About

Registered Number: 05276699
Date of Incorporation: 03/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 109 Coleman Road, Leicester, LE5 4LE,

 

Established in 2004, Cedar Court Care Ltd has its registered office in Leicester. We don't know the number of employees at this business. The current directors of this business are Somani, Devina, Somani, Prity, Phillips, Katie Ann, Somani, Kanti, Oogarah, Premchan, Oogorah, Anund.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMANI, Devina 01 January 2017 - 1
SOMANI, Prity 10 December 2013 - 1
OOGARAH, Premchan 03 November 2004 15 June 2013 1
OOGORAH, Anund 03 November 2004 15 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Katie Ann 03 November 2004 15 December 2004 1
SOMANI, Kanti 15 June 2013 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 25 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 14 August 2018
PSC01 - N/A 14 August 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 09 October 2017
DISS40 - Notice of striking-off action discontinued 03 October 2017
AA - Annual Accounts 30 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AR01 - Annual Return 22 February 2017
AD01 - Change of registered office address 22 February 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AAMD - Amended Accounts 03 January 2016
AR01 - Annual Return 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 June 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 15 June 2014
AA01 - Change of accounting reference date 16 December 2013
AP03 - Appointment of secretary 15 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 04 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 19 November 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 15 November 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 18 August 2006
225 - Change of Accounting Reference Date 06 April 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 14 December 2005
395 - Particulars of a mortgage or charge 09 April 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2008 Outstanding

N/A

Debenture 19 May 2008 Outstanding

N/A

Legal and general charge 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.