ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cedars Health Care Limited

Cedars Health Care Limited is an active company incorporated on 14 October 1997 with the registered office located in London, Greater London. Cedars Health Care Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03449912
Private limited company
Age
28 years
Incorporated 14 October 1997
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 14 October 2025 (1 month ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (25 days ago)
Previous address was The Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1985
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Optimum Debtco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barchester Assisted Living Properties (Chacombe) Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Westminster Health Care New Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Community Health Services Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Lawton Manor Care Home Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Care UK Community Partnerships Ltd
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Barchester Assisted Living Properties (Stamford Bridge) Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
CHS Healthcare Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Barchester Assisted Living Properties (Edgbaston) Limited
Qasim Raza Israr and CSC Corporate Services (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£82K
Increased by £46K (+128%)
Turnover
£3.22M
Increased by £597K (+23%)
Employees
68
Increased by 4 (+6%)
Total Assets
£12.24M
Increased by £1.77M (+17%)
Total Liabilities
-£4.4M
Increased by £752K (+21%)
Net Assets
£7.85M
Increased by £1.02M (+15%)
Debt Ratio (%)
36%
Increased by 1.11% (+3%)
Latest Activity
Registered Address Changed
25 Days Ago on 11 Nov 2025
Registered Address Changed
25 Days Ago on 11 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 23 Oct 2025
Pete Calveley Resigned
1 Month Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
1 Month Ago on 23 Oct 2025
Mr Annamalai Subramanian Appointed
1 Month Ago on 23 Oct 2025
Mr Qasim Raza Israr Appointed
1 Month Ago on 23 Oct 2025
Mark Antony Hazlewood Resigned
1 Month Ago on 23 Oct 2025
Ruben Godinez Resigned
1 Month Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
1 Month Ago on 23 Oct 2025
Get Credit Report
Discover Cedars Health Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Ruben Godinez as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Pete Calveley as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Annamalai Subramanian as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Mark Antony Hazlewood as a director on 23 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year