-
CEDAR CLINIC LIMITED - 9 Cedar Lane, Frimley, Surrey, GU16 7HT, United Kingdom
Company Information
- Company registration number
- 05971689
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Cedar Lane
- Frimley
- Surrey
- GU16 7HT 9 Cedar Lane, Frimley, Surrey, GU16 7HT UK
Management
- Managing Directors
- DAVIDSON, Anthony Bryan, Dr
- MILLHOUSE, Nicholas Charles, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-18
- Age Of Company 2006-10-18 17 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Dr Nicholas Charles Millhouse
- -
- Dr Anthony Bryan Davidson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2012-10-18
- Annual Return
- Due Date: 2022-11-01
- Last Date: 2021-10-18
-
CEDAR CLINIC LIMITED Company Description
- CEDAR CLINIC LIMITED is a ltd registered in United Kingdom with the Company reg no 05971689. Its current trading status is "live". It was registered 2006-10-18. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-10-18.It can be contacted at 9 Cedar Lane .
Get CEDAR CLINIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cedar Clinic Limited - 9 Cedar Lane, Frimley, Surrey, GU16 7HT, United Kingdom
- 2006-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CEDAR CLINIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-05) - AA
-
confirmation-statement-with-no-updates (2021-10-29) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-27) - CS01
-
termination-director-company-with-name-termination-date (2020-06-03) - TM01
-
termination-secretary-company-with-name-termination-date (2020-06-03) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
confirmation-statement-with-updates (2019-10-28) - CS01
-
capital-return-purchase-own-shares (2019-09-26) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-10) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-03) - CS01
-
appoint-person-secretary-company-with-name-date (2017-03-02) - AP03
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
-
cessation-of-a-person-with-significant-control (2017-11-03) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-31) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
appoint-person-director-company-with-name-date (2014-11-27) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-08-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
termination-secretary-company-with-name (2013-08-27) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-04) - AR01
-
change-corporate-secretary-company-with-change-date (2010-11-04) - CH04
-
change-registered-office-address-company-with-date-old-address (2010-10-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-03-24) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-17) - AA
-
change-corporate-secretary-company-with-change-date (2009-12-03) - CH04
-
change-person-director-company-with-change-date (2009-12-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-07) - AA
-
legacy (2008-01-24) - 225
-
legacy (2008-01-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-29) - 288b
-
legacy (2007-04-29) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-10-18) - NEWINC