THE CEDAR CENTRE
Overview
| Company Name | THE CEDAR CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02432836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CEDAR CENTRE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE CEDAR CENTRE located?
| Registered Office Address | c/o CATHY COCKLIN 45-55 White Horse Road E1 0ND London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CEDAR CENTRE?
| Company Name | From | Until |
|---|---|---|
| THE NEIGHBOURHOOD CENTRE | Oct 16, 1989 | Oct 16, 1989 |
What are the latest accounts for THE CEDAR CENTRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CEDAR CENTRE?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for THE CEDAR CENTRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Termination of appointment of Pamela June Mason as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Termination of appointment of Martin Howard Quinn as a director on Jul 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Termination of appointment of Olutoyin Jojolola Onanuga as a director on Nov 03, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Notification of Gerald O'shaughnessy as a person with significant control on Oct 04, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Who are the officers of THE CEDAR CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKLIN, Catherine Alice | Secretary | c/o Cathy Cocklin White Horse Road E1 0ND London 45-55 United Kingdom | 154908400001 | |||||||
| O'SHAUGHNESSY, Gerald | Director | White Horse Road E1 0ND London 45/55 England | England | British | 193512930001 | |||||
| SULLIVAN, Jill | Director | c/o Cathy Cocklin White Horse Road E1 0ND London 45-55 United Kingdom | England | British | 155115010001 | |||||
| TENEN, Gaynor | Director | c/o Cathy Cocklin White Horse Road E1 0ND London 45-55 United Kingdom | England | British | 150543020001 | |||||
| MENEZES, Helen Rosaline Maria | Secretary | 47 Goodhart Place Limehouse E14 8EQ London | British | 31416630003 | ||||||
| BENNETT, Stephen Robert | Director | 47 Goodhart Place E14 8EQ London | England | British | 29942770004 | |||||
| BENNETT, Stephen Robert | Director | Canal Cottage Canal Path Bathampton BA2 6TW Bath | British | 29942770002 | ||||||
| BIBI, Newar | Director | 7 East India Building E14 0DH London | British | 12997660002 | ||||||
| BOARDMAN, Judith | Director | 6 Brookend Road DA15 8BE Sidcup Kent | England | British | 115329700001 | |||||
| BOHAN, Alexa | Director | 97 Alpha Grove E14 8PQ London | British | 70717370001 | ||||||
| BURNETT, Neville Kelvin | Director | 3 Dartmoor Walk E14 9WF London | British | 44348550001 | ||||||
| CALLEGARI, Gyorgyi | Director | 29 Leywick Street E15 3DD London | British Citizen | 116265680001 | ||||||
| CALLEGARI, Luigi Domenico | Director | 29 Leywick Street E15 3DD London | British | 115637410001 | ||||||
| CHOWDHURY, Tasmin Akther | Director | 9 Britannia Road Isle Of Dogs E14 3RG London | Bangladeshi | 93085080001 | ||||||
| HAJITTOFIS, Renos Christakis | Director | 7 Seville Mews Ufton Road N1 5BW Hackney London | British | 54012790001 | ||||||
| HAMMOND, Colin Lloyd | Director | 46 Montcalm House Westferry Road E14 3SD London | United Kingdom | British | 76039610001 | |||||
| HOARE, Julia | Director | 18 St Saviours Wharf Mill Street SE1 2BE London | British | 72462080001 | ||||||
| KENNEY, Helen | Director | 49 Barleycorn Way Limehouse E14 8DE London | England | British | 4397320002 | |||||
| KHATUN, Khaleda | Director | 31 Robinson House E14 7AZ London | British | 16135180001 | ||||||
| LAANE, Kathleen | Director | 8 Epping Close E14 London | British | 48823420001 | ||||||
| MASON, Julia | Director | c/o Cathy Cocklin White Horse Road E1 0ND London 45-55 United Kingdom | England | British | 104782150001 | |||||
| MASON, Pamela June | Director | 21/23 Campbell Road Bow E3 4DS London | England | British | 60098030001 | |||||
| MEADOWS, Maureen | Director | Upper Flat 13 Brackenbury Road Hammersmith W6 0BE London | British | 12997700001 | ||||||
| MELLAH, Lotfi | Director | 46 Odette Duval House E1 3HJ Stepney Way | Moroccan | 61028120001 | ||||||
| MOORE, David Joseph | Director | 43 Castellan Avenue Gidea Park RM2 6EB Romford Essex | British | 29942780001 | ||||||
| MUSABBIR, Rahela | Director | 150 Sherwood Gardens E14 9WW London | British | 82374650001 | ||||||
| NEWAZ, Farid | Director | 8 Spert House Carr Street E14 7RY London | British | 60817420001 | ||||||
| O'BRIEN, Sharon | Director | 10 Midland Place Ferry Street E14 3DZ Poplar London | British | 54012840001 | ||||||
| ONANUGA, Olutoyin Jojolola | Director | c/o Cathy Cocklin White Horse Road E1 0ND London 45-55 United Kingdom | England | British | 113077030003 | |||||
| PHILLIPS, Margaret Rose | Director | 7 Kingdom House Galbraith Street E14 3LP Isle Of Dogs London | England | British | 158219450001 | |||||
| QUINN, Martin Howard | Director | c/o Cathy Cocklin White Horse Road E1 0ND London 45-55 United Kingdom | United Kingdom | British | 68896260001 | |||||
| RAHMAN CHOWDHURY, Rahana | Director | 10 Rothsay Walk E14 9WQ London | British | 16135190001 | ||||||
| RAHMAN CHOWDHURY, Rahana | Director | 10 Rothsay Walk E14 9WQ London | British | 16135190001 | ||||||
| REMON, Kevin Ernest | Director | 15 Charnwood Garden Docker Tanner Road Timber Wharves E14 9WP London | England | English | 29942790001 | |||||
| REMON, Maureen Ann | Director | 14 Crosby House 395 Manchester Road E14 3NN London | British | 60969580002 |
Who are the persons with significant control of THE CEDAR CENTRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gerald O'Shaughnessy | Oct 04, 2016 | White Horse Road E1 0ND London 45 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0