Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR HEALTH LIMITED
Company Information for

CEDAR HEALTH LIMITED

HAZEL GROVE STOCKPORT, CHESHIRE, SK7,
Company Registration Number
02156745
Private Limited Company
Dissolved

Dissolved 2014-03-11

Company Overview

About Cedar Health Ltd
CEDAR HEALTH LIMITED was founded on 1987-08-24 and had its registered office in Hazel Grove Stockport. The company was dissolved on the 2014-03-11 and is no longer trading or active.

Key Data
Company Name
CEDAR HEALTH LIMITED
 
Legal Registered Office
HAZEL GROVE STOCKPORT
CHESHIRE
 
Filing Information
Company Number 02156745
Date formed 1987-08-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-11
Type of accounts FULL
Last Datalog update: 2015-05-21 00:07:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEDAR HEALTH LIMITED
The following companies were found which have the same name as CEDAR HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDAR HEALTH & SAFETY CONSULTANTS LTD C/O XEINADIN CORPORATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Liquidation Company formed on the 2013-02-26
CEDAR HEALTHCARE LIMITED 8 CARNOUSTIE DRIVE GREAT DENHAM BEDFORD ENGLAND MK40 4FE Dissolved Company formed on the 2011-11-11
CEDAR HEALTHCARE LTD APP 216 NV BUILDING 100 THE QUAYS SALFORD M50 3BE Active Company formed on the 2014-07-07
CEDAR HEALTH LIMITED PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW Dissolved Company formed on the 2015-03-10
CEDAR HEALTHCARE ASSOCIATES PLLC 209 MAIN AVE S NORTH BEND WA 980458139 Dissolved Company formed on the 1997-12-17
CEDAR HEALTH SERVICES 3810 196TH SW #11 LYNNWOOD WA 98036 Dissolved Company formed on the 2000-11-27
CEDAR HEALTH CARE LLC 100 W KIRBY ST STE 306 DETROIT Michigan 48202 UNKNOWN Company formed on the 2010-09-10
CEDAR HEALTH CORPORATION 3960 HOWARD HUGHES PKWY STE 500 LAS VEGAS NV 89169 Revoked Company formed on the 2011-03-29
CEDAR HEALTH PTY. LTD. VIC 3079 Dissolved Company formed on the 2015-08-08
CEDAR HEALTH CARE CENTER LLC Delaware Unknown
CEDAR HEALTH RESEARCH PS, PLLC 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 ACTIVE Company formed on the 2017-01-20
CEDAR HEALTH & BEAUTY CENTER, INC. 1840 SW 22 ST, 4 FLR MIAMI FL 33145 Inactive Company formed on the 2002-06-25
CEDAR HEALTH & BEAUTY CENTER, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1998-08-28
CEDAR HEALTH SOLUTIONS LTD 4A BECKTON ROAD CANNING TOWN LONDON E16 1EW Active - Proposal to Strike off Company formed on the 2017-08-23
CEDAR HEALTHCARE INVESTMENTS LTD 21 NORTHGATE BRADFORD WEST YORKSHIRE BD1 3JR Active - Proposal to Strike off Company formed on the 2018-02-16
CEDAR HEALTH, INC. 11970 N CENTRAL EXPY STE 600 DALLAS TX 75243 Forfeited Company formed on the 2007-08-29
CEDAR HEALTH SCIENCE INCORPORATED California Unknown
CEDAR HEALTHCARE P A North Carolina Unknown
Cedar Health Ventures LLC Maryland Unknown
CEDAR HEALTH RESEARCH, LLC 1501 S MOPAC EXPY STE 220 AUSTIN TX 78746 Active Company formed on the 2019-08-20

Company Officers of CEDAR HEALTH LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY COULING
Company Secretary 2007-10-02
ELLEN VANESSA CHINIARA
Director 2007-10-02
DAVID NORMAN HORNE
Director 2005-06-20
PETER GEOFFREY WELCH
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ISAACS
Company Secretary 2005-06-20 2007-10-02
TREVOR FELLOWS
Director 2007-01-01 2007-10-02
ROBERT ARTHUR ISAACS
Director 2005-06-20 2007-10-02
ROBERT STANLEY SMITH
Director 1995-01-25 2007-10-02
JAMES PATRICK LAVIN
Director 2005-06-20 2006-07-27
PAULINE POLLITT
Company Secretary 1991-05-31 2005-06-20
PAULINE POLLITT
Director 1991-05-31 2005-06-20
KEITH POLLITT
Director 1991-05-31 2005-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY COULING CAMBRIDGE MEDICAL INNOVATIONS LIMITED Company Secretary 2007-10-24 CURRENT 2006-06-14 Dissolved 2016-01-05
GEOFFREY COULING BIO-STAT HOLDINGS LIMITED Company Secretary 2007-10-02 CURRENT 1999-02-04 Dissolved 2014-08-26
GEOFFREY COULING BIO-STAT HEALTHCARE LIMITED Company Secretary 2007-10-02 CURRENT 2004-03-16 Dissolved 2014-03-11
ELLEN VANESSA CHINIARA SCIPAC TRUSTEE LIMITED Director 2010-06-04 CURRENT 2002-02-20 Dissolved 2014-09-30
ELLEN VANESSA CHINIARA SCIGEN LIMITED Director 2010-06-04 CURRENT 1989-08-31 Dissolved 2014-09-30
ELLEN VANESSA CHINIARA QUANTUM LABORATORIES LIMITED Director 2010-04-07 CURRENT 2005-04-14 Dissolved 2013-10-01
ELLEN VANESSA CHINIARA ALERE HEALTH LIMITED Director 2009-10-01 CURRENT 1986-04-14 Dissolved 2015-09-04
ELLEN VANESSA CHINIARA BIO-STAT HOLDINGS LIMITED Director 2007-10-02 CURRENT 1999-02-04 Dissolved 2014-08-26
ELLEN VANESSA CHINIARA BIO-STAT HEALTHCARE LIMITED Director 2007-10-02 CURRENT 2004-03-16 Dissolved 2014-03-11
DAVID NORMAN HORNE BIO-STAT HOLDINGS LIMITED Director 2007-10-02 CURRENT 1999-02-04 Dissolved 2014-08-26
DAVID NORMAN HORNE BIO-STAT HEALTHCARE LIMITED Director 2004-11-03 CURRENT 2004-03-16 Dissolved 2014-03-11
PETER GEOFFREY WELCH LUMIRADX INVESTMENT LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PETER GEOFFREY WELCH LUMIRADX LTD Director 2016-04-06 CURRENT 2002-12-23 Liquidation
PETER GEOFFREY WELCH TREISAR INVESTMENTS LTD Director 2015-12-23 CURRENT 2015-12-22 Active
PETER GEOFFREY WELCH LUMIRADX COLOMBIA HOLDINGS LTD Director 2015-07-31 CURRENT 2015-07-31 Active
PETER GEOFFREY WELCH LUMIRADX BRAZIL HOLDINGS LTD Director 2015-05-12 CURRENT 2015-05-12 Liquidation
PETER GEOFFREY WELCH MULTI-SENSE CONSULTANCY LIMITED Director 2015-02-05 CURRENT 2009-09-16 Dissolved 2017-10-24
PETER GEOFFREY WELCH LKM INNOVATIONS LIMITED Director 2015-02-05 CURRENT 2009-10-29 Active
PETER GEOFFREY WELCH ALERE HEALTH LIMITED Director 2009-10-01 CURRENT 1986-04-14 Dissolved 2015-09-04
PETER GEOFFREY WELCH BIO-STAT HOLDINGS LIMITED Director 2007-10-02 CURRENT 1999-02-04 Dissolved 2014-08-26
PETER GEOFFREY WELCH BIO-STAT HEALTHCARE LIMITED Director 2007-10-02 CURRENT 2004-03-16 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-15DS01APPLICATION FOR STRIKING-OFF
2013-11-05SH20STATEMENT BY DIRECTORS
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05SH1905/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-05CAP-SSSOLVENCY STATEMENT DATED 31/10/13
2013-11-05RES06REDUCE ISSUED CAPITAL 31/10/2013
2013-07-01AR0131/05/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-23DISS40DISS40 (DISS40(SOAD))
2013-02-19GAZ1FIRST GAZETTE
2012-06-29AR0131/05/12 FULL LIST
2012-06-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WELCH / 28/06/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0131/05/11 FULL LIST
2011-01-25MISCAUDITOR'S RESIGNATION
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0131/05/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-04AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-08AUDAUDITOR'S RESIGNATION
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-08-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: UNIT 4K PEPPER ROAD, BRAMHALL TECHNOLOGY PARK, BRAMHALL MOOR LANE, STOCKPORT CHESHIRE SK7 5BW
2005-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27RES13LOAN AGREEMENT 20/06/05
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03288bDIRECTOR RESIGNED
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CEDAR HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against CEDAR HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-06-20 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2001-06-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2001-05-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1995-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CEDAR HEALTH LIMITED registering or being granted any patents
Domain Names

CEDAR HEALTH LIMITED owns 6 domain names.

cedarhealth.co.uk   ortisan.co.uk   cedar-health.co.uk   nicobrevin.co.uk   keravit.co.uk   trim-form.co.uk  

Trademarks
We have not found any records of CEDAR HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CEDAR HEALTH LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCEDAR HEALTH LIMITEDEvent Date2013-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR HEALTH LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.