CEDARS CASTLE HILL

Register to unlock more data on OkredoRegister

CEDARS CASTLE HILL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913377

Incorporation date

25/01/2000

Size

Full

Contacts

Registered address

Registered address

C/O Weldmar Hospicecare, Herringston Road, Dorchester, Dorset DT1 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon16/04/2026
Resolutions
dot icon15/04/2026
Statement of company's objects
dot icon01/04/2026
Appointment of Mr Matthew John Smith as a director on 2026-03-20
dot icon01/04/2026
Appointment of Mr David Charles Healey as a director on 2026-03-20
dot icon31/03/2026
Appointment of Mr Stephen Baynard as a director on 2026-03-20
dot icon31/03/2026
Appointment of Ms Caroline Victoria Hamblett as a director on 2026-03-20
dot icon31/03/2026
Appointment of Ms Sarah Elizabeth Harbige as a secretary on 2026-03-20
dot icon31/03/2026
Appointment of Mrs Davina Lynn Smith as a director on 2026-03-20
dot icon31/03/2026
Appointment of Weldmar Hospicecare Limited as a director on 2026-03-20
dot icon23/03/2026
Termination of appointment of Penelope Ann Hobbs as a director on 2026-03-20
dot icon23/03/2026
Registered office address changed from Cliff House Breach Lane Shaftesbury Dorset SP7 8LF United Kingdom to C/O Weldmar Hospicecare Herringston Road Dorchester Dorset DT1 2SL on 2026-03-23
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/01/2026
Termination of appointment of Ruth Morag Blacklock as a director on 2026-01-29
dot icon29/01/2026
Termination of appointment of Elizabeth Anabel Westall as a director on 2026-01-29
dot icon22/01/2026
Full accounts made up to 2025-03-31
dot icon08/10/2025
Satisfaction of charge 1 in full
dot icon08/10/2025
Satisfaction of charge 5 in full
dot icon08/10/2025
Satisfaction of charge 3 in full
dot icon08/10/2025
Satisfaction of charge 4 in full
dot icon08/10/2025
Satisfaction of charge 039133770008 in full
dot icon13/02/2025
Registered office address changed from Cedars Castle Hill Breach Lane Shaftesbury Dorset SP7 8BU England to Cliff House Breach Lane Shaftesbury Dorset SP7 8LF on 2025-02-13
dot icon12/02/2025
Registered office address changed from Cedars Nursing Home Angel Lane Shaftesbury SP7 8DF England to Cedars Castle Hill Cliff House Breach Lane Shaftesbury Dorset SP7 8BU on 2025-02-12
dot icon12/02/2025
Registered office address changed from Cedars Castle Hill Cliff House Breach Lane Shaftesbury Dorset SP7 8BU England to Cedars Castle Hill Cedars Castle Hill Breach Lane Shaftesbury Dorset SP7 8BU on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon12/02/2025
Registered office address changed from Cedars Castle Hill Cedars Castle Hill Breach Lane Shaftesbury Dorset SP7 8BU England to Cedars Castle Hill Breach Lane Shaftesbury Dorset SP7 8BU on 2025-02-12
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon07/11/2023
Satisfaction of charge 2 in full
dot icon12/09/2023
Termination of appointment of Michael Gregory Golberg as a director on 2023-08-02
dot icon04/05/2023
Termination of appointment of Suzanne Daddy as a director on 2023-04-27
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon21/12/2022
Registered office address changed from Castle Hill House Bimport Shaftesbury Dorset SP7 8AX to Cedars Nursing Home Angel Lane Shaftesbury SP7 8DF on 2022-12-21
dot icon22/10/2022
All of the property or undertaking has been released from charge 5
dot icon22/10/2022
Registration of charge 039133770006, created on 2022-10-13
dot icon22/10/2022
Registration of charge 039133770007, created on 2022-10-13
dot icon22/10/2022
Registration of charge 039133770008, created on 2022-10-13
dot icon22/06/2022
Termination of appointment of Richard Stuart Keenlyside as a director on 2022-05-03
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon11/01/2022
Termination of appointment of Sara Delano Jacson as a director on 2021-11-30
dot icon11/01/2022
Appointment of Mr Martin Rowland Thomas as a director on 2021-11-30
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/12/2020
Full accounts made up to 2020-03-31
dot icon29/10/2020
Director's details changed for Michael Gregory Goldberg on 2020-10-29
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Termination of appointment of Michael Ambrose Pattison as a director on 2019-11-19
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon29/03/2018
Termination of appointment of Geoffrey William Tapper as a director on 2018-03-02
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon24/03/2017
Termination of appointment of Margaret Thompson as a director on 2017-03-24
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon07/02/2017
Appointment of Mrs Ruth Morag Blacklock as a director on 2016-12-14
dot icon07/02/2017
Appointment of Mr Richard Stuart Keenlyside as a director on 2016-12-14
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-25 no member list
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Appointment of Dr Margaret Thompson as a director on 2015-03-01
dot icon26/08/2015
Termination of appointment of Margaret Thompson as a director on 2015-01-01
dot icon18/08/2015
Appointment of Dr Margaret Thompson as a director on 2015-01-01
dot icon11/08/2015
Appointment of Mr Michael Hall as a director on 2015-01-01
dot icon10/02/2015
Annual return made up to 2015-01-25 no member list
dot icon10/02/2015
Director's details changed for Michael Ambrose Pattison on 2015-01-25
dot icon10/02/2015
Director's details changed for Michael Gregory Goldberg on 2015-01-25
dot icon10/02/2015
Termination of appointment of John Davies Evans as a director on 2011-07-04
dot icon03/12/2014
Termination of appointment of Alan Charles Parish as a secretary on 2014-12-02
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon09/07/2014
Termination of appointment of Raymond Humphries as a director
dot icon09/07/2014
Termination of appointment of Anthony Morgan as a director
dot icon11/02/2014
Annual return made up to 2014-01-25 no member list
dot icon06/02/2014
Termination of appointment of Shiela Ralph as a director
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-25 no member list
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon17/05/2012
Appointment of Elizabeth Anabel Westall as a director
dot icon26/03/2012
Certificate of change of name
dot icon26/03/2012
Miscellaneous
dot icon26/03/2012
Change of name notice
dot icon26/01/2012
Annual return made up to 2012-01-25 no member list
dot icon12/01/2012
Appointment of Dr Suzanne Daddy as a director
dot icon17/11/2011
Appointment of Penelope Ann Hobbs as a director
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-25 no member list
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-25 no member list
dot icon03/12/2009
Director's details changed for Michael Ambrose Pattison on 2009-12-03
dot icon28/11/2009
Director's details changed for Michael Gregory Goldberg on 2009-11-28
dot icon28/11/2009
Director's details changed for Sara Jacson on 2009-11-28
dot icon28/11/2009
Secretary's details changed for Alan Charles Parish on 2009-11-28
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon04/05/2009
Annual return made up to 25/01/09
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon15/09/2008
Secretary appointed alan charles parish
dot icon23/06/2008
Appointment terminate, director michael william elliott logged form
dot icon20/06/2008
Appointment terminated secretary michael elliott
dot icon20/06/2008
Appointment terminated director michael elliott
dot icon25/04/2008
Auditor's resignation
dot icon25/04/2008
Annual return made up to 25/01/08
dot icon18/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon27/11/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon07/03/2007
Annual return made up to 25/01/07
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon29/08/2006
New director appointed
dot icon31/03/2006
Annual return made up to 25/01/06
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon22/02/2005
Annual return made up to 25/01/05
dot icon11/01/2005
Registered office changed on 11/01/05 from: 2 bimport shaftesbury dorset SP7 8AY
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon12/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon09/02/2004
Annual return made up to 25/01/04
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon23/06/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon07/03/2003
Annual return made up to 25/01/03
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon04/08/2002
Director's particulars changed
dot icon08/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Annual return made up to 25/01/02
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon22/02/2001
Annual return made up to 25/01/01
dot icon09/02/2001
New secretary appointed
dot icon01/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon25/01/2000
Incorporation

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
25/01/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Davina Lynn
Director
20/03/2026 - Present
3
Smith, Matthew John
Director
20/03/2026 - Present
3
Baynard, Stephen
Director
20/03/2026 - Present
11
Healey, David Charles
Director
20/03/2026 - Present
3
Morgan, Anthony Thomas
Director
25/01/2000 - 04/07/2014
13

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 CASTLE HILL

CEDARS CASTLE HILL is an(a) Active company incorporated on 25/01/2000 with the registered office located at C/O Weldmar Hospicecare, Herringston Road, Dorchester, Dorset DT1 2SL. There are currently 9 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 CASTLE HILL?

toggle

CEDARS CASTLE HILL is currently Active. It was registered on 25/01/2000 .

Where is CEDARS CASTLE HILL located?

toggle

CEDARS CASTLE HILL is registered at C/O Weldmar Hospicecare, Herringston Road, Dorchester, Dorset DT1 2SL.

What does CEDARS CASTLE HILL do?

toggle

CEDARS CASTLE HILL operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CEDARS CASTLE HILL?

toggle

The latest filing was on 16/04/2026: Resolutions.