UKBizDB.co.uk

EDEN SUPPORTED LIVING LIMITED

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

This company is commonly known as Eden Supported Living Limited. The company was founded 14 years ago and was given the registration number 07276039. The firm's registered office is in NEWARK. You can find them at Friary House, 17a Friary Road, Newark, Nottinghamshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:EDEN SUPPORTED LIVING LIMITED
Company Number:07276039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlaxton House, Long Bennington Business Park, Great North Road, Newark, United Kingdom, NG23 5JR

Director18 September 2017Active
25, Victoria Street, London, United Kingdom, SW1H 0EX

Director25 August 2021Active
Harlaxton House, Long Bennington Business Park, Great North Road, Newark, United Kingdom, NG23 5JR

Director17 December 2021Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Secretary18 June 2011Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Secretary25 October 2013Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director07 June 2010Active
Friary House, 17a Friary Road, Newark, NG24 1LE

Director16 May 2016Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director15 September 2010Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director02 December 2010Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director01 July 2017Active
17a, Friary Road, Newark, United Kingdom, NG24 1LE

Director02 December 2010Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director02 October 2012Active
Friary House, 17a Friary Road, Newark, England, NG24 1LE

Director02 February 2015Active
17a, Friary Road, Newark, England, NG24 1LE

Director24 September 2014Active
Friary House, 17a Friary Road, Newark, England, NG24 1LE

Director01 November 2014Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director25 October 2013Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director20 June 2012Active
Friary House, 17a Friary Road, Newark, United Kingdom, NG24 1LE

Director02 December 2010Active

People with Significant Control

Eden Holdings Financing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Harlaxton House, Long Bennington Business Park, Newark, United Kingdom, NG23 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sovereign Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Victoria Street, London, United Kingdom, SW1H 0EX
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.