EDEN SUPPORTED LIVING LIMITED - NEWARK
Company Profile | Company Filings |
Overview
EDEN SUPPORTED LIVING LIMITED is a Private Limited Company from NEWARK UNITED KINGDOM and has the status: Active.
EDEN SUPPORTED LIVING LIMITED was incorporated 13 years ago on 07/06/2010 and has the registered number: 07276039. The accounts status is FULL and accounts are next due on 31/12/2024.
EDEN SUPPORTED LIVING LIMITED was incorporated 13 years ago on 07/06/2010 and has the registered number: 07276039. The accounts status is FULL and accounts are next due on 31/12/2024.
EDEN SUPPORTED LIVING LIMITED - NEWARK
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HARLAXTON HOUSE LONG BENNINGTON BUSINESS PARK
NEWARK
NG23 5JR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2857 (CARECO) LIMITED (until 25/11/2010)
PIMCO 2857 (CARECO) LIMITED (until 25/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HELEN LOUISE STOKES | May 1978 | British | Director | 2021-12-17 | CURRENT |
MS CHRISTA IRIS ECHTLE | Dec 1957 | German | Director | 2021-08-25 | CURRENT |
MR ANDREW PAUL DEAN | Nov 1982 | British | Director | 2017-09-18 | CURRENT |
MRS SHARON MARY ROBERTS | Jun 1962 | British | Director | 2013-10-25 UNTIL 2014-12-12 | RESIGNED |
MRS HILIARY TUNMORE | Apr 1960 | British | Director | 2010-12-02 UNTIL 2016-02-14 | RESIGNED |
PAUL ADCOCK | Jun 1959 | British | Director | 2010-06-07 UNTIL 2012-09-20 | RESIGNED |
MICHAEL BRYANT | Secretary | 2011-06-18 UNTIL 2013-10-25 | RESIGNED | ||
MRS SHARON MARY ROBERTS | Secretary | 2013-10-25 UNTIL 2014-12-12 | RESIGNED | ||
MR ALISTAIR MAXWELL HOW | Aug 1965 | British | Director | 2012-10-02 UNTIL 2014-09-24 | RESIGNED |
MR ALBERT EDWARD SMITH | Aug 1958 | British | Director | 2012-06-20 UNTIL 2012-06-20 | RESIGNED |
DAWN ALLYSON BERRY | Sep 1975 | British | Director | 2016-05-16 UNTIL 2021-12-17 | RESIGNED |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2014-11-01 UNTIL 2017-05-19 | RESIGNED |
MR ANDREW GORDON LENNOX | May 1973 | British | Director | 2014-09-24 UNTIL 2019-07-31 | RESIGNED |
MR PAUL KIRKPATRICK | Jul 1965 | British | Director | 2015-02-02 UNTIL 2017-02-01 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2017-07-01 UNTIL 2021-08-25 | RESIGNED |
MR DAVID IAN GILL | Jul 1954 | British | Director | 2010-12-02 UNTIL 2013-05-19 | RESIGNED |
MR ANDREW CALLOW | Sep 1971 | British | Director | 2010-12-02 UNTIL 2013-07-23 | RESIGNED |
MR MICHAEL BRYANT | Jun 1963 | British | Director | 2010-09-15 UNTIL 2013-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eden Holdings Financing Limited | 2016-04-06 | Newark |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sovereign Capital Partners Llp | 2016-04-06 | London | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eden Supported Living Limited - Period Ending 2023-03-31 | 2023-09-20 | 31-03-2023 | £1,522,123 Cash £-762,672 equity |
Eden Supported Living Limited - Period Ending 2022-03-31 | 2022-12-06 | 31-03-2022 | £1,589,294 Cash £-1,824,753 equity |
Eden Supported Living Limited - Period Ending 2021-03-31 | 2021-08-25 | 31-03-2021 | £1,022,302 Cash £-2,529,397 equity |
Eden Supported Living Limited - Period Ending 2020-03-31 | 2021-03-26 | 31-03-2020 | £867,892 Cash £-3,470,299 equity |