CEDARCARE (SE) LTD
PLYMOUTH SKINQUEST UK LIMITED CEDARCARE (SW) LIMITED

Hellopages » Devon » Plymouth » PL4 8HZ

Company number 02963319
Status Active
Incorporation Date 30 August 1994
Company Type Private Limited Company
Address BRITANNIC HOUSE, 51 NORTH HILL, PLYMOUTH, PL4 8HZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CEDARCARE (SE) LTD are www.cedarcarese.co.uk, and www.cedarcare-se.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Cedarcare Se Ltd is a Private Limited Company. The company registration number is 02963319. Cedarcare Se Ltd has been working since 30 August 1994. The present status of the company is Active. The registered address of Cedarcare Se Ltd is Britannic House 51 North Hill Plymouth Pl4 8hz. . JEFFREY, Sheila May is a Secretary of the company. JEFFREY, Mark is a Director of the company. JEFFREY, Michael is a Director of the company. JEFFREY, Sheila May is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JEFFREY, Sheila May
Appointed Date: 28 September 1994

Director
JEFFREY, Mark
Appointed Date: 17 September 2014
44 years old

Director
JEFFREY, Michael
Appointed Date: 28 September 1994
78 years old

Director
JEFFREY, Sheila May
Appointed Date: 28 September 1994
76 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 September 1994
Appointed Date: 30 August 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 September 1994
Appointed Date: 30 August 1994

Persons With Significant Control

Mr Michael Jeffrey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila May Jeffrey
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDARCARE (SE) LTD Events

17 May 2017
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 30 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,550

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 94 more events
10 Oct 1994
Company name changed\certificate issued on 10/10/94
05 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Oct 1994
£ nc 1000/10000 28/09/94

30 Aug 1994
Incorporation

CEDARCARE (SE) LTD Charges

9 August 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pelham house london road cuckfield t/no SX1560559 by way of…
25 March 2010
Debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Rent deposit deed
Delivered: 29 December 2008
Status: Outstanding
Persons entitled: Excel Communications (Hrd) Limited
Description: The rent deposit sum of £8665.
12 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 1 October 2008
Persons entitled: Barclays Bank PLC
Description: The property known as avenue lodge residential care home 2…
8 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 1 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1997
Legal charge
Delivered: 18 December 1997
Status: Satisfied on 1 October 2008
Persons entitled: Arbuthnot Latham & Co.Limited
Description: Under the terms of the charge. Fixed charge all buildings…
12 November 1997
Legal mortgage
Delivered: 18 November 1997
Status: Satisfied on 15 March 2001
Persons entitled: Lyn Rosemary Miles
Description: Freehold property k/a 188 north road bath.
13 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 15 March 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a combedown home 188 north road bath and…
22 July 1996
Mortgage debenture
Delivered: 30 July 1996
Status: Satisfied on 15 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…