EDBERTS HOUSE
Overview
| Company Name | EDBERTS HOUSE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06756641 |
| 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 EDBERTS HOUSE?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is EDBERTS HOUSE located?
| Registered Office Address | 17-19 St. Edmunds Drive NE10 9AE Gateshead Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDBERTS HOUSE?
| Company Name | From | Until |
|---|---|---|
| EDBERTS HOUSE LIMITED | Mar 05, 2025 | Mar 05, 2025 |
| EDBERT'S HOUSE | Nov 24, 2008 | Nov 24, 2008 |
What are the latest accounts for EDBERTS HOUSE?
| 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 EDBERTS HOUSE?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for EDBERTS HOUSE?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Joanne Marie Fairey on May 06, 2026 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Joanne Marie Fairey as a director on Apr 13, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Paul Stirrup as a director on Apr 14, 2026 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Termination of appointment of Andrew Chibwe Taruvinga Garaba as a director on Jan 11, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joanna Mary Barnard as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed edberts house LIMITED\certificate issued on 18/12/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Marc Innes as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Chibwe Taruvinga Garaba as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed edbert's house\certificate issued on 05/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Horne as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Amanda Healy as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen Horne on Oct 14, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Stephen Horne as a director on Sep 13, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of EDBERTS HOUSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIDY, Paul Douglas | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 42607110001 | |||||
| CHERRY, Adam | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | England | British | 260900870001 | |||||
| FAREY, Joanne Marie | Director | Westover Gardens NE9 5DN Gateshead 20 United Kingdom | United Kingdom | British | 348222760002 | |||||
| HEALY, Amanda | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 318395650001 | |||||
| INNES, Marc | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 333107460001 | |||||
| KELLY, Catherine | Director | St Edmunds Drive St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear United Kingdom | United Kingdom | Scottish | 178798880001 | |||||
| MCGUINNESS, Stephen Beaumont | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear England | United Kingdom | British | 101707910002 | |||||
| DOYLE, Nancy | Secretary | Walker Terrace NE8 1EB Gateshead 11 Tyne And Wear United Kingdom | 173116770001 | |||||||
| MALLEN-BEADLE, Jon | Secretary | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear England | 201544020001 | |||||||
| SPENCER, Janice | Secretary | 3 Lyndon Close NE36 0NT East Boldon Tyne & Wear | British | 61204290001 | ||||||
| BARNARD, Joanna Mary | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 241221920001 | |||||
| BOOTH, Michelle, Dr | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | England | British | 156041050001 | |||||
| CRIBB, Andrew Robert | Director | Ringinglow Road S11 7PR Sheffield 114 United Kingdom | United Kingdom | British | 58563630002 | |||||
| DUNN, Alison | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear England | England | British | 169777180001 | |||||
| FARWELL, Ann | Director | 4b Haldane Terrace Jesmond NE2 3AN Newcastle Upon Tyne | British | 86882040001 | ||||||
| GARABA, Andrew Chibwe Taruvinga | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | Zimbabwean | 183589510001 | |||||
| GRAHAM, Malcolm Wilson, Cllr. | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 147605190001 | |||||
| GREEN, Jill | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear England | United Kingdom | British | 187381020001 | |||||
| HANN, Stuart | Director | 1 Winchester Close Great Lumley DH3 4LF Chester-Le-Street Co Durham | Gbr | British | 26937640001 | |||||
| HARVEY, Claire Melissa | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear England | United Kingdom | British | 185143980001 | |||||
| HAYES, Jane Helen | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 202123930001 | |||||
| HEPBURN, George Charles | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 31192430002 | |||||
| HORNE, Stephen | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | England | British | 301119690002 | |||||
| MADEIROS, Joy Alison | Director | Durham Road Low Fell NE9 5EY Gateshead 573 Tyne And Wear United Kingdom | England | British | 93086580001 | |||||
| MALLEN-BEADLE, Jon Stuart | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear England | England | British | 185234440001 | |||||
| MERTON, Paul, Rev | Director | Grange Road Fenham NE4 9LD Newcastle Upon Tyne 58 Tyne And Wear England | United Kingdom | British | 134783500001 | |||||
| ROBERTS, Huw Glyn | Director | Ettersgill Drive DL3 8UD Darlington 19 County Durham Uk | England | British | 131026050001 | |||||
| STIRRUP, Michael Paul | Director | St. Edmunds Drive NE10 9AE Gateshead 17-19 Tyne And Wear | United Kingdom | British | 211485490001 | |||||
| THOMAS, Illtyd Barrie, Reverend | Director | 33 Longlands Road CA3 9AD Carlisle Cumbria | Gb | British | 29696550001 | |||||
| WEIR, Marion | Director | Durham Road Low Fell NE9 5EY Gateshead 573 Tyne And Wear United Kingdom | United Kingdom | United Kingdom | 162224530002 |
What are the latest statements on persons with significant control for EDBERTS HOUSE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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