EDEN CARE & SUPPORT GROUP LIMITED - NEWARK
Company Profile | Company Filings |
Overview
EDEN CARE & SUPPORT GROUP LIMITED is a Private Limited Company from NEWARK UNITED KINGDOM and has the status: Active.
EDEN CARE & SUPPORT GROUP LIMITED was incorporated 13 years ago on 07/06/2010 and has the registered number: 07275410. The accounts status is FULL and accounts are next due on 31/12/2024.
EDEN CARE & SUPPORT GROUP LIMITED was incorporated 13 years ago on 07/06/2010 and has the registered number: 07275410. The accounts status is FULL and accounts are next due on 31/12/2024.
EDEN CARE & SUPPORT GROUP LIMITED - NEWARK
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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 2854 (TOPCO) LIMITED (until 09/05/2011)
PIMCO 2854 (TOPCO) LIMITED (until 09/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PAUL DEAN | Nov 1982 | British | Director | 2017-09-18 | CURRENT |
MS CHRISTA IRIS ECHTLE | Dec 1957 | German | Director | 2021-08-25 | CURRENT |
HELEN LOUISE STOKES | May 1978 | British | Director | 2021-12-17 | CURRENT |
MR TOM JAMES MATTHEWS | Jun 1979 | British | Director | 2014-02-27 UNTIL 2014-06-19 | RESIGNED |
MR GEORGE ADAM WILLIAMS | Aug 1975 | British | Director | 2010-09-15 UNTIL 2016-03-31 | 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 PAUL KIRKPATRICK | Jul 1965 | British | Director | 2015-02-02 UNTIL 2017-02-01 | RESIGNED |
MRS HILARY JANE GRACE TUNMORE | Apr 1960 | British | Director | 2010-09-15 UNTIL 2010-12-02 | RESIGNED |
MRS HILARY GRACE TUNMORE | Aug 1960 | British | Director | 2013-08-07 UNTIL 2014-06-19 | RESIGNED |
MR ALBERT EDWARD SMITH | Aug 1958 | British | Director | 2012-06-20 UNTIL 2015-08-31 | RESIGNED |
MRS SHARON MARY ROBERTS | Jun 1962 | British | Director | 2013-10-25 UNTIL 2014-12-12 | RESIGNED |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2014-11-01 UNTIL 2017-05-19 | RESIGNED |
MR MICHAEL NICHOL-SMITH | May 1954 | British | Director | 2010-09-15 UNTIL 2021-08-25 | RESIGNED |
MR ANDREW GORDON LENNOX | May 1973 | British | Director | 2014-09-24 UNTIL 2019-07-31 | RESIGNED |
DAVID IAN GILL | Jul 1954 | British | Director | 2010-09-15 UNTIL 2010-12-02 | RESIGNED |
MR ALISTAIR MAXWELL HOW | Aug 1965 | British | Director | 2012-10-02 UNTIL 2014-09-24 | RESIGNED |
MR ROGER IAIN DYE | Oct 1951 | British | Director | 2011-05-20 UNTIL 2012-02-24 | RESIGNED |
DOMINIC DALLI | Aug 1972 | British | Director | 2010-09-15 UNTIL 2014-02-27 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2017-07-01 UNTIL 2021-08-25 | RESIGNED |
ANDREW CALLOW | Sep 1971 | British | Director | 2010-09-15 UNTIL 2010-12-02 | RESIGNED |
MR MICHAEL BRYANT | Jun 1963 | British | Director | 2010-09-15 UNTIL 2013-10-25 | RESIGNED |
DAWN ALLYSON BERRY | Sep 1975 | British | Director | 2016-05-16 UNTIL 2021-12-17 | RESIGNED |
PAUL ADCOCK | Jun 1959 | British | Director | 2010-06-07 UNTIL 2012-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Orchard Bidco Limited | 2021-08-25 | Newark |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Management Opportunities Limited | 2016-04-06 - 2021-08-25 | Edinburgh |
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 - 2021-08-25 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eden Care & Support Group Limited - Period Ending 2023-03-31 | 2023-09-19 | 31-03-2023 | £158 Cash £-17,585,287 equity |
Eden Care & Support Group Limited - Period Ending 2022-03-31 | 2022-12-06 | 31-03-2022 | £656 Cash £-16,278,247 equity |
Eden Care & Support Group Limited - Period Ending 2021-03-31 | 2021-08-25 | 31-03-2021 | £18,024,720 equity |
Eden Care & Support Group Limited - Period Ending 2020-03-31 | 2021-03-30 | 31-03-2020 | £17,510,368 equity |