About

Registered Number: 06392588
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMRA, Rajvender Kaur 09 October 2007 29 June 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.