CEDARCARE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA3 5AB
Company number 01906351
Status Active
Incorporation Date 18 April 1985
Company Type Private Limited Company
Address BRIDGE HOUSE 25-27 THE BRIDGE, HARROW, MIDDLESEX, HA3 5AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CEDARCARE LIMITED are www.cedarcare.co.uk, and www.cedarcare.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and ten months. Cedarcare Limited is a Private Limited Company. The company registration number is 01906351. Cedarcare Limited has been working since 18 April 1985. The present status of the company is Active. The registered address of Cedarcare Limited is Bridge House 25 27 The Bridge Harrow Middlesex Ha3 5ab. The company`s financial liabilities are £250.61k. It is £71.61k against last year. The cash in hand is £310.41k. It is £147.95k against last year. And the total assets are £440.31k, which is £101.57k against last year. SIMMONDS, Timothy Richard is a Secretary of the company. JOHNSTON, David Alan is a Director of the company. Secretary DAY, Barbara has been resigned. Secretary SIBLEY, Robin Mark has been resigned. Secretary SIMMONDS, Timothy Richard has been resigned. Director SIBLEY, Robin Mark has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cedarcare Key Finiance

LIABILITIES £250.61k
+40%
CASH £310.41k
+91%
TOTAL ASSETS £440.31k
+29%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Timothy Richard
Appointed Date: 18 July 2002

Director
JOHNSTON, David Alan

67 years old

Resigned Directors

Secretary
DAY, Barbara
Resigned: 18 July 2002
Appointed Date: 01 October 2000

Secretary
SIBLEY, Robin Mark
Resigned: 29 August 2000

Secretary
SIMMONDS, Timothy Richard
Resigned: 01 October 2000
Appointed Date: 29 August 2000

Director
SIBLEY, Robin Mark
Resigned: 29 August 2000
67 years old

Persons With Significant Control

Mrs Melanie Johnston
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Johnston
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDARCARE LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4

16 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
20 Jun 1988
Registered office changed on 20/06/88 from: 64 delamare road southall middx

20 Jun 1988
Accounting reference date shortened from 31/03 to 30/06

12 Apr 1988
Return made up to 30/09/87; full list of members

12 Apr 1988
Accounts made up to 30 June 1987

04 Dec 1986
Accounts for a small company made up to 30 June 1986

CEDARCARE LIMITED Charges

2 December 1996
Legal charge
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 129 greenford rd,sudbury hill,nr harrow,london borough of…
29 June 1993
Debenture
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…