EDBERTS HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEDBERTS HOUSE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06756641
    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 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 AddressNo

    What were the previous names of EDBERTS HOUSE?

    Previous Company Names
    Company NameFromUntil
    EDBERTS HOUSE LIMITEDMar 05, 2025Mar 05, 2025
    EDBERT'S HOUSENov 24, 2008Nov 24, 2008

    What are the latest accounts for EDBERTS HOUSE?

    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 EDBERTS HOUSE?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for EDBERTS HOUSE?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Joanne Marie Fairey on May 06, 2026

    2 pagesCH01

    Appointment of Ms Joanne Marie Fairey as a director on Apr 13, 2026

    2 pagesAP01

    Termination of appointment of Michael Paul Stirrup as a director on Apr 14, 2026

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Charitable company status / area of geographical benefit / delegation of trustees' powers 22/01/2026
    RES13

    Memorandum and Articles of Association

    17 pagesMA

    Termination of appointment of Andrew Chibwe Taruvinga Garaba as a director on Jan 11, 2026

    1 pagesTM01

    Termination of appointment of Joanna Mary Barnard as a director on Nov 21, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed edberts house LIMITED\certificate issued on 18/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2025

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marc Innes as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Mr Andrew Chibwe Taruvinga Garaba as a director on Dec 04, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed edbert's house\certificate issued on 05/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2025

    RES15

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Horne as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Ms Amanda Healy as a director on Oct 11, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Horne on Oct 14, 2022

    2 pagesCH01

    Appointment of Mr Stephen Horne as a director on Sep 13, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Who are the officers of EDBERTS HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Paul Douglas
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish42607110001
    CHERRY, Adam
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    EnglandBritish260900870001
    FAREY, Joanne Marie
    Westover Gardens
    NE9 5DN Gateshead
    20
    United Kingdom
    Director
    Westover Gardens
    NE9 5DN Gateshead
    20
    United Kingdom
    United KingdomBritish348222760002
    HEALY, Amanda
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish318395650001
    INNES, Marc
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish333107460001
    KELLY, Catherine
    St Edmunds Drive
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United Kingdom
    Director
    St Edmunds Drive
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United Kingdom
    United KingdomScottish178798880001
    MCGUINNESS, Stephen Beaumont
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    United KingdomBritish101707910002
    DOYLE, Nancy
    Walker Terrace
    NE8 1EB Gateshead
    11
    Tyne And Wear
    United Kingdom
    Secretary
    Walker Terrace
    NE8 1EB Gateshead
    11
    Tyne And Wear
    United Kingdom
    173116770001
    MALLEN-BEADLE, Jon
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    Secretary
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    201544020001
    SPENCER, Janice
    3 Lyndon Close
    NE36 0NT East Boldon
    Tyne & Wear
    Secretary
    3 Lyndon Close
    NE36 0NT East Boldon
    Tyne & Wear
    British61204290001
    BARNARD, Joanna Mary
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish241221920001
    BOOTH, Michelle, Dr
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    EnglandBritish156041050001
    CRIBB, Andrew Robert
    Ringinglow Road
    S11 7PR Sheffield
    114
    United Kingdom
    Director
    Ringinglow Road
    S11 7PR Sheffield
    114
    United Kingdom
    United KingdomBritish58563630002
    DUNN, Alison
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    EnglandBritish169777180001
    FARWELL, Ann
    4b Haldane Terrace
    Jesmond
    NE2 3AN Newcastle Upon Tyne
    Director
    4b Haldane Terrace
    Jesmond
    NE2 3AN Newcastle Upon Tyne
    British86882040001
    GARABA, Andrew Chibwe Taruvinga
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomZimbabwean183589510001
    GRAHAM, Malcolm Wilson, Cllr.
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish147605190001
    GREEN, Jill
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    United KingdomBritish187381020001
    HANN, Stuart
    1 Winchester Close
    Great Lumley
    DH3 4LF Chester-Le-Street
    Co Durham
    Director
    1 Winchester Close
    Great Lumley
    DH3 4LF Chester-Le-Street
    Co Durham
    GbrBritish26937640001
    HARVEY, Claire Melissa
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    United KingdomBritish185143980001
    HAYES, Jane Helen
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish202123930001
    HEPBURN, George Charles
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish31192430002
    HORNE, Stephen
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    EnglandBritish301119690002
    MADEIROS, Joy Alison
    Durham Road
    Low Fell
    NE9 5EY Gateshead
    573
    Tyne And Wear
    United Kingdom
    Director
    Durham Road
    Low Fell
    NE9 5EY Gateshead
    573
    Tyne And Wear
    United Kingdom
    EnglandBritish93086580001
    MALLEN-BEADLE, Jon Stuart
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    England
    EnglandBritish185234440001
    MERTON, Paul, Rev
    Grange Road
    Fenham
    NE4 9LD Newcastle Upon Tyne
    58
    Tyne And Wear
    England
    Director
    Grange Road
    Fenham
    NE4 9LD Newcastle Upon Tyne
    58
    Tyne And Wear
    England
    United KingdomBritish134783500001
    ROBERTS, Huw Glyn
    Ettersgill Drive
    DL3 8UD Darlington
    19
    County Durham
    Uk
    Director
    Ettersgill Drive
    DL3 8UD Darlington
    19
    County Durham
    Uk
    EnglandBritish131026050001
    STIRRUP, Michael Paul
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    Director
    St. Edmunds Drive
    NE10 9AE Gateshead
    17-19
    Tyne And Wear
    United KingdomBritish211485490001
    THOMAS, Illtyd Barrie, Reverend
    33 Longlands Road
    CA3 9AD Carlisle
    Cumbria
    Director
    33 Longlands Road
    CA3 9AD Carlisle
    Cumbria
    GbBritish29696550001
    WEIR, Marion
    Durham Road
    Low Fell
    NE9 5EY Gateshead
    573
    Tyne And Wear
    United Kingdom
    Director
    Durham Road
    Low Fell
    NE9 5EY Gateshead
    573
    Tyne And Wear
    United Kingdom
    United KingdomUnited Kingdom162224530002

    What are the latest statements on persons with significant control for EDBERTS HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 06, 2016The 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