THE CEDARS (MANSFIELD) LIMITED
LICHFIELD NORFOLK LODGE (MANSFIELD) LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0QP

Company number 06707101
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Director's details changed for Mr Andrew John Cannon on 9 June 2016. The most likely internet sites of THE CEDARS (MANSFIELD) LIMITED are www.thecedarsmansfield.co.uk, and www.the-cedars-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Blake Street Rail Station is 3.3 miles; to Butlers Lane Rail Station is 4.2 miles; to Four Oaks Rail Station is 5 miles; to Gravelly Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cedars Mansfield Limited is a Private Limited Company. The company registration number is 06707101. The Cedars Mansfield Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of The Cedars Mansfield Limited is Voyage Care Wall Island Birmingham Road Lichfield Staffordshire Ws14 0qp. . SEALEY, Philip Andre is a Secretary of the company. CANNON, Andrew John is a Director of the company. SEALEY, Philip Andre is a Director of the company. WINNING, Andrew is a Director of the company. Secretary TILLEY, Mandy Elizabeth has been resigned. Director MCQUILLAN, Thomas has been resigned. Director ROSENBERG, Brian Anthony has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
SEALEY, Philip Andre
Appointed Date: 11 March 2015

Director
CANNON, Andrew John
Appointed Date: 25 August 2015
56 years old

Director
SEALEY, Philip Andre
Appointed Date: 11 March 2015
75 years old

Director
WINNING, Andrew
Appointed Date: 11 March 2015
60 years old

Resigned Directors

Secretary
TILLEY, Mandy Elizabeth
Resigned: 11 March 2015
Appointed Date: 24 September 2008

Director
MCQUILLAN, Thomas
Resigned: 11 March 2015
Appointed Date: 24 September 2008
77 years old

Director
ROSENBERG, Brian Anthony
Resigned: 11 March 2015
Appointed Date: 24 September 2008
80 years old

Persons With Significant Control

Redcliffe House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CEDARS (MANSFIELD) LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
16 Jun 2016
Director's details changed for Mr Andrew John Cannon on 9 June 2016
06 Jan 2016
Full accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 23 more events
30 Mar 2010
Particulars of a mortgage or charge / charge no: 2
18 Mar 2010
Particulars of a mortgage or charge / charge no: 1
01 Oct 2009
Return made up to 24/09/09; full list of members
21 Jan 2009
Company name changed norfolk lodge (mansfield) LIMITED\certificate issued on 02/02/09
24 Sep 2008
Incorporation

THE CEDARS (MANSFIELD) LIMITED Charges

19 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: 67 mansfield road, bidworth, mansfield, nottinghamshire…
16 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…