Background WavePink WaveYellow Wave

CEDAR HOUSE CARE HOME LIMITED (08444760)

CEDAR HOUSE CARE HOME LIMITED (08444760) is an active UK company. incorporated on 14 March 2013. with registered office in Edgware. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CEDAR HOUSE CARE HOME LIMITED has been registered for 13 years. Current directors include COHEN, Andrew Selwyn.

Company Number
08444760
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
5 Spring Villa Road, Edgware, HA8 7EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COHEN, Andrew Selwyn
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR HOUSE CARE HOME LIMITED

CEDAR HOUSE CARE HOME LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Edgware. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CEDAR HOUSE CARE HOME LIMITED was registered 13 years ago.(SIC: 87300)

Status

active

Active since 13 years ago

Company No

08444760

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

5 Spring Villa Road Edgware, HA8 7EB,

Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Mar 13
Company Founded
Mar 13
Director Joined
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Aug 13
Loan Secured
Apr 16
Director Left
Jan 17
New Owner
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COHEN, Andrew Selwyn

Active
Spring Villa Road, EdgwareHA8 7EB
Born August 1956
Director
Appointed 22 Aug 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 14 Mar 2013
Resigned 14 Mar 2013

STANDING, Conway Wyn

Resigned
Spring Villa Road, EdgwareHA8 7EB
Born September 1953
Director
Appointed 24 Apr 2013
Resigned 20 Apr 2016

Persons with significant control

2

Mr Andrew Selwyn Cohen

Active
Spring Villa Road, EdgwareHA8 7EB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Avivah Cohen

Active
Spring Villa Road, EdgwareHA8 7EB
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Incorporation Company
14 March 2013
NEWINCIncorporation