Having been setup in 2007, Cedar Tree Care Home Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Active". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMRA, Rajvender Kaur | 09 October 2007 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 29 January 2020 | |
CH01 - Change of particulars for director | 12 November 2019 | |
CH01 - Change of particulars for director | 12 November 2019 | |
PSC04 - N/A | 12 November 2019 | |
PSC04 - N/A | 12 November 2019 | |
CH01 - Change of particulars for director | 07 November 2019 | |
PSC04 - N/A | 07 November 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 11 October 2018 | |
PSC07 - N/A | 11 October 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 15 September 2015 | |
CH01 - Change of particulars for director | 15 September 2015 | |
CH01 - Change of particulars for director | 15 September 2015 | |
CH01 - Change of particulars for director | 15 September 2015 | |
CH03 - Change of particulars for secretary | 15 September 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 06 November 2014 | |
MR01 - N/A | 26 September 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 23 October 2012 | |
CH01 - Change of particulars for director | 23 October 2012 | |
CH03 - Change of particulars for secretary | 23 October 2012 | |
AA - Annual Accounts | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
CH01 - Change of particulars for director | 12 November 2010 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 27 October 2010 | |
AD01 - Change of registered office address | 13 July 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 28 October 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2007 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
NEWINC - New incorporation documents | 08 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2014 | Outstanding |
N/A |
Mortgage | 20 January 2012 | Outstanding |
N/A |
Debenture deed | 17 January 2012 | Outstanding |
N/A |