EDEN CARE SOLUTIONS LIMITED - NEWARK
Company Profile | Company Filings |
Overview
EDEN CARE SOLUTIONS LIMITED is a Private Limited Company from NEWARK UNITED KINGDOM and has the status: Active.
EDEN CARE SOLUTIONS LIMITED was incorporated 10 years ago on 20/05/2013 and has the registered number: 08536771. The accounts status is FULL and accounts are next due on 31/12/2024.
EDEN CARE SOLUTIONS LIMITED was incorporated 10 years ago on 20/05/2013 and has the registered number: 08536771. The accounts status is FULL and accounts are next due on 31/12/2024.
EDEN CARE SOLUTIONS 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 2930 LIMITED (until 13/06/2013)
PIMCO 2930 LIMITED (until 13/06/2013)
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 |
---|---|---|---|---|---|
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 |
MR GEORGE ADAM WILLIAMS | Aug 1975 | British | Director | 2013-05-20 UNTIL 2016-03-31 | RESIGNED |
MRS HILARY JANE GRACE TUNMORE | Apr 1960 | British | Director | 2013-08-06 UNTIL 2014-06-19 | RESIGNED |
MR ALBERT EDWARD SMITH | May 1958 | British | Director | 2013-06-28 UNTIL 2015-08-31 | RESIGNED |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2014-11-01 UNTIL 2017-05-19 | RESIGNED |
MRS SHARON MARY ROBERTS | Jun 1962 | British | Director | 2013-10-25 UNTIL 2014-12-12 | 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 ALISTAIR MAXWELL HOW | Aug 1965 | British | Director | 2013-06-11 UNTIL 2014-09-24 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2017-07-01 UNTIL 2021-08-25 | RESIGNED |
MR MICHAEL BRYANT | Jun 1963 | British | Director | 2013-06-11 UNTIL 2013-10-25 | RESIGNED |
DAWN ALLYSON BERRY | Sep 1975 | British | Director | 2016-05-16 UNTIL 2021-12-17 | RESIGNED |
MRS SHARON MARY ROBERTS | Secretary | 2013-10-25 UNTIL 2014-12-12 | 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 |
|
Sovereign Capital Partners Llp | 2016-04-06 - 2021-08-25 | London |
Ownership of shares 25 to 50 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 |
|
Management Opportunities Limited | 2016-04-06 - 2021-08-25 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eden Care Solutions Limited - Period Ending 2023-03-31 | 2023-09-19 | 31-03-2023 | £544 Cash £-12,186,974 equity |
Eden Care Solutions Limited - Period Ending 2022-03-31 | 2022-12-06 | 31-03-2022 | £544 Cash £-10,877,916 equity |
Eden Care Solutions Limited - Period Ending 2021-03-31 | 2021-08-25 | 31-03-2021 | £19,098,592 equity |
Eden Care Solutions Limited - Period Ending 2020-03-31 | 2021-03-30 | 31-03-2020 | £17,522,195 equity |