EDEN CARE SOLUTIONS LIMITED

Harlaxton House Long Bennington Business Park Harlaxton House Long Bennington Business Park, Newark, NG23 5JR, United Kingdom
StatusACTIVE
Company No.08536771
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 1 month
JurisdictionEngland Wales

SUMMARY

EDEN CARE SOLUTIONS LIMITED is an active private limited company with number 08536771. It was incorporated 11 years, 1 month ago, on 20 May 2013. The company address is Harlaxton House Long Bennington Business Park Harlaxton House Long Bennington Business Park, Newark, NG23 5JR, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Project Orchard Bidco Limited

Change date: 2021-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-13

Psc name: Project Orchard Bidco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Helen Louise Stokes

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Dean

Change date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE

New address: Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR

Change date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Stokes

Appointment date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Dawn Allyson Berry

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085367710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-27

Charge number: 085367710004

Documents

View document PDF

Resolution

Date: 27 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Orchard Bidco Limited

Notification date: 2021-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Management Opportunities Limited

Cessation date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Ms Christa Iris Echtle

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sovereign Capital Partners Llp

Cessation date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Stephen John Collier

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-24

Charge number: 085367710003

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085367710002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Andrew Gordon Lennox

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Management Opportunities Limited

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sovereign Capital Partners Llp

Change date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Management Opportunities Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sovereign Capital Partners Llp

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 554.8 GBP

Date: 2018-03-01

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Andrew Paul Dean

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Collier

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Paul Michael Moss

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Paul Kirkpatrick

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Allyson Berry

Appointment date: 2016-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2016

Category: Address

Type: AD03

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Change sail address company with new address

Date: 15 Apr 2016

Category: Address

Type: AD02

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Adam Williams

Termination date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Albert Edward Smith

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kirkpatrick

Appointment date: 2015-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Mary Roberts

Termination date: 2014-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Mary Roberts

Termination date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Moss

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Lennox

Appointment date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Maxwell How

Termination date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Tunmore

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085367710002

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Mary Roberts

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Mary Roberts

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bryant

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bryant

Documents

View document PDF

Second filing of form with form type

Date: 30 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-28

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Capital : 206.49 GBP

Date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Jane Grace Tunmore

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085367710001

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2930 LIMITED\certificate issued on 13/06/13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mr Michael Bryant

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Edward Smith

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bryant

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Maxwell How

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLATERAL FILMS LIMITED

SUITE 4,MANCHESTER,M3 4EL

Number:09182952
Status:ACTIVE
Category:Private Limited Company

HEATHBELL DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06460532
Status:ACTIVE
Category:Private Limited Company

MACANTA CONSTRUCTION LTD

10 PARK ROAD,TRING,HP23 6BN

Number:10285462
Status:ACTIVE
Category:Private Limited Company

REGENT SALES LONDON LTD

NO 19 1-13 ADLER STREET,LONDON,E1 1EG

Number:09569296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESOURCES & METAL MANAGEMENT LIMITED

APEX HOUSE THOMAS STREET,CAERPHILLY,CF83 8DP

Number:09157520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TKK MEDICAL SERVICES LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:11331407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source