CEDAR FOUNDATION - THE

Register to unlock more data on OkredoRegister

CEDAR FOUNDATION - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002132

Incorporation date

09/08/1946

Size

Full

Contacts

Registered address

Registered address

Ravenhill Reach 1 Ravenhill Reach Close, Ormeau Embankment, Belfast BT6 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1946)
dot icon22/10/2025
Full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon03/06/2025
Appointment of Mr Mark Allen as a director on 2025-05-28
dot icon02/04/2025
Termination of appointment of Clive Donald Evans as a director on 2025-03-31
dot icon04/02/2025
Termination of appointment of Carole Veitch as a director on 2025-01-09
dot icon04/02/2025
Director's details changed for Mr Gareth Mcwilliams on 2025-01-30
dot icon27/12/2024
Appointment of Mr Gareth Mcwilliams as a director on 2024-12-10
dot icon27/12/2024
Appointment of Dr Jackie Casey as a director on 2024-12-10
dot icon17/12/2024
Director's details changed for Mrs Denise Currie on 2024-09-18
dot icon17/12/2024
Director's details changed for Ms Jean Daly-Lynn on 2024-12-10
dot icon17/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/09/2024
Appointment of Mrs Denise Currie as a director on 2024-09-18
dot icon26/06/2024
Termination of appointment of Bernadette Best as a director on 2024-06-25
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon15/05/2024
Termination of appointment of Mary Elaine Armstrong as a director on 2024-05-14
dot icon14/05/2024
Appointment of Mrs Mary Elaine Armstrong as a secretary on 2024-05-14
dot icon20/12/2023
Termination of appointment of Maurice Mulvenna as a director on 2023-12-12
dot icon20/12/2023
Director's details changed for Dr Robert James Rauch on 2023-12-12
dot icon24/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon28/03/2023
Appointment of Mr Clive Donald Evans as a director on 2023-03-14
dot icon02/02/2023
Director's details changed for Mr Ronald Williamson on 2022-09-27
dot icon15/01/2023
Termination of appointment of Martin David Howell as a director on 2022-12-13
dot icon02/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2022
Appointment of Mr Ronald Williamson as a director on 2022-09-27
dot icon08/08/2022
Appointment of Ms Jean Daly-Lynn as a director on 2022-06-21
dot icon25/07/2022
Director's details changed for Mrs Mary Elaine Armstrong on 2022-07-22
dot icon22/07/2022
Registered office address changed from Malcolm Sinclair House 31 Ulsterville Avenue Belfast BT9 7AS to Ravenhill Reach 1 Ravenhill Reach Close Ormeau Embankment Belfast BT6 8RB on 2022-07-22
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon22/11/2021
Director's details changed for Mrs Elaine Mary Armstrong on 2021-10-01
dot icon04/11/2021
Termination of appointment of Peter Gay as a director on 2021-09-30
dot icon29/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/10/2021
Appointment of Dr Robert James Rauch as a director on 2021-09-29
dot icon13/10/2021
Appointment of Mrs Elaine Mary Armstrong as a director on 2021-10-01
dot icon13/10/2021
Termination of appointment of Stephen Anthony Mathews as a secretary on 2021-09-30
dot icon18/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/06/2021
Termination of appointment of Sarah (Sheila) Ann Kennedy-Andrews as a director on 2021-04-26
dot icon28/05/2021
Termination of appointment of John Patrick Mccann as a director on 2020-12-31
dot icon27/05/2021
Termination of appointment of (Nan) Agnes Elizabeth Hill as a director on 2020-06-23
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Memorandum and Articles of Association
dot icon22/10/2020
Accounts for a small company made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon05/11/2019
Appointment of Mrs Carole Veitch as a director on 2019-10-01
dot icon28/10/2019
Appointment of Dr Bernadette Best as a director on 2019-10-01
dot icon25/10/2019
Termination of appointment of Lesley Calderwood as a director on 2019-10-01
dot icon22/10/2019
Full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon29/03/2019
Director's details changed for Mr Martin David Howell on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr David Christopher Curtis Duly on 2019-03-29
dot icon29/03/2019
Director's details changed for Dr Lesley Calderwood on 2019-03-29
dot icon27/03/2019
Termination of appointment of Stephen Anthony Mathews as a director on 2019-03-25
dot icon30/01/2019
Director's details changed for Dr John Patrick Mccann on 2019-01-29
dot icon30/01/2019
Director's details changed for Mr Stephen Anthony Mathews on 2019-01-29
dot icon30/01/2019
Director's details changed for Ms Maura Frances Lavery on 2019-01-29
dot icon30/01/2019
Director's details changed for Sarah (Sheila) Ann Kennedy-Andrews on 2019-01-29
dot icon30/01/2019
Director's details changed for Dr (Nan) Agnes Elizabeth Hill on 2019-01-29
dot icon30/01/2019
Director's details changed for Mr Martin David Howell on 2019-01-29
dot icon30/01/2019
Director's details changed for Mr Peter Gay on 2019-01-29
dot icon30/01/2019
Director's details changed for Mrs Myrna Yvette Evans on 2019-01-29
dot icon30/01/2019
Director's details changed for Mr David Christopher Curtis Duly on 2019-01-29
dot icon30/01/2019
Director's details changed for Dr Lesley Calderwood on 2019-01-29
dot icon30/01/2019
Secretary's details changed for Mr Stephen Anthony Mathews on 2019-01-29
dot icon30/01/2019
Secretary's details changed for Mr Stephen Anthony Mathews on 2019-01-29
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon30/10/2017
Resolutions
dot icon25/10/2017
Resolutions
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Termination of appointment of Brian Mcguire as a director on 2016-10-04
dot icon07/07/2016
Annual return made up to 2016-06-26 no member list
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon06/07/2016
Termination of appointment of Michael Williamson as a director on 2016-05-31
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-26 no member list
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-26 no member list
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Resolutions
dot icon02/07/2013
Annual return made up to 2013-06-26 no member list
dot icon02/07/2013
Appointment of Mr Michael Williamson as a director
dot icon02/07/2013
Appointment of Professor Maurice Mulvenna as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-26 no member list
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Robert Henderson as a director
dot icon07/07/2011
Annual return made up to 2011-06-26 no member list
dot icon24/01/2011
Full accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-26 no member list
dot icon16/07/2010
Director's details changed for Maura Lavery on 2010-06-26
dot icon16/07/2010
Director's details changed for Dr John Patrick Mccann on 2010-06-26
dot icon16/07/2010
Director's details changed for Maura Lavery on 2010-06-26
dot icon16/07/2010
Director's details changed for Sarah (Sheila) Ann Kennedy-Andrews on 2010-06-26
dot icon16/07/2010
Director's details changed for Dr (Nan) Agnes Elizabeth Hill on 2010-06-26
dot icon16/07/2010
Director's details changed for Mrs Myrna Yvette Evans on 2010-06-26
dot icon16/07/2010
Director's details changed for Mr Brian Mcguire on 2010-06-26
dot icon16/07/2010
Director's details changed for Mr Stephen Mathews on 2010-06-26
dot icon16/07/2010
Director's details changed for Mr Robert Christopher Henderson on 2010-06-26
dot icon16/07/2010
Director's details changed for Mr Martin David Howell on 2010-06-26
dot icon16/07/2010
Director's details changed for Mr Peter Gay on 2010-06-26
dot icon16/07/2010
Director's details changed for Mr David Duly on 2010-06-26
dot icon16/07/2010
Director's details changed for Dr Lesley Calderwood on 2010-06-26
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon03/08/2009
Change of dirs/sec
dot icon30/07/2009
26/06/09 annual return shuttle
dot icon30/07/2009
Change of dirs/sec
dot icon11/12/2008
31/03/08 annual accts
dot icon30/06/2008
26/06/08 annual return shuttle
dot icon24/06/2008
Change of dirs/sec
dot icon24/06/2008
Change of dirs/sec
dot icon04/12/2007
31/03/07 annual accts
dot icon04/07/2007
26/06/07 annual return shuttle
dot icon20/10/2006
31/03/06 annual accts
dot icon07/07/2006
26/06/06 annual return shuttle
dot icon26/11/2005
31/03/05 annual accts
dot icon05/07/2005
26/06/05 annual return shuttle
dot icon06/11/2004
31/03/04 annual accts
dot icon01/07/2004
26/06/04 annual return shuttle
dot icon29/06/2004
Change of dirs/sec
dot icon27/10/2003
31/03/03 annual accts
dot icon27/06/2003
26/06/03 annual return shuttle
dot icon26/11/2002
31/03/02 annual accts
dot icon08/07/2002
Change of dirs/sec
dot icon08/07/2002
26/06/02 annual return shuttle
dot icon24/01/2002
Change of dirs/sec
dot icon24/01/2002
Change of dirs/sec
dot icon07/01/2002
31/03/01 annual accts
dot icon02/07/2001
26/06/01 annual return shuttle
dot icon15/11/2000
31/03/00 annual accts
dot icon30/06/2000
26/06/00 annual return shuttle
dot icon08/03/2000
Updated mem and arts
dot icon07/03/2000
Resolution to change name
dot icon18/01/2000
31/03/99 annual accts
dot icon14/08/1999
Change of dirs/sec
dot icon08/07/1999
26/06/99 annual return shuttle
dot icon10/01/1999
31/03/98 annual accts
dot icon29/06/1998
26/06/98 annual return shuttle
dot icon19/05/1998
Change of dirs/sec
dot icon18/01/1998
Change of dirs/sec
dot icon18/01/1998
Change of dirs/sec
dot icon19/12/1997
31/03/97 annual accts
dot icon19/06/1997
26/06/97 annual return shuttle
dot icon22/02/1997
Change of dirs/sec
dot icon13/02/1997
Change of dirs/sec
dot icon01/08/1996
31/03/96 annual accts
dot icon01/07/1996
Change of dirs/sec
dot icon01/07/1996
26/06/96 annual return shuttle
dot icon26/06/1995
01/07/95 annual accts
dot icon26/06/1995
26/06/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Change of dirs/sec
dot icon29/06/1994
Change of dirs/sec
dot icon29/06/1994
31/03/94 annual accts
dot icon29/06/1994
26/06/94 annual return shuttle
dot icon29/06/1994
Change of dirs/sec
dot icon29/06/1994
Change of dirs/sec
dot icon09/07/1993
Updated mem and arts
dot icon08/07/1993
Resolutions
dot icon30/06/1993
31/03/93 annual accts
dot icon30/06/1993
26/06/93 annual return shuttle
dot icon18/05/1993
Change in sit reg add
dot icon13/11/1992
Change of dirs/sec
dot icon06/11/1992
Change of dirs/sec
dot icon06/11/1992
26/06/92 annual return form
dot icon15/07/1992
31/03/92 annual accts
dot icon28/08/1991
Change of dirs/sec
dot icon28/08/1991
Change of dirs/sec
dot icon12/08/1991
Change of dirs/sec
dot icon12/08/1991
31/03/91 annual accts
dot icon01/08/1991
Change of dirs/sec
dot icon01/08/1991
Change of dirs/sec
dot icon01/08/1991
Change of dirs/sec
dot icon01/08/1991
Change of dirs/sec
dot icon01/08/1991
Change of dirs/sec
dot icon29/07/1991
26/06/91 annual return
dot icon02/03/1991
Change of dirs/sec
dot icon02/03/1991
Change of dirs/sec
dot icon02/03/1991
Change of dirs/sec
dot icon02/03/1991
Change of dirs/sec
dot icon02/03/1991
21/06/90 annual return
dot icon28/06/1990
31/03/90 annual accts
dot icon01/09/1989
Change of dirs/sec
dot icon01/09/1989
Change of dirs/sec
dot icon01/09/1989
21/06/89 annual return
dot icon01/09/1989
Change of dirs/sec
dot icon01/09/1989
Change of dirs/sec
dot icon28/06/1989
31/03/89 annual accts
dot icon23/09/1988
23/09/88 annual return
dot icon22/09/1988
Change of dirs/sec
dot icon22/09/1988
Change of dirs/sec
dot icon22/09/1988
Change of dirs/sec
dot icon22/09/1988
Change of dirs/sec
dot icon22/09/1988
Change of dirs/sec
dot icon06/08/1988
31/03/88 annual accts
dot icon13/05/1988
Change of dirs/sec
dot icon12/03/1988
30/06/87 annual return
dot icon30/12/1987
Change of dirs/sec
dot icon15/07/1987
31/03/87 annual accts
dot icon28/05/1987
Updated mem and arts
dot icon11/05/1987
Resolution to change name
dot icon19/11/1986
Change of dirs/sec
dot icon26/09/1986
30/06/86 annual return
dot icon26/09/1986
Change of dirs/sec
dot icon26/09/1986
30/06/86 annual return
dot icon23/06/1986
31/03/86 annual accts
dot icon19/07/1985
Change of dirs/sec
dot icon19/07/1985
31/03/85 annual accts
dot icon19/07/1985
Change of dirs/sec
dot icon19/07/1985
28/06/85 annual return
dot icon11/02/1985
31/03/84 annual accts
dot icon20/08/1984
Change of dirs/sec
dot icon20/08/1984
Change of dirs/sec
dot icon20/08/1984
01/08/84 annual return
dot icon20/08/1984
Change of dirs/sec
dot icon02/09/1983
Particulars re directors
dot icon02/09/1983
31/12/82 annual return
dot icon02/09/1983
Particulars re directors
dot icon02/09/1983
Particulars re directors
dot icon02/09/1983
Particulars re directors
dot icon02/09/1983
Particulars re directors
dot icon02/09/1983
Annual accts
dot icon02/07/1982
31/12/82 annual return
dot icon02/07/1982
Particulars re directors
dot icon11/06/1982
Notice of ARD
dot icon09/02/1982
31/12/81 annual return
dot icon09/02/1982
Particulars re directors
dot icon08/10/1980
31/12/80 annual return
dot icon08/10/1980
31/12/80 annual return
dot icon08/10/1980
Particulars re directors
dot icon21/09/1979
31/12/79 annual return
dot icon21/09/1979
Particulars re directors
dot icon12/09/1978
Particulars re directors
dot icon24/07/1978
Particulars re directors
dot icon24/07/1978
31/12/78 annual return
dot icon06/10/1977
31/12/77 annual return
dot icon06/10/1977
Particulars re directors
dot icon06/10/1976
31/12/76 annual return
dot icon06/10/1976
Particulars re directors
dot icon27/10/1975
Particulars re directors
dot icon08/10/1975
Particulars re directors
dot icon08/10/1975
31/12/75 annual return
dot icon09/10/1974
Particulars re directors
dot icon09/10/1974
31/12/74 annual return
dot icon11/10/1972
Particulars re directors
dot icon11/10/1972
31/12/72 annual return
dot icon11/10/1972
Notice of resignation of liquidator compulsory
dot icon11/10/1972
31/12/73 annual return
dot icon07/10/1971
Particulars re directors
dot icon07/10/1971
31/12/71 annual return
dot icon08/10/1970
Situation of reg office
dot icon25/09/1970
31/12/70 annual return
dot icon25/09/1970
Particulars re directors
dot icon03/11/1969
31/12/69 annual return
dot icon03/11/1969
Particulars re directors
dot icon30/07/1968
Particulars re directors
dot icon30/07/1968
31/12/68 annual return
dot icon26/09/1967
Particulars re directors
dot icon26/09/1967
31/12/67 annual return
dot icon15/07/1966
31/12/66 annual return
dot icon15/07/1966
Particulars re directors
dot icon21/09/1965
Particulars re directors
dot icon21/09/1965
31/12/65 annual return
dot icon17/06/1964
Particulars re directors
dot icon17/06/1964
31/12/64 annual return
dot icon22/05/1964
Particulars re directors
dot icon20/04/1964
31/12/63 annual return
dot icon10/04/1963
31/12/62 annual return
dot icon10/04/1962
Situation of reg office
dot icon06/03/1962
31/12/61 annual return
dot icon13/05/1960
Particulars re directors
dot icon12/05/1960
31/12/60 annual return
dot icon11/05/1959
31/12/59 annual return
dot icon11/05/1959
Particulars re directors
dot icon20/05/1958
Particulars re directors
dot icon05/05/1958
31/12/58 annual return
dot icon24/05/1957
31/12/57 annual return
dot icon11/06/1956
Particulars re directors
dot icon16/05/1956
31/12/56 annual return
dot icon03/05/1955
31/12/55 annual return
dot icon02/06/1954
31/12/54 annual return
dot icon02/06/1954
Particulars re directors
dot icon15/07/1953
31/12/53 annual return
dot icon15/07/1953
Particulars re directors
dot icon16/05/1952
31/12/52 annual return
dot icon03/07/1951
31/12/51 annual return
dot icon03/07/1951
Particulars re directors
dot icon14/06/1950
31/12/50 annual return
dot icon14/06/1950
Particulars re directors
dot icon20/05/1949
31/12/49 annual return
dot icon31/01/1949
Particulars re directors
dot icon31/01/1949
31/12/49 annual return
dot icon01/11/1948
Particulars re directors
dot icon18/05/1948
31/12/48 annual return
dot icon18/05/1948
Particulars re directors
dot icon16/06/1947
31/12/47 annual return
dot icon10/01/1947
Return of allots (cash)
dot icon09/08/1946
Decl on compl on incorp
dot icon09/08/1946
Situation of reg office
dot icon09/08/1946
Particulars re directors
dot icon09/08/1946
Memorandum
dot icon09/08/1946
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rauch, Robert James, Dr
Director
29/09/2021 - Present
3
Howell, Martin David
Director
26/11/2001 - 12/12/2022
5
Mcwilliams, Gareth
Director
10/12/2024 - Present
2
Lavery, Maura Frances
Director
16/12/2008 - Present
1
Williamson, Ronald Michael
Director
27/09/2022 - Present
-

Persons with Significant Control

1
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 FOUNDATION - THE

CEDAR FOUNDATION - THE is an(a) Active company incorporated on 09/08/1946 with the registered office located at Ravenhill Reach 1 Ravenhill Reach Close, Ormeau Embankment, Belfast BT6 8RB. There are currently 10 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 FOUNDATION - THE?

toggle

CEDAR FOUNDATION - THE is currently Active. It was registered on 09/08/1946 .

Where is CEDAR FOUNDATION - THE located?

toggle

CEDAR FOUNDATION - THE is registered at Ravenhill Reach 1 Ravenhill Reach Close, Ormeau Embankment, Belfast BT6 8RB.

What does CEDAR FOUNDATION - THE do?

toggle

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

What is the latest filing for CEDAR FOUNDATION - THE?

toggle

The latest filing was on 22/10/2025: Full accounts made up to 2025-03-31.