CEDARS NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

CEDARS NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927306

Incorporation date

10/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Rodborough Road, London, NW11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon11/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/10/2023
Registration of charge 029273060006, created on 2023-09-26
dot icon12/10/2023
Registration of charge 029273060007, created on 2023-09-26
dot icon05/10/2023
Satisfaction of charge 029273060004 in full
dot icon05/10/2023
Satisfaction of charge 029273060005 in full
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon12/07/2023
Satisfaction of charge 3 in full
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Cessation of Moshe Avraham Gilbert as a person with significant control on 2023-03-20
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Notification of Steven Stimler as a person with significant control on 2017-04-06
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of David Jacob Gilbert as a secretary on 2021-07-30
dot icon02/06/2021
Confirmation statement made on 2021-05-10 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/04/2018
Notification of Moshe Avraham Gilbert as a person with significant control on 2018-04-10
dot icon10/04/2018
Cessation of Galesburg International Ltd as a person with significant control on 2018-04-01
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/04/2017
Termination of appointment of Moises Gertner as a director on 2016-09-14
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/11/2014
Change of share class name or designation
dot icon29/05/2014
Secretary's details changed for Mr David Jacob Gilbert on 2014-05-29
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Registration of charge 029273060005
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon26/04/2013
Registration of charge 029273060004
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon08/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/05/2007
Return made up to 10/05/07; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/10/2006
Director resigned
dot icon11/05/2006
Return made up to 10/05/06; no change of members
dot icon10/02/2006
Return made up to 10/05/05; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: 8 rodborough road london NW11 8RY
dot icon09/02/2006
Registered office changed on 09/02/06 from: new burlington house 1075 finchley road london NW11 0PU
dot icon02/02/2006
Accounts for a small company made up to 2004-12-31
dot icon30/01/2006
Secretary's particulars changed;director's particulars changed
dot icon19/10/2005
Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN
dot icon10/06/2005
Registered office changed on 10/06/05 from: 68 highfield avenue london NW11 9TY
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/06/2004
Return made up to 10/05/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon21/06/2002
Return made up to 10/05/02; full list of members
dot icon21/06/2002
Return made up to 10/05/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/06/2001
Particulars of mortgage/charge
dot icon06/11/2000
Registered office changed on 06/11/00 from: pearl house 746 finchley road london NW11 7TH
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 10/05/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Return made up to 10/05/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1997-12-31
dot icon06/11/1998
Return made up to 10/05/98; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1996-12-31
dot icon06/06/1997
Return made up to 10/05/97; no change of members
dot icon25/02/1997
Particulars of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon10/07/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Registered office changed on 26/06/96 from: 24/32 craven park london NW10 8TE
dot icon22/05/1996
Return made up to 10/05/96; full list of members
dot icon24/03/1996
Ad 14/12/95--------- £ si 2000@1=2000 £ ic 2/2002
dot icon22/06/1995
Return made up to 10/05/95; full list of members
dot icon02/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/05/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
New director appointed
dot icon18/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1994
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
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimler, Martin
Director
13/10/1994 - Present
61
Gilbert, Janet Avril
Director
10/05/1994 - 13/10/1994
4

Persons with Significant Control

4
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 NURSING HOMES LIMITED

CEDARS NURSING HOMES LIMITED is an(a) Active company incorporated on 10/05/1994 with the registered office located at 8 Rodborough Road, London, NW11 8RY. There is currently 1 active director 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 NURSING HOMES LIMITED?

toggle

CEDARS NURSING HOMES LIMITED is currently Active. It was registered on 10/05/1994 .

Where is CEDARS NURSING HOMES LIMITED located?

toggle

CEDARS NURSING HOMES LIMITED is registered at 8 Rodborough Road, London, NW11 8RY.

What does CEDARS NURSING HOMES LIMITED do?

toggle

CEDARS NURSING HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEDARS NURSING HOMES LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-24 with updates.