Croydon
CR0 2SQ
Director Name | Ms Lucy Mukasa |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2010(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 90 Elmside Fieldway Croydon CR0 9DW |
Secretary Name | George Kalanzi |
---|---|
Status | Current |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ridge Langley South Croydon CR2 0AR |
Director Name | Mr John Herbert Mukalazi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 245 Brighton Road Sutton SM2 5ST |
Director Name | Miss Victoria Namutebi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 245 Brighton Road Sutton SM2 5ST |
Website | www.cedarshouse.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 86832269 |
Telephone region | London |
Registered Address | 29 Campbell Road Croydon CR0 2SQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
1 at £1 | Geoge Kalanzi 50.00% Ordinary |
---|---|
1 at £1 | Lucy Mukasa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,410 |
Gross Profit | £67,530 |
Net Worth | -£23,961 |
Cash | £11,635 |
Current Liabilities | £63,732 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 4 weeks from now) |
2 November 2020 | Director's details changed for Ms Lucy Mukasa on 2 November 2020 (2 pages) |
---|---|
2 November 2020 | Secretary's details changed for George Kalanzi on 7 August 2019 (1 page) |
30 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 August 2019 | Change of details for Mr George William Kalanzi as a person with significant control on 7 August 2019 (2 pages) |
14 August 2019 | Change of details for Ms Lucy Mukasa as a person with significant control on 14 August 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 February 2019 | Notification of Lucy Mukasa as a person with significant control on 1 January 2019 (2 pages) |
22 February 2019 | Notification of George Kalanzi as a person with significant control on 1 January 2019 (2 pages) |
18 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
3 October 2016 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
20 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 May 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
28 May 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
9 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
20 June 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
20 May 2014 | Previous accounting period shortened from 10 March 2014 to 28 February 2014 (3 pages) |
20 May 2014 | Previous accounting period shortened from 10 March 2014 to 28 February 2014 (3 pages) |
23 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
26 July 2013 | Total exemption full accounts made up to 10 March 2013 (5 pages) |
26 July 2013 | Total exemption full accounts made up to 10 March 2013 (5 pages) |
6 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 10 March 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 10 March 2012 (6 pages) |
7 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of John Mukalazi as a director (1 page) |
20 January 2012 | Termination of appointment of John Mukalazi as a director (1 page) |
22 July 2011 | Termination of appointment of Victoria Namutebi as a director (1 page) |
22 July 2011 | Termination of appointment of Victoria Namutebi as a director (1 page) |
20 July 2011 | Previous accounting period shortened from 31 March 2011 to 10 March 2011 (2 pages) |
20 July 2011 | Previous accounting period shortened from 31 March 2011 to 10 March 2011 (2 pages) |
20 July 2011 | Total exemption full accounts made up to 10 March 2011 (5 pages) |
20 July 2011 | Total exemption full accounts made up to 10 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
11 March 2010 | Incorporation (25 pages) |
11 March 2010 | Incorporation (25 pages) |