CEDARS CASTLE HILL
SHAFTESBURY THE COMMUNITY HEALTH ASSOCIATION OF SHAFTESBURY

Hellopages » Dorset » North Dorset » SP7 8AX

Company number 03913377
Status Active
Incorporation Date 25 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CASTLE HILL HOUSE, BIMPORT, SHAFTESBURY, DORSET, SP7 8AX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Margaret Thompson as a director on 24 March 2017; Confirmation statement made on 25 January 2017 with updates; Appointment of Mrs Ruth Morag Blacklock as a director on 14 December 2016. The most likely internet sites of CEDARS CASTLE HILL are www.cedarscastle.co.uk, and www.cedars-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Cedars Castle Hill is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03913377. Cedars Castle Hill has been working since 25 January 2000. The present status of the company is Active. The registered address of Cedars Castle Hill is Castle Hill House Bimport Shaftesbury Dorset Sp7 8ax. . BLACKLOCK, Ruth Morag is a Director of the company. DADDY, Suzanne, Dr is a Director of the company. GOLDBERG, Michael Gregory is a Director of the company. HALL, Michael is a Director of the company. HOBBS, Penelope Ann is a Director of the company. JACSON, Sara Delano is a Director of the company. KEENLYSIDE, Richard Stuart is a Director of the company. PATTISON, Michael Ambrose is a Director of the company. TAPPER, Geoffrey William, Doctor is a Director of the company. WESTALL, Elizabeth Anabel is a Director of the company. Secretary ELLIOTT, Michael William has been resigned. Secretary PARISH, Alan Charles has been resigned. Secretary RUTTER, Stephen Thomas has been resigned. Secretary SNOWDON, Roger John has been resigned. Director BALLARD, Immacula Nora has been resigned. Director ELLIOTT, Michael William has been resigned. Director EVANS, John Davies, Professor has been resigned. Director HUMPHRIES, Raymond John has been resigned. Director MORGAN, Anthony Thomas has been resigned. Director RALPH, Shiela has been resigned. Director SWAIN, Francis Alastair has been resigned. Director THOMPSON, Margaret, Dr has been resigned. Director THOMPSON, Margaret, Dr has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BLACKLOCK, Ruth Morag
Appointed Date: 14 December 2016
84 years old

Director
DADDY, Suzanne, Dr
Appointed Date: 16 November 2011
81 years old

Director
GOLDBERG, Michael Gregory
Appointed Date: 18 September 2007
80 years old

Director
HALL, Michael
Appointed Date: 01 January 2015
76 years old

Director
HOBBS, Penelope Ann
Appointed Date: 16 November 2011
78 years old

Director
JACSON, Sara Delano
Appointed Date: 25 January 2000
82 years old

Director
KEENLYSIDE, Richard Stuart
Appointed Date: 14 December 2016
68 years old

Director
PATTISON, Michael Ambrose
Appointed Date: 15 November 2007
79 years old

Director
TAPPER, Geoffrey William, Doctor
Appointed Date: 25 January 2000
93 years old

Director
WESTALL, Elizabeth Anabel
Appointed Date: 16 November 2011
77 years old

Resigned Directors

Secretary
ELLIOTT, Michael William
Resigned: 04 June 2008
Appointed Date: 05 October 2004

Secretary
PARISH, Alan Charles
Resigned: 02 December 2014
Appointed Date: 02 September 2007

Secretary
RUTTER, Stephen Thomas
Resigned: 24 January 2001
Appointed Date: 25 January 2000

Secretary
SNOWDON, Roger John
Resigned: 05 October 2004
Appointed Date: 24 January 2001

Director
BALLARD, Immacula Nora
Resigned: 15 November 2007
Appointed Date: 01 June 2006
72 years old

Director
ELLIOTT, Michael William
Resigned: 04 June 2008
Appointed Date: 01 June 2003
88 years old

Director
EVANS, John Davies, Professor
Resigned: 04 July 2011
Appointed Date: 18 September 2007
100 years old

Director
HUMPHRIES, Raymond John
Resigned: 04 July 2014
Appointed Date: 15 November 2007
75 years old

Director
MORGAN, Anthony Thomas
Resigned: 04 July 2014
Appointed Date: 25 January 2000
84 years old

Director
RALPH, Shiela
Resigned: 28 January 2014
Appointed Date: 18 September 2007
90 years old

Director
SWAIN, Francis Alastair
Resigned: 08 May 2007
Appointed Date: 25 March 2003
98 years old

Director
THOMPSON, Margaret, Dr
Resigned: 24 March 2017
Appointed Date: 01 March 2015
80 years old

Director
THOMPSON, Margaret, Dr
Resigned: 01 January 2015
Appointed Date: 01 January 2015
80 years old

CEDARS CASTLE HILL Events

24 Mar 2017
Termination of appointment of Margaret Thompson as a director on 24 March 2017
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Feb 2017
Appointment of Mrs Ruth Morag Blacklock as a director on 14 December 2016
07 Feb 2017
Appointment of Mr Richard Stuart Keenlyside as a director on 14 December 2016
05 Jan 2017
Full accounts made up to 31 March 2016
...
... and 74 more events
01 Feb 2001
Particulars of mortgage/charge
01 Feb 2001
Particulars of mortgage/charge
01 Feb 2001
Particulars of mortgage/charge
24 May 2000
Particulars of mortgage/charge
25 Jan 2000
Incorporation

CEDARS CASTLE HILL Charges

24 April 2002
Legal charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Marshall Grant Trust
Description: Property k/a land and buildings adjacent to castle hill…
31 January 2001
Legal charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: June Daryl Framton and Leo Williams as Trustees of the William Williamscharity
Description: The property at the cedars angel lane shaftesbury dorset.
31 January 2001
Legal charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: June Daryl Framton and Leo Williams as Trustees of the William Williamscharity
Description: The property at castle hill house bimport shaftesbury…
31 January 2001
Legal charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at castle hill house bimport shaftesbury…
22 May 2000
Legal charge
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cedars angel lane shaftesbury dorset.