CEDARS REST HOME LIMITED(THE)

Register to unlock more data on OkredoRegister

CEDARS REST HOME LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01933063

Incorporation date

24/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp Eden, Floor 8/9, Irwell Street, Salford, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1985)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon22/10/2024
Registered office address changed from Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3AT to C/O Bdo Llp Eden, Floor 8/9 Irwell Street Salford Manchester M3 5EN on 2024-10-22
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Director's details changed for Mr Keith Symms on 2020-04-13
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Change of details for Mr Jonathan Nikolas Symms as a person with significant control on 2022-05-30
dot icon15/06/2022
Cessation of Keith Symms as a person with significant control on 2022-05-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon22/11/2021
Director's details changed for Mr Keith Symms on 2021-11-22
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Change of details for Mr Jonathan Nikolas Symms as a person with significant control on 2017-06-08
dot icon29/11/2019
Change of details for Mr Keith Symms as a person with significant control on 2017-06-08
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon14/11/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Susan Elizabeth Symms as a director on 2017-03-17
dot icon03/07/2017
Cessation of Susan Elizabeth Symms as a person with significant control on 2017-03-17
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Director's details changed for Jonathan Nikolas Symms on 2015-12-02
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Auditor's resignation
dot icon15/01/2014
Auditor's resignation
dot icon06/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon01/08/2013
Secretary's details changed for Jonathan Nikolas Symms on 2013-07-17
dot icon01/08/2013
Director's details changed for Jonathan Nikolas Symms on 2013-07-17
dot icon01/08/2013
Registered office address changed from Pkf (Uk) Llp 4Th Floor 3 Hardman Street Manchester M3 3HF on 2013-08-01
dot icon20/05/2013
Auditor's resignation
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon26/02/2013
Director's details changed for Jonathan Nikolas Symms on 2012-02-15
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/02/2012
Director's details changed for Jonathan Nikolas Symms on 2011-08-11
dot icon28/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/07/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-24
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-24
dot icon15/12/2009
Registered office address changed from Pkf Sovereign House Queen Street Manchester M2 5HR on 2009-12-15
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon02/12/2008
Return made up to 24/11/08; full list of members
dot icon30/09/2008
Accounts for a small company made up to 2007-12-31
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/12/2006
Return made up to 24/11/06; full list of members
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/12/2005
Return made up to 24/11/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon03/12/2004
Return made up to 24/11/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon05/01/2004
Return made up to 24/11/03; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/12/2002
Return made up to 26/11/02; no change of members
dot icon06/12/2002
New director appointed
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/01/2002
Return made up to 02/12/01; no change of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 02/12/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 31 regent road altrincham cheshire WA14 1RX
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 02/12/99; no change of members
dot icon06/10/1999
New director appointed
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon12/02/1999
Resolutions
dot icon09/12/1998
Return made up to 02/12/98; full list of members
dot icon09/12/1998
Secretary resigned
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon20/08/1998
Director resigned
dot icon21/04/1998
Registered office changed on 21/04/98 from: rostrevor mereside road mere nr knutsford cheshire WA16 6QZ
dot icon29/12/1997
Return made up to 15/12/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1997
£ ic 106/104 30/07/97 £ sr 2@1=2
dot icon12/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
Director resigned
dot icon15/07/1997
Registered office changed on 15/07/97 from: the cedars 23 langham road bowdon cheshire WA14 2HX
dot icon25/03/1997
Accounts for a small company made up to 1995-12-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon01/10/1996
New director appointed
dot icon29/04/1996
Full accounts made up to 1994-12-31
dot icon11/04/1996
Return made up to 31/12/95; full list of members
dot icon23/02/1996
Director resigned
dot icon06/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Ad 22/09/94--------- £ si 100@1=100 £ ic 6/106
dot icon30/09/1994
Resolutions
dot icon30/09/1994
£ nc 100/200 20/09/94
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon04/07/1994
Accounting reference date extended from 30/06 to 31/12
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Return made up to 31/12/93; full list of members
dot icon11/03/1994
Resolutions
dot icon17/02/1994
Full accounts made up to 1993-06-30
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon10/01/1993
Full accounts made up to 1992-06-30
dot icon09/03/1992
Return made up to 31/12/91; no change of members
dot icon12/02/1992
Full accounts made up to 1991-06-30
dot icon01/03/1991
Full accounts made up to 1990-06-30
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon13/03/1990
Full accounts made up to 1988-06-30
dot icon13/03/1990
Full accounts made up to 1989-06-30
dot icon13/06/1989
Return made up to 31/12/88; full list of members
dot icon17/01/1989
Full accounts made up to 1987-06-30
dot icon07/12/1988
Return made up to 24/10/87; full list of members
dot icon22/07/1988
First gazette
dot icon26/02/1988
Declaration of satisfaction of mortgage/charge
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon30/04/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon24/07/1985
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
05/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symms, Keith
Director
25/11/1985 - Present
4
Symms, Jonathan Nikolas
Director
01/10/1999 - Present
4
Symms, Jonathan Nikolas
Secretary
05/08/1997 - Present
2

Persons with Significant Control

3
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 REST HOME LIMITED(THE)

CEDARS REST HOME LIMITED(THE) is an(a) Active company incorporated on 24/07/1985 with the registered office located at C/O Bdo Llp Eden, Floor 8/9, Irwell Street, Salford, Manchester M3 5EN. 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 REST HOME LIMITED(THE)?

toggle

CEDARS REST HOME LIMITED(THE) is currently Active. It was registered on 24/07/1985 .

Where is CEDARS REST HOME LIMITED(THE) located?

toggle

CEDARS REST HOME LIMITED(THE) is registered at C/O Bdo Llp Eden, Floor 8/9, Irwell Street, Salford, Manchester M3 5EN.

What does CEDARS REST HOME LIMITED(THE) do?

toggle

CEDARS REST HOME LIMITED(THE) operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CEDARS REST HOME LIMITED(THE)?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.