 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Babinderjit Kaur Takhar
Notified on:22 October 2021
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:27, Queensdale Place, London, United Kingdom, W11 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manjit Singh Takhar
Notified on:22 October 2021
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:27, Queensdale Place, London, United Kingdom, W11 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jagdip Takhar
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:83-89 Bescot Road, Walsall, United Kingdom, WS2 9DG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-12Accounts

Legacy.

Download
2024-01-12Other

Legacy.

Download
2024-01-12Other

Legacy.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-07-28Address

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

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Change of name

Certificate change of name company.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-08-22Address

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

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Change account reference date company current extended.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Address

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

Download
2021-12-01Officers

Appoint person secretary company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.