Company number 04903070
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, BH8 8EX
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities, 86900 - Other human health activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 September 2016 with updates; Previous accounting period extended from 25 June 2016 to 30 June 2016. The most likely internet sites of CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED are www.cedarscarehomesouthendonsea.co.uk, and www.cedars-care-home-southend-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cedars Care Home Southend On Sea Limited is a Private Limited Company.
The company registration number is 04903070. Cedars Care Home Southend On Sea Limited has been working since 17 September 2003.
The present status of the company is Active. The registered address of Cedars Care Home Southend On Sea Limited is Russell House Oxford Road Bournemouth Bh8 8ex. . LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED is a Secretary of the company. COONEY, Brian Patrick is a Director of the company. LAMBERT, Barry Michael is a Director of the company. Secretary KOTECHA, Ameet has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KOTECHA, Ameet has been resigned. Director KOTECHA, Ranjan Madhusudan has been resigned. Director LAMBERT, Barry Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Medical nursing home activities".
Current Directors
Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Appointed Date: 25 June 2015
Resigned Directors
Secretary
KOTECHA, Ameet
Resigned: 25 June 2015
Appointed Date: 30 September 2003
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 September 2003
Appointed Date: 17 September 2003
Director
KOTECHA, Ameet
Resigned: 25 June 2015
Appointed Date: 30 September 2003
52 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 September 2003
Appointed Date: 17 September 2003
Persons With Significant Control
Canford Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CEDARS CARE HOME (SOUTHEND-ON-SEA) LIMITED Events
13 Oct 2016
Full accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
19 Jul 2016
Previous accounting period extended from 25 June 2016 to 30 June 2016
26 Jun 2016
Accounts for a small company made up to 25 June 2015
04 Feb 2016
Company name changed churchgate healthcare (cedars) LIMITED\certificate issued on 04/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-02-02
...
... and 57 more events
18 Jun 2004
New secretary appointed;new director appointed
18 Jun 2004
New director appointed
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
17 Sep 2003
Incorporation
26 June 2015
Charge code 0490 3070 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Crimson Dorset Limited (As Security Trustee)
Description: Land on the south side of sweyne avenue southend-on-sea…
17 November 2011
Supplemental deed
Delivered: 18 November 2011
Status: Satisfied
on 15 July 2015
Persons entitled: Barclays Bank PLC
Description: Land on the south side of sweyne avenue southend-on-sea…
17 November 2011
Legal charge
Delivered: 18 November 2011
Status: Satisfied
on 15 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the southside of sweyne avenue…
19 August 2011
Deed of charge over credit balances
Delivered: 25 August 2011
Status: Satisfied
on 24 June 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…