Advanced company searchLink opens in new window

EDEN CARE SOLUTIONS LIMITED

Company number 08536771

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
24 Aug 2023 PSC05 Change of details for Project Orchard Bidco Limited as a person with significant control on 13 July 2022
05 Dec 2022 AA Full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
18 Jul 2022 CS01 Confirmation statement made on 24 August 2021 with no updates
12 Jul 2022 CH01 Director's details changed for Helen Louise Stokes on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Andrew Paul Dean on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 12 July 2022
17 Dec 2021 AP01 Appointment of Helen Louise Stokes as a director on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Dawn Allyson Berry as a director on 17 December 2021
29 Sep 2021 MR04 Satisfaction of charge 085367710001 in full
28 Sep 2021 MR01 Registration of charge 085367710004, created on 27 September 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 MA Memorandum and Articles of Association
23 Sep 2021 PSC02 Notification of Project Orchard Bidco Limited as a person with significant control on 25 August 2021
23 Sep 2021 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 25 August 2021
23 Sep 2021 AP01 Appointment of Ms Christa Iris Echtle as a director on 25 August 2021
16 Sep 2021 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 25 August 2021
16 Sep 2021 TM01 Termination of appointment of Stephen John Collier as a director on 25 August 2021
25 Aug 2021 MR01 Registration of charge 085367710003, created on 24 August 2021
24 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
02 Jul 2021 MR04 Satisfaction of charge 085367710002 in full
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
29 Mar 2021 AA Group of companies' accounts made up to 31 March 2020