CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04903070

Incorporation date

17/09/2003

Size

Small

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon20/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-06-30
dot icon28/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-15
dot icon25/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-16
dot icon24/04/2025
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24
dot icon23/04/2025
Appointment of Mr Christopher David Ridgard as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Brian K Wood as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr David Martin Smith as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Christian N Cummings as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Brian K Wood as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Laird William Mackay as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mr Christian N Cummings as a director on 2025-04-14
dot icon17/02/2025
Satisfaction of charge 049030700004 in full
dot icon17/02/2025
Satisfaction of charge 049030700005 in full
dot icon23/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon14/02/2024
Accounts for a small company made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon07/11/2022
Accounts for a small company made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon09/03/2022
Accounts for a small company made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-06-30
dot icon20/11/2020
Termination of appointment of Barry Michael Lambert as a director on 2020-11-17
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/09/2020
Change of details for Canford Healthcare Limited as a person with significant control on 2020-09-18
dot icon04/10/2019
Accounts for a small company made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon19/08/2019
Appointment of Mr Laird William Mackay as a director on 2019-07-24
dot icon07/01/2019
Appointment of Mr Stephen Charles Bates as a director on 2018-12-12
dot icon10/10/2018
Accounts for a small company made up to 2018-06-30
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon25/04/2018
Appointment of Mr Stephen Charles Bates as a secretary on 2018-04-03
dot icon25/04/2018
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2018-04-03
dot icon30/11/2017
Accounts for a small company made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon06/06/2017
Registration of charge 049030700005, created on 2017-05-24
dot icon13/10/2016
Full accounts made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/07/2016
Previous accounting period extended from 2016-06-25 to 2016-06-30
dot icon26/06/2016
Accounts for a small company made up to 2015-06-25
dot icon04/02/2016
Certificate of change of name
dot icon02/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon24/09/2015
Previous accounting period extended from 2015-06-23 to 2015-06-25
dot icon15/07/2015
Satisfaction of charge 2 in full
dot icon15/07/2015
Satisfaction of charge 3 in full
dot icon08/07/2015
Registration of charge 049030700004, created on 2015-06-26
dot icon03/07/2015
Resolutions
dot icon03/07/2015
Miscellaneous
dot icon30/06/2015
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2015-06-25
dot icon29/06/2015
Registered office address changed from 227 London Road Romford Essex RM7 9BQ to Russell House Oxford Road Bournemouth BH8 8EX on 2015-06-29
dot icon29/06/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-23
dot icon29/06/2015
Termination of appointment of Ranjan Madhusudan Kotecha as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Ameet Kotecha as a secretary on 2015-06-25
dot icon29/06/2015
Termination of appointment of Ameet Kotecha as a director on 2015-06-25
dot icon29/06/2015
Appointment of Mr Barry Michael Lambert as a director on 2015-06-25
dot icon29/06/2015
Appointment of Mr Brian Patrick Cooney as a director on 2015-06-25
dot icon24/06/2015
Satisfaction of charge 1 in full
dot icon24/04/2015
Accounts for a small company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon29/07/2014
Registered office address changed from 622 Chigwell Road Woodford Bridge Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 2014-07-29
dot icon02/04/2014
Accounts for a small company made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/04/2013
Accounts for a small company made up to 2012-09-30
dot icon30/01/2013
Termination of appointment of Barry Lambert as a director
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/04/2012
Accounts for a small company made up to 2011-09-30
dot icon13/12/2011
Appointment of Mr Barry Michael Lambert as a director
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon10/03/2011
Certificate of change of name
dot icon10/03/2011
Change of name notice
dot icon17/11/2010
Certificate of change of name
dot icon10/11/2010
Resolutions
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Change of name notice
dot icon08/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Ameet Kotecha on 2010-09-16
dot icon22/09/2010
Director's details changed for Mrs Ranjan Madhusudan Kotecha on 2010-09-16
dot icon22/09/2010
Secretary's details changed for Ameet Kotecha on 2010-09-16
dot icon18/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/09/2009
Return made up to 17/09/09; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/10/2008
Return made up to 17/09/08; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/10/2007
Return made up to 17/09/07; full list of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/10/2006
Return made up to 17/09/06; full list of members
dot icon28/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/09/2005
Return made up to 17/09/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: 3 cookham dene close chislehurst kent BR7 5QW
dot icon02/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
Return made up to 17/09/04; full list of members
dot icon18/06/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon18/06/2004
Registered office changed on 18/06/04 from: crabhill house, kings cross lane south nutfield surrey RH1 5PA
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon18/06/2004
New director appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon17/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Stephen Charles
Director
12/12/2018 - 14/04/2025
38
Johal, Manpreet Singh
Director
15/04/2025 - Present
609
Lambert, Barry Michael
Director
28/11/2011 - 30/12/2012
70
Lambert, Barry Michael
Director
24/06/2015 - 16/11/2020
70
Cooney, Brian Patrick
Director
25/06/2015 - 14/04/2025
44

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 CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. There are currently 3 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 CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED?

toggle

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED is currently Active. It was registered on 17/09/2003 .

Where is CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED located?

toggle

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED do?

toggle

CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED?

toggle

The latest filing was on 20/01/2026: Previous accounting period extended from 2025-06-30 to 2025-09-30.