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

CEDAR MEDICAL LIMITED

JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
Company Registration Number
04312440
Private Limited Company
Liquidation

Company Overview

About Cedar Medical Ltd
CEDAR MEDICAL LIMITED was founded on 2001-10-29 and has its registered office in Didsbury. The organisation's status is listed as "Liquidation". Cedar Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDAR MEDICAL LIMITED
 
Legal Registered Office
JONES LOWNDES DWYER LLP 4 THE STABLES
WILMSLOW ROAD
DIDSBURY
MANCHESTER
M20 5PG
Other companies in RG22
 
Filing Information
Company Number 04312440
Company ID Number 04312440
Date formed 2001-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-10 17:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR MEDICAL LIMITED
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 MEDICAL LIMITED
The following companies were found which have the same name as CEDAR MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDAR MEDICAL LIMITED 47 CEDAR COURT TERENURE DUBLIN 6W D6WC802 Dissolved Company formed on the 2013-08-13
CEDAR MEDICAL SPECIALTIES, PLLC 7350 CIRQUE DR W STE 102 UNIVERSITY PLACE WA 98467 Dissolved Company formed on the 2000-05-04
CEDAR MEDICAL, LLC 3502 TIETON DR YAKIMA WA 989023661 Dissolved Company formed on the 2001-01-04
CEDAR MEDICAL CLINIC, LLC 3525 ENSIGN ROAD NE OLYMPIA WA 98506 Dissolved Company formed on the 2014-01-01
CEDAR MEDICAL ASSOCIATES PLC 236 BRENTWOOD DEARBORN Michigan 48124 UNKNOWN Company formed on the 2007-10-12
CEDAR MEDICAL SERVICES, P.C. 1010 N CAMPBELL STE 3 ROYAL OAK Michigan 48067 UNKNOWN Company formed on the 0000-00-00
CEDAR MEDICAL SUPPLIES LTD GROUND FLOOR ENTERPRISE HOUSE SALTER STREET PRESTON LANCASHIRE PR1 1NT Liquidation Company formed on the 2015-09-01
Cedar Medical, LLC 2235 CEDAR LANE VIENNA VA 22182 Active Company formed on the 2003-06-26
CEDAR MEDICAL LLC Delaware Unknown
CEDAR MEDICAL SUPPLIES LTD Unknown
CEDAR MEDICAL INC Delaware Unknown
CEDAR MEDICAL TRANSPORTATION SERVICES LLC Georgia Unknown
CEDAR MEDICAL PROPERTIES LLC Georgia Unknown
CEDAR MEDICAL GROUP OF THE INLAND EMPIRE INC California Unknown
CEDAR MEDICAL IMAGING INCORPORATED California Unknown
CEDAR MEDICAL MANAGEMENT INCORPORATED California Unknown
CEDAR MEDICAL GROUP INC A MEDICAL CORPORATION California Unknown
CEDAR MEDICAL INCORPORATED New Jersey Unknown
CEDAR MEDICAL LLC New Jersey Unknown
CEDAR MEDICAL RECRUITMENT LTD 6 NELSON WAY LONG ITCHINGTON SOUTHAM WARWICKSHIRE CV47 9AS Active - Proposal to Strike off Company formed on the 2019-02-11

Company Officers of CEDAR MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUW JONES
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MAYUR VIBHUTI
Director 2016-12-30 2018-06-22
TITUS JOHN BRADLEY
Director 2015-02-11 2016-12-30
GEMMA ADAMSON
Director 2002-01-10 2015-02-11
GRAHAM JOHN HULLAH
Director 2001-12-27 2015-02-11
YOLANDE LILY NEWTON
Company Secretary 2001-12-27 2009-01-30
YOLANDE LILY NEWTON
Director 2002-01-10 2009-01-30
RICHARD SIMON TREUMAN
Director 2001-12-27 2003-05-16
CLARE FRANCES MCCAULEY
Company Secretary 2001-10-29 2001-12-27
MALCOLM HEDLEY LE BAS
Director 2001-10-29 2001-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUW JONES MALLING GROUP LIMITED Director 2017-06-23 CURRENT 2013-11-11 Active
DAVID HUW JONES TRINITY HEALTH GROUP LIMITED Director 2017-02-01 CURRENT 2015-12-07 Active - Proposal to Strike off
DAVID HUW JONES POOLE CENTRAL PRACTICES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2016-09-13
DAVID HUW JONES CEDAR BIDCO LIMITED Director 2014-11-26 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID HUW JONES COLD FRONT HEALTHCARE LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
DAVID HUW JONES BRADLEY JONES SURGERIES LTD Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off

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
2021-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-12
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-12
2019-11-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-22600Appointment of a voluntary liquidator
2019-11-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-13
2019-11-22LIQ02Voluntary liquidation Statement of affairs
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043124400002
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVID DIAPER
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-09-17AP01DIRECTOR APPOINTED DR MARTYN DAVID DIAPER
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MAYUR VIBHUTI
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-04-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-01AP01DIRECTOR APPOINTED MR MAYUR VIBHUTI
2017-01-01TM01APPOINTMENT TERMINATED, DIRECTOR TITUS JOHN BRADLEY
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043124400002
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 9009
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-04-22AA31/03/15 TOTAL EXEMPTION SMALL
2016-04-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 9009
2015-11-26AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043124400001
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM The Beggarwood Surgery Broadmere Road Beggarwood, Basingstoke Hampshire RG22 4AQ
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ADAMSON
2015-02-11AP01DIRECTOR APPOINTED DR TITUS JOHN BRADLEY
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HULLAH
2015-02-11AP01DIRECTOR APPOINTED DR DAVID HUW JONES
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 9009
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 9009
2013-12-10AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0129/10/12 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-01AR0129/10/11 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-19SH0619/05/11 STATEMENT OF CAPITAL GBP 9009
2011-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-11-08AR0129/10/10 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-16AR0129/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JOHN HULLAH / 29/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ADAMSON / 29/10/2009
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY YOLANDE NEWTON
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: CHURCH GRANGE SURGERY BRAMBLYS DRIVE BASINGSTOKE HAMPSHIRE RG21 8QN
2008-01-07363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-22363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-1488(2)RAD 21/12/04-21/12/04 £ SI 250@1.00=250 £ IC 10000/10250
2004-11-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-14363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-16288cDIRECTOR'S PARTICULARS CHANGED
2003-05-22288bDIRECTOR RESIGNED
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19123NC INC ALREADY ADJUSTED 31/10/02
2002-11-19RES04£ NC 100/25000 31/10/
2002-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-1988(2)RAD 01/11/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-09-23225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-01-04288bDIRECTOR RESIGNED
2002-01-04287REGISTERED OFFICE CHANGED ON 04/01/02 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288aNEW SECRETARY APPOINTED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288bSECRETARY RESIGNED
2001-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CEDAR MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-18
Resolution2019-11-18
Fines / Sanctions
No fines or sanctions have been issued against CEDAR MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding MR DAVID HUDALY AS THE NOTEHOLDER
2015-11-03 Outstanding MR. DAVID HUDALY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR MEDICAL LIMITED
Trademarks
We have not found any records of CEDAR MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEDAR MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-05-31 GBP £30 Environmental

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEDAR MEDICAL 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 TypeAppointmen
Defending partyCEDAR MEDICAL LIMITEDEvent Date2019-11-18
Company Number: 04312440 Name of Company: CEDAR MEDICAL LIMITED Trading Name: Formerly Rooksdown DP Practice, Park Prewett Medical Centre, The Beggarwood Surgery Nature of Business: GP Practice Type o…
 
Initiating party Event TypeResolution
Defending partyCEDAR MEDICAL LIMITEDEvent Date2019-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR MEDICAL 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 MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.