EDEN FUTURES CONTRACTING SERVICES LIMITED

EDEN FUTURES CONTRACTING SERVICES LIMITED

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

    Company NameEDEN FUTURES CONTRACTING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03984126
    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 EDEN FUTURES CONTRACTING SERVICES LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is EDEN FUTURES CONTRACTING SERVICES LIMITED located?

    Registered Office Address
    Harlaxton House Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EDEN FUTURES CONTRACTING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIARY HOUSE TRAINING LTDFeb 04, 2003Feb 04, 2003
    PROPERTY DESIGN & DEVELOPMENT SOLUTIONS LIMITEDMay 02, 2000May 02, 2000

    What are the latest accounts for EDEN FUTURES CONTRACTING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EDEN FUTURES CONTRACTING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for EDEN FUTURES CONTRACTING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Registration of charge 039841260006, created on Feb 27, 2025

    80 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Appointment of William Charlton Wright as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Andrew Paul Dean as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Registration of charge 039841260005, created on Aug 04, 2023

    14 pagesMR01

    Registration of charge 039841260004, created on Aug 04, 2023

    10 pagesMR01

    Change of details for Eden Supported Living Limited as a person with significant control on Jul 12, 2022

    2 pagesPSC05

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed friary house training LTD\certificate issued on 21/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2023

    RES15

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Director's details changed for Helen Louise Stokes on Jul 12, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022

    2 pagesCH01

    Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on Jul 12, 2022

    1 pagesAD01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Appointment of Helen Louise Stokes as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    8 pagesMR04

    Satisfaction of charge 2 in full

    9 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Who are the officers of EDEN FUTURES CONTRACTING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECHTLE, Christa Iris
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    Director
    Victoria Street
    SW1H 0EX London
    25
    United Kingdom
    EnglandGerman,BritishDirector219384320001
    STOKES, Helen Louise
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Director
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    EnglandBritishChief Executive Officer290638170001
    WRIGHT, William Charlton
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Director
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    EnglandBritishChartered Accountant261689980001
    ADCOCK, Paul
    3 Linwood Crescent
    Ravenshead
    NG15 9FZ Nottingham
    Nottinghamshire
    Secretary
    3 Linwood Crescent
    Ravenshead
    NG15 9FZ Nottingham
    Nottinghamshire
    BritishGeneral Manager88728880001
    BRYANT, Michael
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    Secretary
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    169608900001
    DAVIES, Margaret Michelle
    25 Twelfth Avenue
    CF47 9TB Merthyr Tydfil
    Nominee Secretary
    25 Twelfth Avenue
    CF47 9TB Merthyr Tydfil
    British900016250001
    JACKSON, William Edward
    Heathfield House
    Yew Tree Lane Headon
    DN22 0RD Retford
    Nottinghamshire
    Secretary
    Heathfield House
    Yew Tree Lane Headon
    DN22 0RD Retford
    Nottinghamshire
    BritishH.R. Consultant44429100003
    ROBERTS, Sharon Mary
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    Secretary
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    182895500001
    ADCOCK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    United Kingdom
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    United Kingdom
    EnglandBritishManager Health151772540001
    BERRY, Dawn Allyson
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    Director
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    United KingdomBritishChief Operating Officer208169400001
    BRYANT, Michael
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    Director
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    EnglandBritishDirector125768530001
    COLLIER, Stephen John
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    United Kingdom
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector18350160001
    DEAN, Andrew Paul
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Director
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    United KingdomBritishChief Financial Officer174514640001
    HOW, Alistair Maxwell
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    Director
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    United KingdomBritishDirector172983350001
    JACKSON, William Edward
    Heathfield House
    Yew Tree Lane Headon
    DN22 0RD Retford
    Nottinghamshire
    Director
    Heathfield House
    Yew Tree Lane Headon
    DN22 0RD Retford
    Nottinghamshire
    United KingdomBritishH.R. Consultant44429100003
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritishChief Technical Officer124307020001
    LENNOX, Andrew Gordon
    Friary Road
    NG24 1LE Newark
    17a
    Nottinghamshire
    England
    Director
    Friary Road
    NG24 1LE Newark
    17a
    Nottinghamshire
    England
    United KingdomBritishChief Executive185434680001
    MOSS, Paul Michael
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    EnglandBritishFinance Director1993340004
    NICHOLL-SMITH, Michael
    3 Friary Gardens
    NG24 1JH Newark
    Nottinghamshire
    Director
    3 Friary Gardens
    NG24 1JH Newark
    Nottinghamshire
    United KingdomBritishEngineer69974450002
    PIKE, Pamela
    88 Trevethick Street
    CF47 0HX Merthyr Tydfil
    Mid Glamorgan
    Nominee Director
    88 Trevethick Street
    CF47 0HX Merthyr Tydfil
    Mid Glamorgan
    British900015170001
    ROBERTS, Sharon Mary
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    Director
    Friary House
    17a Friary Road
    NG24 1LE Newark
    Nottinghamshire
    EnglandBritishFinance Director78653860002

    Who are the persons with significant control of EDEN FUTURES CONTRACTING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    Apr 06, 2016
    Long Bennington Business Park
    Great North Road
    NG23 5JR Newark
    Harlaxton House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07276039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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