CEDAR TREE CARE HOME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Jaswinder Kaur Samra as a director on 2025-02-28

View Document

03/04/253 April 2025 Termination of appointment of Jaswinder Singh Samra as a director on 2025-02-28

View Document

03/04/253 April 2025 Cessation of Jaswinder Kaur Samra as a person with significant control on 2025-02-28

View Document

03/04/253 April 2025 Cessation of Jaswinder Singh Samra as a person with significant control on 2025-02-28

View Document

03/04/253 April 2025 Change of details for Mr Jasvir Singh Samra as a person with significant control on 2025-02-28

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

14/06/2114 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

02/09/202 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR SAMRA / 11/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER SINGH SAMRA / 11/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR SAMRA / 11/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH SAMRA / 11/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH SAMRA / 07/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR JASVIR SINGH SAMRA / 07/11/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 CESSATION OF RAJVENDER KAUR SAMRA AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAJVENDER SAMRA

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR SAMRA / 07/10/2015

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH SAMRA / 15/09/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JASVIR SINGH SAMRA / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJVENDER KAUR SAMRA / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR SAMRA / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER SINGH SAMRA / 15/09/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063925880003

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JASVIR SINGH SAMRA / 23/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH SAMRA / 23/10/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1127 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH SAMRA / 09/10/2007

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR SAMRA / 07/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJVENDER KAUR SAMRA / 07/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH SAMRA / 07/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH SAMRA / 07/10/2009

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company