EDEN SUPPORTED LIVING LIMITED
Overview
Company Name | EDEN SUPPORTED LIVING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07276039 |
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 SUPPORTED LIVING LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is EDEN SUPPORTED LIVING LIMITED located?
Registered Office Address | Harlaxton House Long Bennington Business Park Great North Road NG23 5JR Newark United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDEN SUPPORTED LIVING LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2857 (CARECO) LIMITED | Jun 07, 2010 | Jun 07, 2010 |
What are the latest accounts for EDEN SUPPORTED LIVING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EDEN SUPPORTED LIVING LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for EDEN SUPPORTED LIVING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 072760390014 | 5 pages | MR05 | ||||||||||
Registration of charge 072760390014, created on Feb 27, 2025 | 81 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Appointment of William Charlton Wright as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Dean as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Eden Holdings Financing Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Louise Stokes on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Helen Louise Stokes as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 072760390011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 8 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 9 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 7 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 7 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 072760390013, created on Sep 27, 2021 | 22 pages | MR01 | ||||||||||
Who are the officers of EDEN SUPPORTED LIVING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ECHTLE, Christa Iris | Director | Victoria Street SW1H 0EX London 25 United Kingdom | England | German,British | Director | 219384320001 | ||||
STOKES, Helen Louise | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | Chief Executive Officer | 290638170001 | ||||
WRIGHT, William Charlton | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | Chartered Accountant | 261689980001 | ||||
BRYANT, Michael | Secretary | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | 163569320001 | |||||||
ROBERTS, Sharon Mary | Secretary | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | 182781300001 | |||||||
ADCOCK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | England | British | None | 151772540001 | ||||
BERRY, Dawn Allyson | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire | United Kingdom | British | Chief Operating Officer | 208169400001 | ||||
BRYANT, Michael | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | England | British | Director | 125768530001 | ||||
CALLOW, Andrew | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | Head Of Service | 156512880001 | ||||
COLLIER, Stephen John | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | Director | 18350160001 | ||||
DEAN, Andrew Paul | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | United Kingdom | British | Chief Financial Officer | 174514640001 | ||||
GILL, David Ian | Director | Friary Road NG24 1LE Newark 17a Nottinghamshire United Kingdom | United Kingdom | British | Business Manager | 156498060001 | ||||
HOW, Alistair Maxwell | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | Director | 172983350001 | ||||
KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | Chief Technical Officer | 124307020001 | ||||
LENNOX, Andrew Gordon | Director | Friary Road NG24 1LE Newark 17a Nottinghamshire England | United Kingdom | British | Chief Executive | 185434680001 | ||||
MOSS, Paul Michael | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | England | British | Finance Director | 1993340004 | ||||
ROBERTS, Sharon Mary | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | England | British | Finance Director | 78653860002 | ||||
SMITH, Albert Edward | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | Director | 172987010001 | ||||
TUNMORE, Hiliary | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | Head Of Service | 156503030001 |
Who are the persons with significant control of EDEN SUPPORTED LIVING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eden Holdings Financing Limited | Apr 06, 2016 | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 United Kingdom | 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