Background WavePink WaveYellow Wave

CEDARWOOD RESIDENTIAL CARE LTD (07503682)

CEDARWOOD RESIDENTIAL CARE LTD (07503682) is an active UK company. incorporated on 24 January 2011. with registered office in Eastbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEDARWOOD RESIDENTIAL CARE LTD has been registered for 15 years. Current directors include HADLEY, Brian Peter, HADLEY, Karen Jeanette, HANCOCKS, Stephanie Elizabeth.

Company Number
07503682
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Railview Lofts, Eastbourne, BN21 3XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADLEY, Brian Peter, HADLEY, Karen Jeanette, HANCOCKS, Stephanie Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARWOOD RESIDENTIAL CARE LTD

CEDARWOOD RESIDENTIAL CARE LTD is an active company incorporated on 24 January 2011 with the registered office located in Eastbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEDARWOOD RESIDENTIAL CARE LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07503682

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 24/9

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 1 June 2025 - 24 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Railview Lofts 19c Commercial Road Eastbourne, BN21 3XE,

Previous Addresses

St Anne's Nursing Home Crossway Green Chepstow Gwent NP16 5LX Wales
From: 9 April 2024To: 30 September 2025
Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE
From: 24 January 2011To: 9 April 2024
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Share Issue
Feb 14
Loan Secured
Aug 15
Loan Cleared
Jan 16
New Owner
Jan 19
Director Joined
Jan 22
Director Joined
Feb 22
Loan Cleared
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HADLEY, Brian Peter

Active
19c Commercial Road, EastbourneBN21 3XE
Born August 1956
Director
Appointed 24 Jan 2011

HADLEY, Karen Jeanette

Active
19c Commercial Road, EastbourneBN21 3XE
Born February 1957
Director
Appointed 15 Jan 2022

HANCOCKS, Stephanie Elizabeth

Active
19c Commercial Road, EastbourneBN21 3XE
Born January 1978
Director
Appointed 25 May 2021

HADLEY, Christopher Andrew

Resigned
Hopetown Avenue, Sydney 2088
Born July 1959
Director
Appointed 24 Jan 2011
Resigned 03 Feb 2011

Persons with significant control

2

Mr Christopher Andrew Hadley

Active
19c Commercial Road, EastbourneBN21 3XE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2019

Mr Brian Peter Hadley

Active
19c Commercial Road, EastbourneBN21 3XE
Born August 1956

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
1 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Capital Alter Shares Subdivision
14 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Legacy
27 July 2011
MG01MG01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Incorporation Company
24 January 2011
NEWINCIncorporation