Company NameCedarcare Limited
DirectorDavid Alan Johnston
Company StatusActive
Company Number01906351
CategoryPrivate Limited Company
Incorporation Date18 April 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Alan Johnston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannons Bridge Farm Bury Street
Ruislip
HA4 7TJ
Secretary NameTimothy Richard Simmonds
NationalityBritish
StatusCurrent
Appointed18 July 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleSurveyor
Correspondence Address76 Oak Hill
Alresford
SO24 9UG
Director NameRobin Mark Sibley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address15 Kilpatrick Way
Hayes
Middlesex
UB4 9SX
Secretary NameRobin Mark Sibley
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address15 Kilpatrick Way
Hayes
Middlesex
UB4 9SX
Secretary NameTimothy Richard Simmonds
NationalityBritish
StatusResigned
Appointed29 August 2000(15 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 October 2000)
RoleCompany Director
Correspondence Address160 Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 2SR
Secretary NameBarbara Day
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address61 Tavistock Street
Bletchley
Buckinghamshire
MK2 2PE

Contact

Websitecedarcare.co.uk
Email address[email protected]
Telephone020 88649624
Telephone regionLondon

Location

Registered Address129 Greenford Road
Station Sidings
Harrow
Middlesex
HA1 3QN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

2 at £1David Alan Johnston
50.00%
Ordinary
2 at £1Mrs M.j. Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£202,619
Cash£162,457
Current Liabilities£159,734

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

2 December 1996Delivered on: 10 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 greenford rd,sudbury hill,nr harrow,london borough of brent.
Outstanding
29 June 1993Delivered on: 8 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2021Secretary's details changed for Timothy Richard Simmonds on 18 December 2020 (1 page)
13 January 2021Director's details changed for Mr David Alan Johnston on 13 January 2021 (2 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Bridge House 25-27 the Bridge Harrow Middlesex HA3 5AB to 129 Greenford Road Station Sidings Harrow Middlesex HA1 3QN on 11 March 2019 (1 page)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(4 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
16 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
16 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
20 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for David Alan Johnston on 30 September 2010 (2 pages)
1 October 2010Director's details changed for David Alan Johnston on 30 September 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 December 2008Return made up to 30/09/08; full list of members (3 pages)
15 December 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
6 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
30 October 2007Return made up to 30/09/07; no change of members (6 pages)
30 October 2007Return made up to 30/09/07; no change of members (6 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
6 November 2006Return made up to 30/09/06; full list of members (6 pages)
6 November 2006Return made up to 30/09/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
8 November 2005Return made up to 30/09/05; full list of members (6 pages)
8 November 2005Return made up to 30/09/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
1 November 2004Return made up to 30/09/04; full list of members (6 pages)
1 November 2004Return made up to 30/09/04; full list of members (6 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: c/o harrington sheridan clarke mossport house 7-9 the bridge harrow middlesex HA3 5AB (1 page)
19 March 2003Registered office changed on 19/03/03 from: c/o harrington sheridan clarke mossport house 7-9 the bridge harrow middlesex HA3 5AB (1 page)
19 December 2002Full accounts made up to 30 June 2002 (11 pages)
19 December 2002Full accounts made up to 30 June 2002 (11 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
3 December 2001Full accounts made up to 30 June 2001 (11 pages)
3 December 2001Full accounts made up to 30 June 2001 (11 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (11 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (11 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
27 October 2000Return made up to 30/09/00; full list of members (7 pages)
27 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
24 February 2000Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
24 February 2000Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
3 February 2000Full accounts made up to 30 June 1999 (12 pages)
3 February 2000Full accounts made up to 30 June 1999 (12 pages)
28 June 1999Registered office changed on 28/06/99 from: station sidings 129 greenford road harrow middlesex HA1 3QN (1 page)
28 June 1999Registered office changed on 28/06/99 from: station sidings 129 greenford road harrow middlesex HA1 3QN (1 page)
10 April 1999Registered office changed on 10/04/99 from: mossport house 7-9 the bridge wealdstone harrow middlesex HA3 5AB (1 page)
10 April 1999Registered office changed on 10/04/99 from: mossport house 7-9 the bridge wealdstone harrow middlesex HA3 5AB (1 page)
2 March 1999Full accounts made up to 30 June 1998 (13 pages)
2 March 1999Full accounts made up to 30 June 1998 (13 pages)
12 January 1999Return made up to 30/09/98; full list of members (6 pages)
12 January 1999Return made up to 30/09/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
17 December 1997Return made up to 30/09/97; no change of members (4 pages)
17 December 1997Return made up to 30/09/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 June 1996 (14 pages)
4 April 1997Full accounts made up to 30 June 1996 (14 pages)
5 February 1997Return made up to 30/09/96; full list of members (6 pages)
5 February 1997Return made up to 30/09/96; full list of members (6 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
29 May 1996Full accounts made up to 30 June 1995 (12 pages)
29 May 1996Full accounts made up to 30 June 1995 (12 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
9 April 1995Registered office changed on 09/04/95 from: 2 orley court greenford road harrow middlesex HA1 3QD (1 page)
9 April 1995Registered office changed on 09/04/95 from: 2 orley court greenford road harrow middlesex HA1 3QD (1 page)