Cedar Tree Care Home Ltd DERBY


Cedar Tree Care Home started in year 2007 as Private Limited Company with registration number 06392588. The Cedar Tree Care Home company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Derby at 12 Darley Abbey Mills. Postal code: DE22 1DZ.

Currently there are 3 directors in the the company, namely Jaswinder S., Jasvir S. and Jaswinder S.. In addition one secretary - Jasvir S. - is with the firm. As of 21 May 2024, there was 1 ex director - Rajvender S.. There were no ex secretaries.

Cedar Tree Care Home Ltd Address / Contact

Office Address 12 Darley Abbey Mills
Office Address2 Darley Abbey
Town Derby
Post code DE22 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06392588
Date of Incorporation Mon, 8th Oct 2007
Industry Medical nursing home activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jaswinder S.

Position: Director

Appointed: 09 October 2007

Jasvir S.

Position: Director

Appointed: 09 October 2007

Jasvir S.

Position: Secretary

Appointed: 09 October 2007

Jaswinder S.

Position: Director

Appointed: 09 October 2007

Rajvender S.

Position: Director

Appointed: 09 October 2007

Resigned: 29 June 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Jasvir S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jaswinder S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jaswinder S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jasvir S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jaswinder S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jaswinder S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajvender S.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth152 289400 523620 541860 4341 114 047      
Balance Sheet
Cash Bank In Hand29 08830 11247 60313 21150 471      
Cash Bank On Hand    50 47114 57428 59137 34680 29528 91575 264
Current Assets259 043524 849887 3081 100 4241 236 8341 463 0441 698 8292 035 1912 135 588667 093723 122
Debtors229 955494 737839 7051 087 2131 186 3631 448 4701 670 2381 997 8452 055 293638 178647 858
Other Debtors    1 186 3631 448 4701 660 9931 451 961   
Property Plant Equipment    41 39047 52737 68936 44031 11225 10219 192
Tangible Fixed Assets43 77749 37351 38245 38741 390      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve152 285400 519620 537        
Shareholder Funds152 289400 523620 541860 4341 114 047      
Other
Advances Credits Directors39 57195 672142 416189 544209 314     127 494
Amount Specific Advance Or Credit Directors   189 544209 314255 276294 266358 615369 62623 740127 495
Amount Specific Advance Or Credit Made In Period Directors    19 77045 96238 99074 20534 26020 762110 854
Amount Specific Advance Or Credit Repaid In Period Directors       9 85623 249366 6487 099
Accumulated Depreciation Impairment Property Plant Equipment    73 20389 045101 607113 755124 125132 493138 889
Average Number Employees During Period     686567697866
Creditors    164 177191 773200 809291 076234 250687 428738 700
Creditors Due Within One Year150 531173 699318 149285 377164 177      
Increase From Depreciation Charge For Year Property Plant Equipment     15 84212 56212 14810 3708 3686 396
Net Current Assets Liabilities108 512351 150569 159815 0471 072 6571 271 2711 498 0201 744 1151 901 338-20 335-15 578
Number Shares Allotted 4444      
Other Creditors    74 60680 75788 366144 076   
Other Taxation Social Security Payable    83 613105 542108 37192 931   
Par Value Share 1111      
Property Plant Equipment Gross Cost    114 593136 572139 296150 195155 237157 595158 081
Share Capital Allotted Called Up Paid44444      
Tangible Fixed Assets Additions 14 80919 1359 1348 749      
Tangible Fixed Assets Cost Or Valuation62 76677 57596 710105 844114 593      
Tangible Fixed Assets Depreciation18 98928 20245 32860 45773 203      
Tangible Fixed Assets Depreciation Charged In Period 9 21317 12615 12912 746      
Total Additions Including From Business Combinations Property Plant Equipment     21 9792 72410 8995 0422 358486
Total Assets Less Current Liabilities152 289400 523620 541860 4341 114 0471 318 7981 535 7091 780 5551 932 4504 7673 614
Trade Creditors Trade Payables    5 9585 4744 0725 166   
Trade Debtors Trade Receivables      9 245    
Advances Credits Made In Period Directors39 57195 67246 74447 128       
Advances Credits Repaid In Period Directors10 95339 571         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, January 2020
Free Download (5 pages)

Company search

Advertisements