Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Cedars Care Services Ltd
The Cedars Care Services Ltd is an active company incorporated on 7 February 2005 with the registered office located in Birkenhead, Merseyside. The Cedars Care Services Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05355079
Private limited company
Age
20 years
Incorporated
7 February 2005
Size
Unreported
Confirmation
Due Soon
Dated
12 September 2024
(12 months ago)
Next confirmation dated
12 September 2025
Due by
26 September 2025
(18 days remaining)
Last change occurred
1 year 12 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Cedars Care Services Ltd
Contact
Address
68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
England
Address changed on
1 Dec 2023
(1 year 9 months ago)
Previous address was
Whitehall Cottage Whitson Newport NP18 2PG Wales
Companies in CH41 4DB
Telephone
Unreported
Email
Unreported
Website
Thecedarshomecare.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Thomas George Arnold
Director • Finance Director • British • Lives in UK • Born in Jun 1961
John Farragher
Director • British • Lives in England • Born in Jan 1958
Rachel Farragher
Director • British • Lives in England • Born in Jan 1963
Nicki Jane Stadames
Director • Chief Executive • British • Lives in UK • Born in Nov 1973
Mr Glenn Adam Charles Barnett
Director • Operations Director • British • Lives in Wales • Born in Jun 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Galluogi Potens Wales Limited
Thomas George Arnold, Nicki Jane Stadames, and 3 more are mutual people.
Active
Celtic Care (Swansea) Limited
Thomas George Arnold, Nicki Jane Stadames, and 3 more are mutual people.
Active
Innovation Care Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Chilmington Homes Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
H.W.C.G.S. Care Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Potens Contract Services Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Focus Support Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
Regents Park Limited
Thomas George Arnold, Nicki Jane Stadames, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£327.34K
Increased by £207.88K (+174%)
Turnover
Unreported
Same as previous period
Employees
97
Increased by 13 (+15%)
Total Assets
£2.93M
Increased by £291.9K (+11%)
Total Liabilities
-£1.78M
Decreased by £236.3K (-12%)
Net Assets
£1.15M
Increased by £528.2K (+85%)
Debt Ratio (%)
61%
Decreased by 15.7% (-21%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
8 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 22 Jun 2024
Jillian Osborne Resigned
1 Year 7 Months Ago on 7 Feb 2024
Accounting Period Extended
1 Year 8 Months Ago on 22 Dec 2023
Mr Glenn Adam Charles Barnett Appointed
1 Year 9 Months Ago on 4 Dec 2023
New Charge Registered
1 Year 9 Months Ago on 30 Nov 2023
New Charge Registered
1 Year 9 Months Ago on 30 Nov 2023
Mrs Nicki Jane Stadames Appointed
1 Year 9 Months Ago on 30 Nov 2023
Joanne Osborne Resigned
1 Year 9 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover The Cedars Care Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 053550790016, created on 19 December 2024
Submitted on 30 Dec 2024
Confirmation statement made on 12 September 2024 with no updates
Submitted on 19 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 22 Jun 2024
Termination of appointment of Jillian Osborne as a director on 7 February 2024
Submitted on 28 Feb 2024
Resolutions
Submitted on 19 Jan 2024
Memorandum and Articles of Association
Submitted on 18 Jan 2024
Resolutions
Submitted on 28 Dec 2023
Resolutions
Submitted on 28 Dec 2023
Memorandum and Articles of Association
Submitted on 28 Dec 2023
Current accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 22 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs