THE CEDAR CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CEDAR CENTRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02432836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CEDAR CENTRE?

    Previous Company Names
    Company NameFromUntil
    THE NEIGHBOURHOOD CENTREOct 16, 1989Oct 16, 1989

    What are the latest accounts for THE CEDAR CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE CEDAR CENTRE?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for THE CEDAR CENTRE?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Termination of appointment of Pamela June Mason as a director on Jul 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Termination of appointment of Martin Howard Quinn as a director on Jul 24, 2022

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Termination of appointment of Olutoyin Jojolola Onanuga as a director on Nov 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Notification of Gerald O'shaughnessy as a person with significant control on Oct 04, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 23, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Who are the officers of THE CEDAR CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKLIN, Catherine Alice
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    Secretary
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    154908400001
    O'SHAUGHNESSY, Gerald
    White Horse Road
    E1 0ND London
    45/55
    England
    Director
    White Horse Road
    E1 0ND London
    45/55
    England
    EnglandBritish193512930001
    SULLIVAN, Jill
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    Director
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    EnglandBritish155115010001
    TENEN, Gaynor
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    Director
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    EnglandBritish150543020001
    MENEZES, Helen Rosaline Maria
    47 Goodhart Place
    Limehouse
    E14 8EQ London
    Secretary
    47 Goodhart Place
    Limehouse
    E14 8EQ London
    British31416630003
    BENNETT, Stephen Robert
    47 Goodhart Place
    E14 8EQ London
    Director
    47 Goodhart Place
    E14 8EQ London
    EnglandBritish29942770004
    BENNETT, Stephen Robert
    Canal Cottage Canal Path
    Bathampton
    BA2 6TW Bath
    Director
    Canal Cottage Canal Path
    Bathampton
    BA2 6TW Bath
    British29942770002
    BIBI, Newar
    7 East India Building
    E14 0DH London
    Director
    7 East India Building
    E14 0DH London
    British12997660002
    BOARDMAN, Judith
    6 Brookend Road
    DA15 8BE Sidcup
    Kent
    Director
    6 Brookend Road
    DA15 8BE Sidcup
    Kent
    EnglandBritish115329700001
    BOHAN, Alexa
    97 Alpha Grove
    E14 8PQ London
    Director
    97 Alpha Grove
    E14 8PQ London
    British70717370001
    BURNETT, Neville Kelvin
    3 Dartmoor Walk
    E14 9WF London
    Director
    3 Dartmoor Walk
    E14 9WF London
    British44348550001
    CALLEGARI, Gyorgyi
    29 Leywick Street
    E15 3DD London
    Director
    29 Leywick Street
    E15 3DD London
    British Citizen116265680001
    CALLEGARI, Luigi Domenico
    29 Leywick Street
    E15 3DD London
    Director
    29 Leywick Street
    E15 3DD London
    British115637410001
    CHOWDHURY, Tasmin Akther
    9 Britannia Road
    Isle Of Dogs
    E14 3RG London
    Director
    9 Britannia Road
    Isle Of Dogs
    E14 3RG London
    Bangladeshi93085080001
    HAJITTOFIS, Renos Christakis
    7 Seville Mews
    Ufton Road
    N1 5BW Hackney
    London
    Director
    7 Seville Mews
    Ufton Road
    N1 5BW Hackney
    London
    British54012790001
    HAMMOND, Colin Lloyd
    46 Montcalm House
    Westferry Road
    E14 3SD London
    Director
    46 Montcalm House
    Westferry Road
    E14 3SD London
    United KingdomBritish76039610001
    HOARE, Julia
    18 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Director
    18 St Saviours Wharf
    Mill Street
    SE1 2BE London
    British72462080001
    KENNEY, Helen
    49 Barleycorn Way
    Limehouse
    E14 8DE London
    Director
    49 Barleycorn Way
    Limehouse
    E14 8DE London
    EnglandBritish4397320002
    KHATUN, Khaleda
    31 Robinson House
    E14 7AZ London
    Director
    31 Robinson House
    E14 7AZ London
    British16135180001
    LAANE, Kathleen
    8 Epping Close
    E14 London
    Director
    8 Epping Close
    E14 London
    British48823420001
    MASON, Julia
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    Director
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    EnglandBritish104782150001
    MASON, Pamela June
    21/23 Campbell Road
    Bow
    E3 4DS London
    Director
    21/23 Campbell Road
    Bow
    E3 4DS London
    EnglandBritish60098030001
    MEADOWS, Maureen
    Upper Flat 13 Brackenbury Road
    Hammersmith
    W6 0BE London
    Director
    Upper Flat 13 Brackenbury Road
    Hammersmith
    W6 0BE London
    British12997700001
    MELLAH, Lotfi
    46 Odette Duval House
    E1 3HJ Stepney Way
    Director
    46 Odette Duval House
    E1 3HJ Stepney Way
    Moroccan61028120001
    MOORE, David Joseph
    43 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Director
    43 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    British29942780001
    MUSABBIR, Rahela
    150 Sherwood Gardens
    E14 9WW London
    Director
    150 Sherwood Gardens
    E14 9WW London
    British82374650001
    NEWAZ, Farid
    8 Spert House
    Carr Street
    E14 7RY London
    Director
    8 Spert House
    Carr Street
    E14 7RY London
    British60817420001
    O'BRIEN, Sharon
    10 Midland Place
    Ferry Street
    E14 3DZ Poplar
    London
    Director
    10 Midland Place
    Ferry Street
    E14 3DZ Poplar
    London
    British54012840001
    ONANUGA, Olutoyin Jojolola
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    Director
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    EnglandBritish113077030003
    PHILLIPS, Margaret Rose
    7 Kingdom House
    Galbraith Street
    E14 3LP Isle Of Dogs
    London
    Director
    7 Kingdom House
    Galbraith Street
    E14 3LP Isle Of Dogs
    London
    EnglandBritish158219450001
    QUINN, Martin Howard
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    Director
    c/o Cathy Cocklin
    White Horse Road
    E1 0ND London
    45-55
    United Kingdom
    United KingdomBritish68896260001
    RAHMAN CHOWDHURY, Rahana
    10 Rothsay Walk
    E14 9WQ London
    Director
    10 Rothsay Walk
    E14 9WQ London
    British16135190001
    RAHMAN CHOWDHURY, Rahana
    10 Rothsay Walk
    E14 9WQ London
    Director
    10 Rothsay Walk
    E14 9WQ London
    British16135190001
    REMON, Kevin Ernest
    15 Charnwood Garden
    Docker Tanner Road Timber Wharves
    E14 9WP London
    Director
    15 Charnwood Garden
    Docker Tanner Road Timber Wharves
    E14 9WP London
    EnglandEnglish29942790001
    REMON, Maureen Ann
    14 Crosby House
    395 Manchester Road
    E14 3NN London
    Director
    14 Crosby House
    395 Manchester Road
    E14 3NN London
    British60969580002

    Who are the persons with significant control of THE CEDAR CENTRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gerald O'Shaughnessy
    White Horse Road
    E1 0ND London
    45
    England
    Oct 04, 2016
    White Horse Road
    E1 0ND London
    45
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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