ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cedarwood House Limited

Cedarwood House Limited is an active company incorporated on 11 October 2006 with the registered office located in Portsmouth, Hampshire. Cedarwood House Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05963865
Private limited company
Age
19 years
Incorporated 11 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 August 2025 (2 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3 Acorn Business Centre Northarbour Road
Cosham
Portsmouth
Hampshire
PO6 3TH
England
Address changed on 4 Sep 2024 (1 year 1 month ago)
Previous address was The Coach House 21a Chambres Road Southport Merseyside PR8 6JG United Kingdom
Telephone
01424772428
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1962
Director • British • Lives in UK • Born in Aug 1967
Mrs Sarah Theresa Yilmaz
PSC • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derwent Residential Care Limited
Sarah Theresa Yilmaz and Tayfun Ali Yilmaz are mutual people.
Active
Cedars Care Group Limited
Sarah Theresa Yilmaz and Tayfun Ali Yilmaz are mutual people.
Active
Cedar Grange Ltd
Sarah Theresa Yilmaz and Tayfun Ali Yilmaz are mutual people.
Active
Woodlands Manor Limited
Sarah Theresa Yilmaz and Tayfun Ali Yilmaz are mutual people.
Active
ASH Croft Care Limited
Sarah Theresa Yilmaz and Tayfun Ali Yilmaz are mutual people.
Active
Cedars Care (Winscombe Hall) Limited
Sarah Theresa Yilmaz and Tayfun Ali Yilmaz are mutual people.
Active
Teyaz Properties Limited
Sarah Theresa Yilmaz is a mutual person.
Active
Sareos Limited
Sarah Theresa Yilmaz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£26.32K
Increased by £7.38K (+39%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 4 (+27%)
Total Assets
£906.92K
Decreased by £74.02K (-8%)
Total Liabilities
-£504.54K
Decreased by £42.72K (-8%)
Net Assets
£402.37K
Decreased by £31.3K (-7%)
Debt Ratio (%)
56%
Decreased by 0.16% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Charge Satisfied
5 Months Ago on 3 Jun 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Tayfun Ali Yilmaz Resigned
1 Year 2 Months Ago on 31 Aug 2024
Tayfun Ali Yilmaz (PSC) Resigned
1 Year 2 Months Ago on 31 Aug 2024
Mrs Sarah Theresa Yilmaz (PSC) Details Changed
1 Year 2 Months Ago on 31 Aug 2024
Charge Satisfied
1 Year 7 Months Ago on 20 Mar 2024
Get Credit Report
Discover Cedarwood House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with no updates
Submitted on 8 Sep 2025
Satisfaction of charge 059638650004 in full
Submitted on 3 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Satisfaction of charge 059638650003 in full
Submitted on 12 Sep 2024
Termination of appointment of Tayfun Ali Yilmaz as a director on 31 August 2024
Submitted on 9 Sep 2024
Change of details for Mrs Sarah Theresa Yilmaz as a person with significant control on 31 August 2024
Submitted on 5 Sep 2024
Cessation of Tayfun Ali Yilmaz as a person with significant control on 31 August 2024
Submitted on 5 Sep 2024
Confirmation statement made on 31 August 2024 with updates
Submitted on 5 Sep 2024
Registered office address changed from The Coach House 21a Chambres Road Southport Merseyside PR8 6JG United Kingdom to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 4 September 2024
Submitted on 4 Sep 2024
Satisfaction of charge 2 in full
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year