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.
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 |
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 |
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 |