EDEN HOLDINGS (UK) LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewRegistered office address changed from 16-20 High Street East Scunthorpe North Lincolnshire DN15 6UH to Danum House 6a South Parade Doncaster DN1 2DY on 2024-02-23

View Document

20/02/2420 February 2024 NewRegister(s) moved to registered inspection location C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW

View Document

20/02/2420 February 2024 NewConfirmation statement made on 2024-02-15 with updates

View Document

30/10/2330 October 2023 Cessation of Eden Healthwise Limited as a person with significant control on 2023-10-20

View Document

26/10/2326 October 2023 Notification of Eden Investwise Limited as a person with significant control on 2023-10-20

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Satisfaction of charge 7 in full

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Sub-division of shares on 2023-03-09

View Document

15/03/2315 March 2023 Notification of Eden Healthwise Limited as a person with significant control on 2023-03-09

View Document

15/03/2315 March 2023 Cessation of Karl Adam Howe as a person with significant control on 2023-03-09

View Document

15/03/2315 March 2023 Cessation of David Owen Hughes as a person with significant control on 2023-03-09

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
22/12/2222 December 2022 Group of companies' accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HUGHES / 16/10/2020

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID OWEN HUGHES / 16/10/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HUGHES / 12/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KARL ADAM HOWE / 12/03/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

24/11/1124 November 2011 ADOPT ARTICLES 28/10/2011

View Document

24/11/1124 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/1124 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 300

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document



27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

27/04/1027 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ADAM HOWE / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HUGHES / 01/10/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID OWEN HUGHES / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 16-20 HIGH STREET EAST SCUNTHORPE NORTH LINCOLNSHIRE DN15 6UH UNITED KINGDOM

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 16-20 HIGH STREET EAST SCUNTHORPE DN14 6UN

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: 16-20 HIGH STREET EAST SCUNTHORPE DN14 6UN

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: 16-20 HIGH STREET EAST SCUNTHORPE NORTH LINCOLNSHIRE DN15 6UH UNITED KINGDOM

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 20 COOKE STREET BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0BH

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 COMPANY NAME CHANGED EDEN MOBILITY LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

05/10/045 October 2004 COMPANY NAME CHANGED EDEN MOBILITY LIMITED CERTIFICATE ISSUED ON 05/10/04; RESOLUTION PASSED ON 16/09/04

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company