Background WavePink WaveYellow Wave

CEDARS NURSING HOMES LIMITED (02927306)

CEDARS NURSING HOMES LIMITED (02927306) is an active UK company. incorporated on 10 May 1994. with registered office in 8 Rodborough Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEDARS NURSING HOMES LIMITED has been registered for 31 years. Current directors include STIMLER, Martin.

Company Number
02927306
Status
active
Type
ltd
Incorporated
10 May 1994
Age
31 years
Address
8 Rodborough Road, NW11 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STIMLER, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARS NURSING HOMES LIMITED

CEDARS NURSING HOMES LIMITED is an active company incorporated on 10 May 1994 with the registered office located in 8 Rodborough Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEDARS NURSING HOMES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02927306

LTD Company

Age

31 Years

Incorporated 10 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

8 Rodborough Road London , NW11 8RY,

Timeline

13 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Loan Secured
Apr 13
Loan Secured
Jun 13
Director Left
Apr 17
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Aug 22
Owner Exit
May 23
Loan Cleared
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STIMLER, Martin

Active
28 Grosvenor Gardens, LondonNW11 0HG
Born March 1958
Director
Appointed 13 Oct 1994

GILBERT, David Jacob

Resigned
LondonNW11 8RY
Secretary
Appointed 10 May 1994
Resigned 30 Jul 2021

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 10 May 1994
Resigned 10 May 1994

GERTNER, Moises

Resigned
Fordgate House, LondonNW1 5LF
Born August 1957
Director
Appointed 13 Oct 1994
Resigned 14 Sept 2016

GILBERT, David Jacob

Resigned
32 Western Avenue, LondonNW11 9HJ
Born June 1970
Director
Appointed 10 May 1994
Resigned 21 Sept 2006

GILBERT, Janet Avril

Resigned
8 The Ridgeway, LondonNW11 8TB
Born February 1946
Director
Appointed 10 May 1994
Resigned 13 Oct 1994

Persons with significant control

4

2 Active
2 Ceased

Mr Moshe Avraham Gilbert

Ceased
8 Rodborough RoadNW11 8RY
Born May 1967

Nature of Control

Significant influence or control
Notified 10 Apr 2018
Ceased 20 Mar 2023
Town Range, Gibraltar

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Apr 2018

Mr Steven Stimler

Active
8 Rodborough RoadNW11 8RY
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Martin Stimler

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Name Of Class Of Shares
11 November 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
29 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
10 February 2006
363aAnnual Return
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
30 January 2006
288cChange of Particulars
Legacy
19 October 2005
287Change of Registered Office
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
12 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
26 June 1996
287Change of Registered Office
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
88(2)R88(2)R
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1995
AAAnnual Accounts
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
18 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
288288
Incorporation Company
10 May 1994
NEWINCIncorporation