CEDAR CARE HOMES LIMITED
BRISTOL AMK (CARE HOMES) LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2SE

Company number 03585946
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address 20 RICHMOND HILL, CLIFTON, BRISTOL, BS8 2SE
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Registration of charge 035859460014, created on 13 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 30,000 . The most likely internet sites of CEDAR CARE HOMES LIMITED are www.cedarcarehomes.co.uk, and www.cedar-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Cedar Care Homes Limited is a Private Limited Company. The company registration number is 03585946. Cedar Care Homes Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Cedar Care Homes Limited is 20 Richmond Hill Clifton Bristol Bs8 2se. . DESAI, Ash Madhubhai is a Secretary of the company. DESAI, Ash Madhubhai is a Director of the company. DESAI, Kanoo is a Director of the company. DESAI, Madhu is a Director of the company. DESAI, Minal is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
DESAI, Ash Madhubhai
Appointed Date: 18 June 1998

Director
DESAI, Ash Madhubhai
Appointed Date: 18 June 1998
64 years old

Director
DESAI, Kanoo
Appointed Date: 18 June 1998
97 years old

Director
DESAI, Madhu
Appointed Date: 18 June 1998
99 years old

Director
DESAI, Minal
Appointed Date: 04 February 2000
59 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

CEDAR CARE HOMES LIMITED Events

05 May 2017
Full accounts made up to 31 July 2016
19 Jul 2016
Registration of charge 035859460014, created on 13 July 2016
06 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000

07 May 2016
Accounts for a medium company made up to 31 July 2015
20 Jan 2016
Registration of charge 035859460013, created on 12 January 2016
...
... and 55 more events
01 Dec 1998
Accounting reference date extended from 30/06/99 to 31/07/99
03 Aug 1998
Particulars of mortgage/charge
03 Jul 1998
Particulars of mortgage/charge
23 Jun 1998
Secretary resigned
18 Jun 1998
Incorporation

CEDAR CARE HOMES LIMITED Charges

13 July 2016
Charge code 0358 5946 0014
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in turnpike…
12 January 2016
Charge code 0358 5946 0013
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mortimer house, clifton down road…
17 July 2015
Charge code 0358 5946 0012
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Headingly building, wesley college, college park drive…
14 March 2013
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Main building and chapel, wesley college, college park…
11 November 2011
Legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114-118 north street downend bristol t/no's AV29049 and…
2 November 2009
Legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 20 richmond hill clifton bristol t/n AV84588 by way of…
28 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The englishcombe inn englishcombe lane bath t/no AV215659…
31 July 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a downs hall nursing home, saville…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a woodside bathwick hill, bath. By way…
1 September 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property known as 33…
3 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Larkhill springs residential home swainswick gardens bath…
15 July 1998
Mortgage debenture
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a aabletone nursing home comprising waltham…