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..
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 | : |
|
Registered Address | : | House Of Grace, Frankland Lane, Durham, England, DH1 5TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, York Road, Erdington, Birmingham, England, B23 6TE | Secretary | 01 June 2022 | Active |
6, York Road, Erdington, Birmingham, England, B23 6TE | Director | 01 June 2022 | Active |
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT | Secretary | 20 May 2016 | Active |
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT | Director | 20 May 2016 | Active |
49, Carmel Road South, Darlington, England, DL3 8DQ | Director | 11 January 2017 | Active |
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT | Director | 11 August 2016 | Active |
49, Carmel Road, Darlington, United Kingdom, DL3 8DQ | Director | 25 May 2016 | Active |
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT | Director | 20 May 2016 | Active |
94-102, Blandford Street, Newcastle Upon Tyne, United Kingdom, NE1 3BT | Director | 20 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Gazette | Gazette filings brought up to date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Gazette | Gazette filings brought up to date. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2020-12-05 | Gazette | Gazette filings brought up to date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.