Warning: file_put_contents(c/c9df06aca967c47086233768f9282f05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eden Social Care Ltd, DH1 5TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDEN SOCIAL CARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eden Social Care Ltd. The company was founded 8 years ago and was given the registration number 10190491. The firm's registered office is in DURHAM. You can find them at House Of Grace, Frankland Lane, Durham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EDEN SOCIAL CARE LTD
Company Number:10190491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:House Of Grace, Frankland Lane, Durham, England, DH1 5TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, York Road, Erdington, Birmingham, England, B23 6TE

Secretary01 June 2022Active
6, York Road, Erdington, Birmingham, England, B23 6TE

Director01 June 2022Active
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT

Secretary20 May 2016Active
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT

Director20 May 2016Active
49, Carmel Road South, Darlington, England, DL3 8DQ

Director11 January 2017Active
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT

Director11 August 2016Active
49, Carmel Road, Darlington, United Kingdom, DL3 8DQ

Director25 May 2016Active
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT

Director20 May 2016Active
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT

Director20 May 2016Active

People with Significant Control

Mr Stanley Matawa
Notified on:01 June 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:6, York Road, Birmingham, England, B23 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Omotomilayo Ademuwagun
Notified on:03 February 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:House Of Grace, Frankland Lane, Durham, England, DH1 5TA
Nature of control:
  • Ownership of shares 50 to 75 percent
Omotomilayo Ademuwagun
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:House Of Grace, Frankland Lane, Durham, England, DH1 5TA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Akinkunmi Olaoluwa Thomas
Notified on:20 May 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:House Of Grace, Frankland Lane, Durham, England, DH1 5TA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-05-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2020-12-05Gazette

Gazette filings brought up to date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.