Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDARCARE (SE) LTD
Company Information for

CEDARCARE (SE) LTD

C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
Company Registration Number
02963319
Private Limited Company
Active

Company Overview

About Cedarcare (se) Ltd
CEDARCARE (SE) LTD was founded on 1994-08-30 and has its registered office in Plymouth. The organisation's status is listed as "Active". Cedarcare (se) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDARCARE (SE) LTD
 
Legal Registered Office
C/O WESTCOTTS (SW) LLP PLYM HOUSE, 3 LONGBRIDGE ROAD
MARSH MILLS
PLYMOUTH
DEVON
PL6 8LT
Other companies in PL4
 
Previous Names
SKINQUEST UK LIMITED21/06/2011
CEDARCARE (SW) LIMITED31/10/2008
Filing Information
Company Number 02963319
Company ID Number 02963319
Date formed 1994-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARCARE (SE) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEDARCARE (SE) LTD

Current Directors
Officer Role Date Appointed
SHEILA MAY JEFFREY
Company Secretary 1994-09-28
MARK JEFFREY
Director 2014-09-17
MICHAEL JEFFREY
Director 1994-09-28
SHEILA MAY JEFFREY
Director 1994-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-08-30 1994-09-28
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-08-30 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MAY JEFFREY M AND M J PROPERTIES LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-05-29
SHEILA MAY JEFFREY BAMFORD CARE HOMES LIMITED Company Secretary 1999-02-05 CURRENT 1999-02-05 Active
MARK JEFFREY ARM IN ARM CARE LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
MARK JEFFREY BAMFORD CARE HOMES LIMITED Director 2015-04-10 CURRENT 1999-02-05 Active
MARK JEFFREY M AND M J PROPERTIES LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-05-29
MICHAEL JEFFREY M AND M J PROPERTIES LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-05-29
MICHAEL JEFFREY BAMFORD CARE HOMES LIMITED Director 1999-02-05 CURRENT 1999-02-05 Active
SHEILA MAY JEFFREY BAMFORD CARE HOMES LIMITED Director 1999-02-05 CURRENT 1999-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Westcotts Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Westcotts Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22Director's details changed for Mr Mark Jeffrey on 2022-06-22
2022-06-22Director's details changed for Mr Michael Jeffrey on 2022-06-22
2022-06-22Director's details changed for Mrs Sheila May Jeffrey on 2022-06-22
2022-06-22CH01Director's details changed for Mr Mark Jeffrey on 2022-06-22
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Britannic House 51 North Hill Plymouth PL4 8HZ
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CH01Director's details changed for Mr Mark Jeffrey on 2019-09-10
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-05-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20SH10Particulars of variation of rights attached to shares
2018-12-18RES12Resolution of varying share rights or name
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 10550
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-05-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10550
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-20AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-20AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 10550
2015-09-22AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06CH01Director's details changed for Mr Mark Jeffrey on 2014-09-30
2014-09-25AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-25AP01DIRECTOR APPOINTED MR MARK JEFFREY
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10550
2014-09-19SH0101/09/14 STATEMENT OF CAPITAL GBP 10550
2014-04-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA MAY JEFFREY on 2014-01-10
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY JEFFREY / 10/01/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY / 10/01/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY / 15/11/2013
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY JEFFREY / 15/11/2013
2013-09-12AR0130/08/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0130/08/11 FULL LIST
2011-06-21RES15CHANGE OF NAME 09/06/2011
2011-06-21CERTNMCOMPANY NAME CHANGED SKINQUEST UK LIMITED CERTIFICATE ISSUED ON 21/06/11
2011-03-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-13AR0130/08/10 FULL LIST
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-30CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/10/08
2008-10-30CERTNMCOMPANY NAME CHANGED CEDARCARE (SW) LIMITED CERTIFICATE ISSUED ON 31/10/08
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-02363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-30363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-31363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-19363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-13363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23288cDIRECTOR'S PARTICULARS CHANGED
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-11363aRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-03363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-12288cDIRECTOR'S PARTICULARS CHANGED
1998-10-16363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CEDARCARE (SE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDARCARE (SE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2008-12-29 Outstanding EXCEL COMMUNICATIONS (HRD) LIMITED
LEGAL CHARGE 2001-12-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-08 Satisfied ARBUTHNOT LATHAM & CO.LIMITED
LEGAL MORTGAGE 1997-11-12 Satisfied LYN ROSEMARY MILES
LEGAL MORTGAGE 1997-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDARCARE (SE) LTD

Intangible Assets
Patents
We have not found any records of CEDARCARE (SE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARCARE (SE) LTD
Trademarks
We have not found any records of CEDARCARE (SE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with CEDARCARE (SE) LTD

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-2 GBP £20,335 Long Term Res Care
West Sussex County Council 2015-1 GBP £8,087 Long Term Res Care
West Sussex County Council 2014-12 GBP £19,293 Long Term Res Care
West Sussex County Council 2014-11 GBP £6,820 FNC Cont Cost
West Sussex County Council 2014-10 GBP £6,820 Long Term care
West Sussex County Council 2014-9 GBP £6,923 Long Term Res Care
West Sussex County Council 2014-8 GBP £6,836
West Sussex County Council 2014-7 GBP £6,945
West Sussex County Council 2014-6 GBP £6,799
West Sussex County Council 2014-4 GBP £6,566 Long Term Res Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEDARCARE (SE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDARCARE (SE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDARCARE (SE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.