CEDAR HOUSING NOTTINGHAM
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2PX

Company number 06565953
Status Active
Incorporation Date 15 April 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TRENT VINEYARD UNIT 1 EASTER PARK, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2PX
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Claire Louise Tomkins as a director on 31 December 2016. The most likely internet sites of CEDAR HOUSING NOTTINGHAM are www.cedarhousing.co.uk, and www.cedar-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Cedar Housing Nottingham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06565953. Cedar Housing Nottingham has been working since 15 April 2008. The present status of the company is Active. The registered address of Cedar Housing Nottingham is Trent Vineyard Unit 1 Easter Park Lenton Lane Nottingham Nottinghamshire Ng7 2px. . LAYCOCK, Robert Anthony is a Secretary of the company. BEVAN, Paul Timothy David is a Director of the company. MURPHY, Thomas Joseph is a Director of the company. Secretary DONNELLY, Ruth Christine has been resigned. Secretary ROBERTS, Rachel has been resigned. Director BERNARD-BROOKS, Charlene has been resigned. Director DAVEY, Peter has been resigned. Director DOBSON, Philip Robert has been resigned. Director FISHER, Lewis Richard has been resigned. Director GRESTY, Johanna has been resigned. Director GRETTON, Catherine has been resigned. Director GRETTON, Nicholas George has been resigned. Director RILEY, Caroline has been resigned. Director ROBERTS, Rachel has been resigned. Director SUTT, Kay Sylvia has been resigned. Director TOMKINS, Claire Louise has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
LAYCOCK, Robert Anthony
Appointed Date: 01 January 2017

Director
BEVAN, Paul Timothy David
Appointed Date: 13 May 2011
53 years old

Director
MURPHY, Thomas Joseph
Appointed Date: 15 April 2008
66 years old

Resigned Directors

Secretary
DONNELLY, Ruth Christine
Resigned: 31 December 2016
Appointed Date: 19 January 2010

Secretary
ROBERTS, Rachel
Resigned: 19 January 2010
Appointed Date: 15 April 2008

Director
BERNARD-BROOKS, Charlene
Resigned: 13 December 2012
Appointed Date: 03 March 2009
57 years old

Director
DAVEY, Peter
Resigned: 15 March 2013
Appointed Date: 10 November 2011
59 years old

Director
DOBSON, Philip Robert
Resigned: 10 March 2011
Appointed Date: 15 April 2008
60 years old

Director
FISHER, Lewis Richard
Resigned: 31 December 2016
Appointed Date: 19 September 2014
50 years old

Director
GRESTY, Johanna
Resigned: 06 June 2014
Appointed Date: 01 February 2011
56 years old

Director
GRETTON, Catherine
Resigned: 31 December 2016
Appointed Date: 06 June 2014
64 years old

Director
GRETTON, Nicholas George
Resigned: 13 May 2011
Appointed Date: 15 April 2008
61 years old

Director
RILEY, Caroline
Resigned: 04 January 2012
Appointed Date: 17 June 2010
66 years old

Director
ROBERTS, Rachel
Resigned: 19 January 2010
Appointed Date: 15 April 2008
58 years old

Director
SUTT, Kay Sylvia
Resigned: 19 January 2010
Appointed Date: 15 April 2008
60 years old

Director
TOMKINS, Claire Louise
Resigned: 31 December 2016
Appointed Date: 07 February 2013
47 years old

Persons With Significant Control

Mr Paul Timothy David Bevan
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Thomas Joseph Murphy
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CEDAR HOUSING NOTTINGHAM Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Termination of appointment of Claire Louise Tomkins as a director on 31 December 2016
09 Jan 2017
Termination of appointment of Claire Louise Tomkins as a director on 31 December 2016
09 Jan 2017
Appointment of Mr Robert Anthony Laycock as a secretary on 1 January 2017
...
... and 41 more events
07 Jan 2010
Director's details changed for Rachel Roberts on 8 July 2009
07 Jan 2010
Secretary's details changed for Rachel Roberts on 8 July 2009
09 Jun 2009
Director appointed mrs charlene bernard-brooks
20 May 2009
Annual return made up to 15/04/09
15 Apr 2008
Incorporation