Company NameThe Cedars Care Services Ltd
Company StatusActive
Company Number05355079
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 10 months after company formation)
Appointment Duration5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 10 months after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr Glenn Adam Charles Barnett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleOperations Director
Country of ResidenceWales
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Jillian Osborne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleProprietor
Country of ResidenceWales
Correspondence AddressWhitehall Cottage Whitson
Newport
Gwent
NP18 2PG
Wales
Secretary NamePaul Moyle
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleRetired
Correspondence AddressLe Bourg 86350 St. Martin
Lars Poitiers
France
Secretary NameJillian Osborne
NationalityBritish
StatusResigned
Appointed09 April 2005(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Greenlawns
Barry
South Glamorgan
CF62 9DX
Wales
Secretary NameFiona Marianne Crossley James
NationalityIrish
StatusResigned
Appointed28 January 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2007)
RoleDep House Manager
Correspondence Address98 Woodlands Road
Barry
Vale Of Glamorgan
CF62 8EE
Wales
Secretary NameJoanne Osborne
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2023)
RoleCustomer Advisor
Correspondence AddressWhitehall Cottage Whitson
Newport
Gwent
NP18 2PG
Wales
Director NameMr Paul Martin Moyle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Secretary NameMrs Victoria Moyle
StatusResigned
Appointed06 April 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£160,464
Cash£57,163
Current Liabilities£96,477

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

31 March 2021Delivered on: 16 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 24 pardoe crescent, barry CF62 8EQ.
Outstanding
31 March 2021Delivered on: 16 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 60/60A colbrook road east, barry CF63 1NG.
Outstanding
31 March 2021Delivered on: 16 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 116 port road east, barry CF62 9PW.
Outstanding
31 March 2021Delivered on: 7 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Please refer to section 3.1 to 3.1.11 of the form on pages 3 and 4.
Outstanding
21 February 2017Delivered on: 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 pardoe crescent barry vale of glamorgan.
Outstanding
21 February 2017Delivered on: 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 116 port road east barry vale of glamorgan.
Outstanding
17 November 2016Delivered on: 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 116 port road east barry vale of glamorgan.
Outstanding
17 November 2016Delivered on: 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 pardoe crescent barry vale of glamorgan.
Outstanding
31 March 2021Delivered on: 20 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Oaklands, 9 ash grove, barry, CF63 1LS.
Outstanding
31 March 2021Delivered on: 16 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 27 sycamore crescent, barry CF62 9BU.
Outstanding
31 March 2021Delivered on: 16 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 7 ash grove, barry CF63 1LS.
Outstanding
31 March 2021Delivered on: 16 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 22 pardoe crescent, barry CF62 8EQ.
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 November 2020Registered office address changed from 60 Coldbrook Road East Barry Vale of Glamorgan CF63 1NG to Whitehall Cottage Whitson Newport NP18 2PG on 26 November 2020 (1 page)
8 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 March 2020Appointment of Mr Paul Martin Moyle as a director on 20 January 2020 (2 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 February 2020Change of details for Mr Paul Moyle as a person with significant control on 19 February 2020 (2 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Registration of charge 053550790004, created on 21 February 2017 (9 pages)
22 February 2017Registration of charge 053550790004, created on 21 February 2017 (9 pages)
22 February 2017Registration of charge 053550790005, created on 21 February 2017 (9 pages)
22 February 2017Registration of charge 053550790005, created on 21 February 2017 (9 pages)
18 November 2016Registration of charge 053550790003, created on 17 November 2016 (9 pages)
18 November 2016Registration of charge 053550790003, created on 17 November 2016 (9 pages)
18 November 2016Registration of charge 053550790002, created on 17 November 2016 (8 pages)
18 November 2016Registration of charge 053550790002, created on 17 November 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Secretary's details changed for Joanne Osborne on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Joanne Osborne on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Joanne Osborne on 7 February 2012 (2 pages)
6 February 2012Registered office address changed from 60 Coalbrook Road East Barry CF63 1NG on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 60 Coalbrook Road East Barry CF63 1NG on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 60 Coalbrook Road East Barry CF63 1NG on 6 February 2012 (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Director's details changed for Jillian Osborne on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Joanne Osborne on 15 February 2010 (1 page)
15 February 2010Director's details changed for Jillian Osborne on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Joanne Osborne on 15 February 2010 (1 page)
8 February 2010Director's details changed for Jillian Osborne on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Jillian Osborne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jillian Osborne on 8 February 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Return made up to 07/02/07; full list of members (2 pages)
27 March 2007Return made up to 07/02/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 2006New secretary appointed (4 pages)
15 February 2006Secretary resigned (2 pages)
15 February 2006Secretary resigned (2 pages)
15 February 2006New secretary appointed (4 pages)
29 December 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
29 December 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
23 June 2005New secretary appointed (1 page)
23 June 2005New secretary appointed (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005New secretary appointed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Incorporation (13 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Incorporation (13 pages)