CEDAR GARDENS CARE LTD.

Register to unlock more data on OkredoRegister

CEDAR GARDENS CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03582775

Incorporation date

17/06/1998

Size

Full

Contacts

Registered address

Registered address

Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL to Forest Care Village 10-20 Cardinal Avenue Borehamwood Hertfordshire WD6 1EP on 2024-09-05
dot icon11/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/03/2024
Satisfaction of charge 5 in full
dot icon20/03/2024
Satisfaction of charge 035827750006 in full
dot icon20/03/2024
Satisfaction of charge 4 in full
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Registration of charge 035827750007, created on 2024-02-29
dot icon01/03/2024
Termination of appointment of Colin Haig as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Colin Haig as a director on 2024-02-29
dot icon30/01/2024
Appointment of Mrs Amanda Rachel Scott as a director on 2024-01-30
dot icon05/01/2024
Notification of Forest New Barnet Limited as a person with significant control on 2016-04-06
dot icon05/01/2024
Cessation of Newco a 13 Limited as a person with significant control on 2016-04-06
dot icon15/12/2023
Satisfaction of charge 3 in full
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon04/02/2022
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon27/02/2019
Termination of appointment of Paul Musgrave as a director on 2019-02-26
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Guy Indig as a director
dot icon09/01/2014
Appointment of Mr Paul Musgrave as a director
dot icon09/01/2014
Appointment of Mr Colin Haig as a director
dot icon31/12/2013
Resolutions
dot icon24/12/2013
Registration of charge 035827750006
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon19/02/2013
Full accounts made up to 2011-12-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon27/03/2012
Appointment of Mr Guy Indig as a director
dot icon27/03/2012
Termination of appointment of Peter Curtis as a director
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Simon Walters as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon23/06/2010
Appointment of Mr Peter James Curtis as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2009
Resolutions
dot icon14/07/2009
Return made up to 17/06/09; full list of members
dot icon23/03/2009
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 17/06/08; full list of members
dot icon24/04/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon08/02/2008
Declaration of assistance for shares acquisition
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon05/02/2008
Registered office changed on 05/02/08 from: 4TH floor 26 the parade high street watford hertfordshire WD17 1AA
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned;director resigned
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Auditor's resignation
dot icon13/12/2007
Particulars of mortgage/charge
dot icon27/06/2007
Return made up to 17/06/07; full list of members
dot icon11/04/2007
Accounts for a small company made up to 2006-04-30
dot icon01/09/2006
Accounts for a small company made up to 2005-04-30
dot icon25/07/2006
Return made up to 17/06/06; full list of members
dot icon23/01/2006
Delivery ext'd 3 mth 30/04/05
dot icon15/06/2005
Return made up to 17/06/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon19/06/2003
Return made up to 17/06/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-04-30
dot icon04/07/2002
Return made up to 17/06/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-04-30
dot icon10/08/2001
Accounts for a small company made up to 2000-04-30
dot icon16/07/2001
Registered office changed on 16/07/01 from: 66 wigmore street london W1H 0HQ
dot icon16/07/2001
Return made up to 17/06/01; full list of members
dot icon11/07/2000
Return made up to 17/06/00; full list of members
dot icon03/12/1999
Director's particulars changed
dot icon16/08/1999
Director's particulars changed
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Return made up to 17/06/99; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon06/07/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Conso 09/06/99
dot icon16/06/1999
Ad 09/06/99--------- £ si [email protected]=46978 £ ic 253022/300000
dot icon16/06/1999
Ad 09/06/99--------- £ si [email protected]=253020 £ ic 2/253022
dot icon16/06/1999
S-div 09/06/99
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
Resolutions
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haig, Colin
Director
20/12/2013 - 29/02/2024
32
Kaplan, Mark Hilliard, Dr
Director
17/06/1998 - 06/12/2007
18
Penfold, Simon Emmerson
Director
01/03/2025 - Present
32
Haig, Colin
Secretary
06/12/2007 - 29/02/2024
33
Scott, Amanda Rachel
Director
30/01/2024 - Present
31

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 GARDENS CARE LTD.

CEDAR GARDENS CARE LTD. is an(a) Active company incorporated on 17/06/1998 with the registered office located at Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EP. 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 GARDENS CARE LTD.?

toggle

CEDAR GARDENS CARE LTD. is currently Active. It was registered on 17/06/1998 .

Where is CEDAR GARDENS CARE LTD. located?

toggle

CEDAR GARDENS CARE LTD. is registered at Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EP.

What does CEDAR GARDENS CARE LTD. do?

toggle

CEDAR GARDENS CARE LTD. operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CEDAR GARDENS CARE LTD.?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.