Background WavePink WaveYellow Wave

CEDARS CASTLE HILL (03913377)

CEDARS CASTLE HILL (03913377) is an active UK company. incorporated on 25 January 2000. with registered office in Dorchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CEDARS CASTLE HILL has been registered for 26 years. Current directors include BAYNARD, Stephen, HALL, Michael, HAMBLETT, Caroline Victoria and 5 others.

Company Number
03913377
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2000
Age
26 years
Address
C/O Weldmar Hospicecare, Dorchester, DT1 2SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BAYNARD, Stephen, HALL, Michael, HAMBLETT, Caroline Victoria, HEALEY, David Charles, SMITH, Davina Lynn, SMITH, Matthew John, THOMAS, Martin Rowland, WELDMAR HOSPICECARE LIMITED
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARS CASTLE HILL

CEDARS CASTLE HILL is an active company incorporated on 25 January 2000 with the registered office located in Dorchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CEDARS CASTLE HILL was registered 26 years ago.(SIC: 87300)

Status

active

Active since 26 years ago

Company No

03913377

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

THE COMMUNITY HEALTH ASSOCIATION OF SHAFTESBURY
From: 25 January 2000To: 26 March 2012
Contact
Address

C/O Weldmar Hospicecare Herringston Road Dorchester, DT1 2SL,

Previous Addresses

Cliff House Breach Lane Shaftesbury Dorset SP7 8LF United Kingdom
From: 13 February 2025To: 23 March 2026
Cedars Castle Hill Breach Lane Shaftesbury Dorset SP7 8BU England
From: 12 February 2025To: 13 February 2025
Cedars Castle Hill Cedars Castle Hill Breach Lane Shaftesbury Dorset SP7 8BU England
From: 12 February 2025To: 12 February 2025
Cedars Castle Hill Cliff House Breach Lane Shaftesbury Dorset SP7 8BU England
From: 12 February 2025To: 12 February 2025
Cedars Nursing Home Angel Lane Shaftesbury SP7 8DF England
From: 21 December 2022To: 12 February 2025
Castle Hill House Bimport Shaftesbury Dorset SP7 8AX
From: 25 January 2000To: 21 December 2022
Timeline

40 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
May 23
Director Left
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

HARBIGE, Sarah Elizabeth

Active
Herringston Road, DorchesterDT1 2SL
Secretary
Appointed 20 Mar 2026

BAYNARD, Stephen

Active
Herringston Road, DorchesterDT1 2SL
Born March 1950
Director
Appointed 20 Mar 2026

HALL, Michael

Active
Breach Lane, ShaftesburySP7 8LF
Born October 1948
Director
Appointed 01 Jan 2015

HAMBLETT, Caroline Victoria

Active
Herringston Road, DorchesterDT1 2SL
Born June 1964
Director
Appointed 20 Mar 2026

HEALEY, David Charles

Active
Herringston Road, DorchesterDT1 2SL
Born January 1967
Director
Appointed 20 Mar 2026

SMITH, Davina Lynn

Active
Herringston Road, DorchesterDT1 2SL
Born March 1947
Director
Appointed 20 Mar 2026

SMITH, Matthew John

Active
Herringston Road, DorchesterDT1 2SL
Born July 1990
Director
Appointed 20 Mar 2026

THOMAS, Martin Rowland

Active
Herringston Road, DorchesterDT1 2SL
Born March 1955
Director
Appointed 30 Nov 2021

WELDMAR HOSPICECARE LIMITED

Active
Herringston Road, DorchesterDT1 2SL
Corporate director
Appointed 20 Mar 2026

ELLIOTT, Michael William

Resigned
St. Peters Cottage, WarminsterBA12 6DS
Secretary
Appointed 05 Oct 2004
Resigned 04 Jun 2008

PARISH, Alan Charles

Resigned
Longmead, ShaftesburySP7 8PL
Secretary
Appointed 02 Sept 2007
Resigned 02 Dec 2014

RUTTER, Stephen Thomas

Resigned
Layton House, ShaftesburySP7 8EY
Secretary
Appointed 25 Jan 2000
Resigned 24 Jan 2001

SNOWDON, Roger John

Resigned
Bryony Gardens, GillinghamSP8 4TR
Secretary
Appointed 24 Jan 2001
Resigned 05 Oct 2004

BALLARD, Immacula Nora

Resigned
16 Azalea Drive, WarminsterBA12 8RJ
Born November 1952
Director
Appointed 01 Jun 2006
Resigned 15 Nov 2007

BLACKLOCK, Ruth Morag

Resigned
Breach Lane, ShaftesburySP7 8LF
Born February 1941
Director
Appointed 14 Dec 2016
Resigned 29 Jan 2026

DADDY, Suzanne, Dr

Resigned
ShaftesburySP7 8QP
Born July 1944
Director
Appointed 16 Nov 2011
Resigned 27 Apr 2023

ELLIOTT, Michael William

Resigned
Church Street, WarminsterBA12 6DS
Born November 1936
Director
Appointed 01 Jun 2003
Resigned 04 Jun 2008

EVANS, John Davies, Professor

Resigned
5 Love Lane, ShaftesburySP7 8BG
Born January 1925
Director
Appointed 18 Sept 2007
Resigned 04 Jul 2011

GOLBERG, Michael Gregory

Resigned
Castle Hill House, ShaftesburySP7 8AX
Born April 1945
Director
Appointed 18 Sept 2007
Resigned 02 Aug 2023

HOBBS, Penelope Ann

Resigned
Parsonage Street, ShaftesburySP7 0PB
Born April 1947
Director
Appointed 16 Nov 2011
Resigned 20 Mar 2026

HUMPHRIES, Raymond John

Resigned
Stone Croft, ShaftesburySP7 8NX
Born July 1950
Director
Appointed 15 Nov 2007
Resigned 04 Jul 2014

JACSON, Sara Delano

Resigned
Castle Hill House, ShaftesburySP7 8AX
Born June 1943
Director
Appointed 25 Jan 2000
Resigned 30 Nov 2021

KEENLYSIDE, Richard Stuart

Resigned
Castle Hill House, ShaftesburySP7 8AX
Born September 1957
Director
Appointed 14 Dec 2016
Resigned 03 May 2022

MORGAN, Anthony Thomas

Resigned
Westholme, ShaftesburySP7 0AG
Born July 1941
Director
Appointed 25 Jan 2000
Resigned 04 Jul 2014

PATTISON, Michael Ambrose

Resigned
Castle Hill House, ShaftesburySP7 8AX
Born July 1946
Director
Appointed 15 Nov 2007
Resigned 19 Nov 2019

RALPH, Shiela

Resigned
11 Ham Meadow, Sturminster NewtonDT10 1LR
Born March 1935
Director
Appointed 18 Sept 2007
Resigned 28 Jan 2014

SWAIN, Francis Alastair

Resigned
Rosella Shaftesbury Road, SalisburySP3 6AR
Born October 1926
Director
Appointed 25 Mar 2003
Resigned 08 May 2007

TAPPER, Geoffrey William, Doctor

Resigned
The Mount, ShaftsburySP7 8NL
Born October 1931
Director
Appointed 25 Jan 2000
Resigned 02 Mar 2018

THOMPSON, Margaret, Dr

Resigned
Castle Hill House, ShaftesburySP7 8AX
Born March 1945
Director
Appointed 01 Mar 2015
Resigned 24 Mar 2017

THOMPSON, Margaret, Dr

Resigned
Castle Hill House, ShaftesburySP7 8AX
Born March 1945
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2015

WESTALL, Elizabeth Anabel

Resigned
Stour Provost, GillinghamSP8 5LS
Born March 1948
Director
Appointed 16 Nov 2011
Resigned 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

138

Resolution
16 April 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2026
CC04CC04
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
31 March 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
22 October 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 March 2012
MISCMISC
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
25 April 2008
AUDAUD
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
4 August 2002
288cChange of Particulars
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Incorporation Company
25 January 2000
NEWINCIncorporation