CEDARS HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

CEDARS HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449912

Incorporation date

14/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Memorandum and Articles of Association
dot icon11/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23
dot icon11/11/2025
Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11
dot icon11/11/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11
dot icon05/11/2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Ruben Godinez as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Mark Antony Hazlewood as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Annamalai Subramanian as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Pete Calveley as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon30/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon24/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/05/2025
Satisfaction of charge 034499120004 in full
dot icon15/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/07/2021
Accounts made up to 2019-12-31
dot icon25/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon13/02/2020
Change of details for Optimum Debtco Limited as a person with significant control on 2020-01-08
dot icon13/02/2020
Cessation of Brighterkind (Cb) Limited as a person with significant control on 2020-01-08
dot icon13/01/2020
Appointment of Mark Antony Hazlewood as a director on 2020-01-08
dot icon13/01/2020
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 2020-01-13
dot icon13/01/2020
Termination of appointment of Abigail Mattison as a secretary on 2020-01-08
dot icon13/01/2020
Termination of appointment of Gregory Laurence Newman as a director on 2020-01-08
dot icon13/01/2020
Termination of appointment of Ryan Stuart Macaskill as a director on 2020-01-08
dot icon13/01/2020
Termination of appointment of Maureen Claire Royston as a director on 2020-01-08
dot icon13/01/2020
Termination of appointment of Jeremy Robert Arthur Richardson as a director on 2020-01-08
dot icon13/01/2020
Termination of appointment of Phillip Gary Thomas as a director on 2020-01-08
dot icon13/01/2020
Appointment of Michael Patrick O'reilly as a director on 2020-01-08
dot icon13/01/2020
Appointment of Mr Pete Calveley as a director on 2020-01-08
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Notification of Brighterkind (Cb) Limited as a person with significant control on 2018-03-15
dot icon07/02/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2018-03-15
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Appointment of Mr Gregory Laurence Newman as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Ryan Stuart Macaskill as a director on 2017-11-20
dot icon16/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Second filing of Confirmation Statement dated 14/10/2016
dot icon20/01/2017
Director's details changed for Maureen Claire Royston on 2014-02-21
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon01/03/2016
Termination of appointment of Benjamin Robert Taberner as a director on 2016-02-15
dot icon01/03/2016
Appointment of Phillip Gary Thomas as a director on 2016-02-15
dot icon01/03/2016
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2016-02-15
dot icon04/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon18/02/2015
Director's details changed for Benjamin Robert Taberner on 2015-02-18
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon22/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon21/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon13/01/2014
Appointment of Maureen Claire Royston as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon24/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon21/06/2013
Satisfaction of charge 3 in full
dot icon27/04/2013
Registration of charge 034499120004
dot icon12/04/2013
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2013-04-12
dot icon12/04/2013
Termination of appointment of John Strowbridge as a director
dot icon12/04/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon12/04/2013
Termination of appointment of Matthew Proctor as a director
dot icon12/04/2013
Termination of appointment of Ian Matthews as a director
dot icon12/04/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon11/04/2013
Appointment of Dominic Jude Kay as a secretary
dot icon11/04/2013
Appointment of Benjamin Robert Taberner as a director
dot icon11/04/2013
Appointment of Dominic Jude Kay as a director
dot icon11/04/2013
Appointment of Dr Peter Calveley as a director
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon19/06/2012
Appointment of Matthew Frederick Proctor as a director
dot icon13/06/2012
Full accounts made up to 2011-03-31
dot icon16/04/2012
Termination of appointment of David Burke as a director
dot icon08/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 1B Basset Court Loake Close, Grange Park Northampton NN4 5EZ on 2011-03-31
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon14/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Director's details changed for John Michael Barrie Strowbridge on 2009-10-14
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Secretary's details changed for Olswang Cosec Limited on 2009-10-14
dot icon11/11/2009
Director's details changed for David Peter Burke on 2009-10-14
dot icon11/11/2009
Director's details changed for Ian Matthews on 2009-10-14
dot icon15/12/2008
Director's change of particulars / ian matthews / 09/12/2008
dot icon17/11/2008
Return made up to 14/10/08; full list of members
dot icon14/11/2008
Location of register of members
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon14/05/2008
Director appointed ian matthews
dot icon11/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned;director resigned
dot icon07/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/12/2007
Registered office changed on 07/12/07 from: the cedars church walk south street bourne lincolnshire PE10 9UQ
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon30/10/2006
Location of register of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 14/10/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 14/10/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 14/10/01; full list of members
dot icon25/10/2000
Return made up to 14/10/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 14/10/99; no change of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Ad 31/03/99--------- £ si 150000@1=150000 £ ic 450000/600000
dot icon13/10/1998
Return made up to 14/10/98; full list of members
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Registered office changed on 05/02/98 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon02/02/1998
Ad 15/01/98--------- £ si 449998@1=449998 £ ic 2/450000
dot icon02/02/1998
Nc inc already adjusted 15/01/98
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon04/12/1997
Certificate of change of name
dot icon03/12/1997
New secretary appointed;new director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Registered office changed on 03/12/97 from: 120 east road london N1 6AA
dot icon14/10/1997
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
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/10/2025 - Present
1595
Israr, Qasim Raza
Director
23/10/2025 - Present
185
Dr Mark Antony Hazlewood
Director
08/01/2020 - 23/10/2025
96
Proctor, Matthew Frederick
Director
15/05/2012 - 11/04/2013
191
Calveley, Pete
Director
08/01/2020 - 23/10/2025
82

Persons with Significant Control

0

No PSC data available.

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 HEALTH CARE LIMITED

CEDARS HEALTH CARE LIMITED is an(a) Active company incorporated on 14/10/1997 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 HEALTH CARE LIMITED?

toggle

CEDARS HEALTH CARE LIMITED is currently Active. It was registered on 14/10/1997 .

Where is CEDARS HEALTH CARE LIMITED located?

toggle

CEDARS HEALTH CARE LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CEDARS HEALTH CARE LIMITED do?

toggle

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

What is the latest filing for CEDARS HEALTH CARE LIMITED?

toggle

The latest filing was on 10/03/2026: Resolutions.