CEDAR COMMUNITY CARE

Register to unlock more data on OkredoRegister

CEDAR COMMUNITY CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04546465

Incorporation date

25/09/2002

Size

-

Contacts

Registered address

Registered address

Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon28/09/2017
Final Gazette dissolved following liquidation
dot icon28/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon13/12/2016
Registered office address changed from Suite B1, White House Business Centre Forest Road Kingswood Bristol BS15 8DH to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2016-12-14
dot icon04/04/2016
Registered office address changed from 175 Southmead Road Westbury-on-Trym Bristol BS10 5DT to Suite B1, White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 2016-04-05
dot icon01/04/2016
Statement of affairs with form 4.19
dot icon01/04/2016
Appointment of a voluntary liquidator
dot icon01/04/2016
Resolutions
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-21 no member list
dot icon22/10/2015
Appointment of Mr Martin Evans as a director on 2014-12-08
dot icon01/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of Trevor Mapondera as a director on 2014-12-08
dot icon16/12/2014
Termination of appointment of Hilary Holman as a director on 2014-12-08
dot icon06/10/2014
Annual return made up to 2014-09-21 no member list
dot icon06/10/2014
Director's details changed for Mrs Hazel Hiscock on 2014-09-01
dot icon27/08/2014
Registered office address changed from The Greenway Business Centre Doncaster Road Southmead, Bristol Avon BS10 5PY to 175 Southmead Road Westbury-on-Trym Bristol BS10 5DT on 2014-08-28
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Philip Boyd as a director
dot icon25/09/2013
Annual return made up to 2013-09-21 no member list
dot icon27/05/2013
Termination of appointment of Jennifer Stirratt as a director
dot icon11/12/2012
Appointment of Mrs Hazel Hiscock as a director
dot icon14/11/2012
Resolutions
dot icon17/10/2012
Annual return made up to 2012-09-21 no member list
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Appointment of Mrs Hilary Holman as a director
dot icon15/10/2012
Appointment of Mr Tony Morgan as a director
dot icon11/10/2012
Appointment of Mr Trevor Mapondera as a director
dot icon11/10/2012
Termination of appointment of Margaret Ruse as a director
dot icon11/10/2012
Appointment of Mr Philip Boyd as a director
dot icon11/10/2012
Termination of appointment of Margaret Ruse as a director
dot icon11/10/2012
Termination of appointment of Michael Brown as a director
dot icon21/02/2012
Memorandum and Articles of Association
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Statement of company's objects
dot icon18/12/2011
Full accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-21 no member list
dot icon16/05/2011
Termination of appointment of Graham Colenso as a director
dot icon17/04/2011
Certificate of change of name
dot icon17/04/2011
Miscellaneous
dot icon06/04/2011
Notice confirming satisfaction of the conditional resolution for change of name
dot icon03/04/2011
Memorandum and Articles of Association
dot icon21/02/2011
Statement of company's objects
dot icon16/02/2011
Resolutions
dot icon16/02/2011
Change of name notice
dot icon10/10/2010
Annual return made up to 2010-09-21 no member list
dot icon10/10/2010
Director's details changed for Mr John Loosley on 2010-09-10
dot icon10/10/2010
Director's details changed for Jennifer Ann Stirratt on 2010-09-10
dot icon10/10/2010
Director's details changed for Miss Margaret Kathleen Ruse on 2010-09-10
dot icon10/10/2010
Director's details changed for Graham Vernon Colenso on 2010-09-10
dot icon10/10/2010
Director's details changed for Michael Gorden Brown on 2010-09-10
dot icon10/10/2010
Director's details changed for Phyllis Vida Carol Brooks on 2010-09-10
dot icon19/09/2010
Full accounts made up to 2010-03-31
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 21/09/09
dot icon30/09/2009
Director appointed mr john loosley
dot icon26/12/2008
Memorandum and Articles of Association
dot icon26/12/2008
Resolutions
dot icon26/12/2008
Resolutions
dot icon25/11/2008
Annual return made up to 21/09/08
dot icon25/11/2008
Appointment terminated director adrian siddorn
dot icon28/08/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Appointment terminated director pauline williams
dot icon01/12/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Annual return made up to 21/09/07
dot icon20/03/2007
Director's particulars changed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon17/12/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Annual return made up to 21/09/06
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Annual return made up to 21/09/05
dot icon20/12/2004
Director resigned
dot icon18/10/2004
Annual return made up to 26/09/04
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon21/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/10/2003
Annual return made up to 26/09/03
dot icon04/10/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon25/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Phyllis Vida Carol
Director
26/09/2002 - Present
1
Wilson, Steven Timothy
Director
17/11/2005 - Present
3
Evans, Martin
Director
08/12/2014 - Present
2
Mapondera, Trevor
Director
18/10/2011 - 08/12/2014
11
Ruse, Margaret Kathleen
Director
26/09/2002 - 10/10/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR COMMUNITY CARE

CEDAR COMMUNITY CARE is an(a) Dissolved company incorporated on 25/09/2002 with the registered office located at Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR COMMUNITY CARE?

toggle

CEDAR COMMUNITY CARE is currently Dissolved. It was registered on 25/09/2002 and dissolved on 28/09/2017.

Where is CEDAR COMMUNITY CARE located?

toggle

CEDAR COMMUNITY CARE is registered at Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ.

What does CEDAR COMMUNITY CARE do?

toggle

CEDAR COMMUNITY CARE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CEDAR COMMUNITY CARE?

toggle

The latest filing was on 28/09/2017: Final Gazette dissolved following liquidation.