Background WavePink WaveYellow Wave

CEDAR LAWN ROMSEY LIMITED (15424253)

CEDAR LAWN ROMSEY LIMITED (15424253) is an active UK company. incorporated on 18 January 2024. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CEDAR LAWN ROMSEY LIMITED has been registered for 2 years. Current directors include JUMAILY, Alan Raed.

Company Number
15424253
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Charles Rippin And Turner Middlesex House, Harrow, HA1 1BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JUMAILY, Alan Raed
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR LAWN ROMSEY LIMITED

CEDAR LAWN ROMSEY LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CEDAR LAWN ROMSEY LIMITED was registered 2 years ago.(SIC: 87100)

Status

active

Active since 2 years ago

Company No

15424253

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 18 January 2024 - 1 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Charles Rippin And Turner Middlesex House 130 College Road Harrow, HA1 1BQ,

Previous Addresses

41 Quarrendon Street London SW6 3st England
From: 18 January 2024To: 7 April 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JUMAILY, Alan Raed

Active
Middlesex House, HarrowHA1 1BQ
Born June 1987
Director
Appointed 02 Apr 2025

DAVIES, Michael Dudley Moran

Resigned
Middlesex House, HarrowHA1 1BQ
Born September 1957
Director
Appointed 18 Jan 2024
Resigned 02 Apr 2025

JONES, Helen Genevieve

Resigned
Quarrendon Street, LondonSW6 3ST
Born February 1961
Director
Appointed 19 Feb 2024
Resigned 02 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Middlesex House, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
Quarrendon Street, LondonSW6 3ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Resolution
3 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Incorporation Company
18 January 2024
NEWINCIncorporation