CEDAR FARM PRACTICE LTD

Register to unlock more data on OkredoRegister

CEDAR FARM PRACTICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05904064

Incorporation date

14/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spitfire House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon24/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon24/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon24/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/09/2024
Amended audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon18/10/2023
Registration of charge 059040640003, created on 2023-10-12
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon18/05/2022
Change of details for Westpoint Group Trading Limited as a person with significant control on 2022-05-18
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon25/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/07/2021
Change of details for Westpoint Group Trading Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30
dot icon19/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon30/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon30/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon19/09/2019
Registration of charge 059040640002, created on 2019-09-12
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon07/02/2019
Current accounting period extended from 2019-03-29 to 2019-06-30
dot icon05/02/2019
Micro company accounts made up to 2018-03-29
dot icon05/12/2018
Registration of charge 059040640001, created on 2018-11-28
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon13/08/2018
Resolutions
dot icon07/08/2018
Termination of appointment of Michael Anthony Tims as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Susan Jane Grobbelaar as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Matthew Clive Dobbs as a director on 2018-07-25
dot icon07/08/2018
Appointment of Ms Joanna Clare Malone as a director on 2018-07-25
dot icon07/08/2018
Appointment of Mr Mark Stanworth as a director on 2018-07-25
dot icon07/08/2018
Registered office address changed from Dawes Farm Bognor Road Warnham Horsham RH12 3SH England to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2018-08-07
dot icon25/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-29
dot icon03/04/2018
Termination of appointment of Pamela Coombes as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of David Mark Coombes as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of David Mark Coombes as a secretary on 2018-03-29
dot icon03/04/2018
Appointment of Mr Michael Anthony Tims as a director on 2018-03-29
dot icon03/04/2018
Appointment of Matthew Clive Dobbs as a director on 2018-03-29
dot icon03/04/2018
Appointment of Mrs Susan Jane Grobbelaar as a director on 2018-03-29
dot icon03/04/2018
Cessation of Pamela Coombes as a person with significant control on 2018-03-29
dot icon03/04/2018
Cessation of David Mark Coombes as a person with significant control on 2018-03-29
dot icon03/04/2018
Notification of Westpoint Group Trading Limited as a person with significant control on 2018-03-29
dot icon03/04/2018
Registered office address changed from 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE England to Dawes Farm Bognor Road Warnham Horsham RH12 3SH on 2018-04-03
dot icon27/02/2018
Registered office address changed from 12 Millstream Christchurch Road Ringwood Dorset BH24 3SE to 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE on 2018-02-27
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon04/07/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/03/2012
Total exemption small company accounts made up to 2010-09-30
dot icon01/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon01/09/2011
Director's details changed for Pamela Coombes on 2010-07-31
dot icon30/03/2011
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon09/09/2010
Director's details changed for Pamela Coombes on 2010-08-13
dot icon09/09/2010
Director's details changed for David Mark Coombes on 2010-08-13
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/08/2009
Amended accounts made up to 2007-09-30
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 12 millstream, christchurch road ringwood hampshire BH24 3SE
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Director's change of particulars / pamela coombes / 01/08/2007
dot icon14/08/2008
Director and secretary's change of particulars / david coombes / 01/08/2007
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2008
Accounting reference date extended from 31/08/2007 to 30/09/2007
dot icon04/09/2007
Return made up to 14/08/07; full list of members
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
25/07/2018 - Present
191
Stanworth, Mark
Director
25/07/2018 - Present
255
Grobbelaar, Susan Jane
Director
29/03/2018 - 25/07/2018
83

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR FARM PRACTICE LTD

CEDAR FARM PRACTICE LTD is an(a) Active company incorporated on 14/08/2006 with the registered office located at Spitfire House, Aviator Court, York YO30 4UZ. There are currently 2 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 FARM PRACTICE LTD?

toggle

CEDAR FARM PRACTICE LTD is currently Active. It was registered on 14/08/2006 .

Where is CEDAR FARM PRACTICE LTD located?

toggle

CEDAR FARM PRACTICE LTD is registered at Spitfire House, Aviator Court, York YO30 4UZ.

What does CEDAR FARM PRACTICE LTD do?

toggle

CEDAR FARM PRACTICE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CEDAR FARM PRACTICE LTD?

toggle

The latest filing was on 16/02/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.