EDEN TRAINING SOLUTIONS LIMITED

EDEN TRAINING SOLUTIONS LIMITED

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

    Company NameEDEN TRAINING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06705249
    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 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 AddressNo

    What are the latest accounts for EDEN TRAINING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EDEN TRAINING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2027
    Next Confirmation Statement DueApr 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2026
    OverdueNo

    What are the latest filings for EDEN TRAINING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    6 pagesRP01CS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Change of details for Innervation Capital Training Limited as a person with significant control on Feb 19, 2026

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Lorna Newbould as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Douglas Alexander Glenday as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 12, 2025

    2 pagesAP04

    Appointment of Mrs Caroline Ann Cheale as a director on Jun 12, 2025

    2 pagesAP01

    Accounts for a small company made up to Oct 31, 2024

    11 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Director's details changed for Mrs Lorna Newbould on May 02, 2025

    2 pagesCH01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Change of details for Innervation Capital Training Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC05

    Current accounting period extended from Oct 31, 2025 to Nov 30, 2025

    1 pagesAA01

    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 pagesAD01

    Appointment of Mr Douglas Alexander Glenday as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mr Simon James Little as a director on Dec 11, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2026Replaced AP01 WAS REPLACED ON 06/03/2026 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of Jonathan Robert O'boyle as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Scott Goddard as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of John David Hirst as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Edward Greenhalgh as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Edward Horton Peter David as a director on Dec 11, 2024

    1 pagesTM01

    Satisfaction of charge 067052490001 in full

    1 pagesMR04

    Who are the officers of EDEN TRAINING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CHEALE, Caroline Ann
    Theobalds Road
    WC1X 8WB London
    98
    England
    Director
    Theobalds Road
    WC1X 8WB London
    98
    England
    EnglandIrish119157810005
    LITTLE, Simon James
    Newminster House
    27-29 Baldwin Street
    BS1 1LT Bristol
    Best Practice Network
    United Kingdom
    Director
    Newminster House
    27-29 Baldwin Street
    BS1 1LT Bristol
    Best Practice Network
    United Kingdom
    EnglandBritish196868860001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    133466410001
    DAVID, Edward Horton Peter
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    Director
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    United KingdomBritish202024570001
    DYSON, Kevin
    Wheldon Road
    WF10 2JD Castleford
    Bridge House
    England
    Director
    Wheldon Road
    WF10 2JD Castleford
    Bridge House
    England
    Great BritainBritish217168160001
    GADDES, Graham Stuart Mark
    Wheldon Road
    WF10 2JD Castleford
    Bridge House
    England
    Director
    Wheldon Road
    WF10 2JD Castleford
    Bridge House
    England
    EnglandBritish169115380001
    GLENDAY, Douglas Alexander
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Herts
    United Kingdom
    Director
    4 Falcon Way
    AL7 1TW Welwyn Garden City
    Wallace House
    Herts
    United Kingdom
    United KingdomBritish285925140001
    GODDARD, Scott
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    Director
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    EnglandBritish287107210001
    GREENHALGH, Jeremy Edward
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    Director
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    EnglandBritish176295030002
    HIRST, John David
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    Director
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    EnglandBritish287107350001
    HOYLE, Rebecca Jane
    Union Way
    OX28 6HD Witney
    The Old Chapel
    Oxfordshire
    Director
    Union Way
    OX28 6HD Witney
    The Old Chapel
    Oxfordshire
    EnglandBritish134368280002
    LYRITZIS, Sotirios Theodoros Fivos
    Wheldon Road
    WF10 2JD Castleford
    Bridge House
    England
    Director
    Wheldon Road
    WF10 2JD Castleford
    Bridge House
    England
    United KingdomBritish211593090001
    NEWBOULD, Lorna
    4 Falcoln Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    Director
    4 Falcoln Way
    AL7 1TW Welwyn Garden City
    Wallace House
    United Kingdom
    EnglandBritish134368200001
    O'BOYLE, Jonathan Robert
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    Director
    Pontefract Road
    Normanton Industrial Estate
    WF6 1JU Normanton
    Unit 8, Courtyard 31
    England
    EnglandBritish287107490001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Director
    788-790 Finchley Road
    NW11 7TJ London
    133466420001

    Who are the persons with significant control of EDEN TRAINING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innervation Capital Training Limited
    Theobalds Road
    WC1X 8WB London
    98
    England
    Aug 05, 2016
    Theobalds Road
    WC1X 8WB London
    98
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10313296
    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