EDEN TRAINING SOLUTIONS LIMITED
Overview
| Company Name | EDEN TRAINING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06705249 |
| 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 EDEN TRAINING SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EDEN TRAINING SOLUTIONS LIMITED located?
| Registered Office Address | 98 Theobalds Road WC1X 8WB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDEN TRAINING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EDEN TRAINING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2026 |
| Overdue | No |
What are the latest filings for EDEN TRAINING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 6 pages | RP01CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Change of details for Innervation Capital Training Limited as a person with significant control on Feb 19, 2026 | 2 pages | PSC05 | ||||||
Registered office address changed from Wallace House 4 Falcoln Way Welwyn Garden City AL7 1TW United Kingdom to 98 Theobalds Road London WC1X 8WB on Feb 19, 2026 | 1 pages | AD01 | ||||||
Termination of appointment of Lorna Newbould as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 12, 2025 | 2 pages | AP04 | ||||||
Appointment of Mrs Caroline Ann Cheale as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Oct 31, 2024 | 11 pages | AA | ||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||
Director's details changed for Mrs Lorna Newbould on May 02, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Innervation Capital Training Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||||||
Current accounting period extended from Oct 31, 2025 to Nov 30, 2025 | 1 pages | AA01 | ||||||
Registered office address changed from Unit 8, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England to Wallace House 4 Falcoln Way Welwyn Garden City AL7 1TW on Dec 16, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Douglas Alexander Glenday as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Simon James Little as a director on Dec 11, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Jonathan Robert O'boyle as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Scott Goddard as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of John David Hirst as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Jeremy Edward Greenhalgh as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Edward Horton Peter David as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||
Satisfaction of charge 067052490001 in full | 1 pages | MR04 | ||||||
Who are the officers of EDEN TRAINING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CHEALE, Caroline Ann | Director | Theobalds Road WC1X 8WB London 98 England | England | Irish | 119157810005 | |||||||||
| LITTLE, Simon James | Director | Newminster House 27-29 Baldwin Street BS1 1LT Bristol Best Practice Network United Kingdom | England | British | 196868860001 | |||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 133466410001 | |||||||||||
| DAVID, Edward Horton Peter | Director | Pontefract Road Normanton Industrial Estate WF6 1JU Normanton Unit 8, Courtyard 31 England | United Kingdom | British | 202024570001 | |||||||||
| DYSON, Kevin | Director | Wheldon Road WF10 2JD Castleford Bridge House England | Great Britain | British | 217168160001 | |||||||||
| GADDES, Graham Stuart Mark | Director | Wheldon Road WF10 2JD Castleford Bridge House England | England | British | 169115380001 | |||||||||
| GLENDAY, Douglas Alexander | Director | 4 Falcon Way AL7 1TW Welwyn Garden City Wallace House Herts United Kingdom | United Kingdom | British | 285925140001 | |||||||||
| GODDARD, Scott | Director | Pontefract Road Normanton Industrial Estate WF6 1JU Normanton Unit 8, Courtyard 31 England | England | British | 287107210001 | |||||||||
| GREENHALGH, Jeremy Edward | Director | Pontefract Road Normanton Industrial Estate WF6 1JU Normanton Unit 8, Courtyard 31 England | England | British | 176295030002 | |||||||||
| HIRST, John David | Director | Pontefract Road Normanton Industrial Estate WF6 1JU Normanton Unit 8, Courtyard 31 England | England | British | 287107350001 | |||||||||
| HOYLE, Rebecca Jane | Director | Union Way OX28 6HD Witney The Old Chapel Oxfordshire | England | British | 134368280002 | |||||||||
| LYRITZIS, Sotirios Theodoros Fivos | Director | Wheldon Road WF10 2JD Castleford Bridge House England | United Kingdom | British | 211593090001 | |||||||||
| NEWBOULD, Lorna | Director | 4 Falcoln Way AL7 1TW Welwyn Garden City Wallace House United Kingdom | England | British | 134368200001 | |||||||||
| O'BOYLE, Jonathan Robert | Director | Pontefract Road Normanton Industrial Estate WF6 1JU Normanton Unit 8, Courtyard 31 England | England | British | 287107490001 | |||||||||
| COMPANY DIRECTORS LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 133466420001 |
Who are the persons with significant control of EDEN TRAINING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innervation Capital Training Limited | Aug 05, 2016 | Theobalds Road WC1X 8WB London 98 England | No | ||||||||||
| |||||||||||||
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