Background WavePink WaveYellow Wave

EDEN'S PROJECT (03827731)

EDEN'S PROJECT (03827731) is an active UK company. incorporated on 18 August 1999. with registered office in Sudbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EDEN'S PROJECT has been registered for 26 years. Current directors include ALLARD, Malcolm, DAVY, Sophie, GILL, Simon David, Rev Dr and 2 others.

Company Number
03827731
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 August 1999
Age
26 years
Address
45 Gainsborough Street, Sudbury, CO10 2EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLARD, Malcolm, DAVY, Sophie, GILL, Simon David, Rev Dr, HUNT, Matthew Peter, SMITH, Nigel Kevan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN'S PROJECT

EDEN'S PROJECT is an active company incorporated on 18 August 1999 with the registered office located in Sudbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EDEN'S PROJECT was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03827731

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

45 Gainsborough Street Sudbury, CO10 2EU,

Previous Addresses

, 44/45 Gainsborough Street, Sudbury, Suffolk, CO10 2EU
From: 18 August 1999To: 13 August 2012
Timeline

33 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Aug 12
Director Left
Dec 12
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Sept 18
New Owner
Jul 21
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
24
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

ALLARD, Malcolm

Active
Gainsborough Street, SudburyCO10 2EU
Born August 1974
Director
Appointed 20 Sept 2025

DAVY, Sophie

Active
Gainsborough Street, SudburyCO10 2EU
Born October 1975
Director
Appointed 25 Sept 2018

GILL, Simon David, Rev Dr

Active
Gainsborough Street, SudburyCO10 2EU
Born August 1966
Director
Appointed 19 Mar 2026

HUNT, Matthew Peter

Active
Gainsborough Street, SudburyCO10 2EU
Born June 1989
Director
Appointed 03 Nov 2014

SMITH, Nigel Kevan

Active
Gainsborough Street, SudburyCO10 2EU
Born August 1958
Director
Appointed 27 Apr 2015

CUMBER, Michael John

Resigned
Gainsborough Street, SudburyCO10 2EU
Secretary
Appointed 12 Dec 2011
Resigned 04 Jan 2016

HOLLOWAY, Ann

Resigned
8 Holbrook Close, SudburyCO10 0XX
Secretary
Appointed 18 Aug 1999
Resigned 31 May 2001

MATHERS, Jonathan David

Resigned
101 Bures Road, SudburyCO10 0JF
Secretary
Appointed 01 Jun 2001
Resigned 11 Jul 2002

RIDGE, Eleanor

Resigned
7 Braithwaite Drive, SudburyCO10 0UD
Secretary
Appointed 28 Jun 2002
Resigned 12 Dec 2011

ACHESON, Catherine

Resigned
The Rectory, Bury St. EdmundsIP29 5NT
Born April 1960
Director
Appointed 18 Apr 2002
Resigned 17 Mar 2004

BEARD, Peter David, Pastor

Resigned
Gainsborough Street, SudburyCO10 2EU
Born October 1940
Director
Appointed 02 Dec 2002
Resigned 03 Jul 2017

BIRD, Andrew Christian Spencer

Resigned
Town House Farm, IpswichIP7 5PH
Born April 1965
Director
Appointed 02 May 2001
Resigned 26 Mar 2002

BOYCE, Jane

Resigned
7 Hamblin Road, WoodbridgeIP12 1BG
Born December 1959
Director
Appointed 18 Aug 1999
Resigned 14 Apr 2003

CUMBER, Michael John

Resigned
Darson House, SudburyCO10 8HL
Born October 1946
Director
Appointed 11 Jul 2005
Resigned 04 Jan 2016

FORD, Nigel Robin, Reverend

Resigned
Meadow Lane, SudburyCO10 2TD
Born September 1959
Director
Appointed 15 Dec 2008
Resigned 20 May 2011

FORRESTER, Micheal Terence

Resigned
44 Gainsborough Street, SudburyCO10 2EU
Born January 1953
Director
Appointed 18 Aug 1999
Resigned 28 Sept 2000

GAULT, Kevin James

Resigned
2 Glebeside, SudburyCO10 7JB
Born January 1964
Director
Appointed 07 Nov 2005
Resigned 04 Jul 2016

GILL, Simon David, Rev Dr

Resigned
5 Clermont Avenue, SudburyCO10 1ZJ
Born August 1966
Director
Appointed 13 Jun 2005
Resigned 17 Nov 2008

GILLETT, Aderyn Fiona

Resigned
Gainsborough Street, SudburyCO10 2EU
Born May 1974
Director
Appointed 20 Jan 2014
Resigned 29 Jun 2015

HOLLOWAY, Ann

Resigned
8 Holbrook Close, SudburyCO10 0XX
Born October 1935
Director
Appointed 07 Jul 2003
Resigned 02 Mar 2004

MARSDEN, Frank

Resigned
4 Chapel Close, SudburyCO10 0UB
Born April 1953
Director
Appointed 27 May 2004
Resigned 05 Jun 2005

MATHERS, Jonathan David

Resigned
Church Farm, IpswichIP7 7QA
Born May 1969
Director
Appointed 02 May 2001
Resigned 14 Apr 2003

MILLARD, Stephen Dudley

Resigned
Head Lane, SudburyCO10 0JD
Born February 1969
Director
Appointed 17 Nov 2008
Resigned 21 Oct 2013

MITCHELL, Leslie Anne

Resigned
Gainsborough Street, SudburyCO10 2EU
Born April 1968
Director
Appointed 02 Mar 2015
Resigned 01 Mar 2023

PULLAN, Roger Aylwin

Resigned
Hales House, SudburyCO10 1HW
Born April 1940
Director
Appointed 01 Jan 2001
Resigned 31 Aug 2005

QUAYLE, Drew

Resigned
Gainsborough Street, SudburyCO10 2EU
Born April 1982
Director
Appointed 03 Jul 2023
Resigned 17 May 2025

RAMSEY, Christopher John, Reverend

Resigned
Gainsborough Street, SudburyCO10 2EU
Born January 1976
Director
Appointed 24 Feb 2014
Resigned 23 Jun 2014

RIDGE, Eleanor

Resigned
7 Braithwaite Drive, SudburyCO10 0UD
Born July 1934
Director
Appointed 11 Jul 2002
Resigned 12 Dec 2011

STEED, Francis Gordon

Resigned
Gainsborough Street, SudburyCO10 2EU
Born September 1956
Director
Appointed 28 Feb 2011
Resigned 05 Aug 2013

STENNER, Jonathon

Resigned
10 Pretoria Road, HalsteadCO9 2EG
Born December 1961
Director
Appointed 26 Apr 2004
Resigned 29 Jan 2007

TAYLOR, Hilary Ann

Resigned
Gainsborough Street, SudburyCO10 2EU
Born February 1959
Director
Appointed 28 Feb 2011
Resigned 10 Dec 2012

TAYLOR, Stephen O'Brien

Resigned
Holly House, ColchesterCO7 6JS
Born March 1952
Director
Appointed 18 Aug 1999
Resigned 02 May 2001

Persons with significant control

6

0 Active
6 Ceased

Mr Drew Quayle

Ceased
Gainsborough Street, SudburyCO10 2EU
Born April 1982

Nature of Control

Significant influence or control
Notified 03 Jul 2023
Ceased 29 Apr 2024

Sophie Davy

Ceased
Gainsborough Street, SudburyCO10 2EU
Born October 1975

Nature of Control

Significant influence or control
Notified 25 Sept 2018
Ceased 29 Apr 2024

Matthew Hunt

Ceased
Gainsborough Street, SudburyCO10 2EU
Born June 1989

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 29 Apr 2024

Mr Nigel Kevan Smith

Ceased
Gainsborough Street, SudburyCO10 2EU
Born August 1958

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 29 Apr 2024

Lesley Mitchell

Ceased
Gainsborough Street, SudburyCO10 2EU
Born April 1968

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 01 Mar 2023

Pastor Peter David Beard

Ceased
Gainsborough Street, SudburyCO10 2EU
Born October 1940

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 September 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Termination Director Company With Name
30 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
2 August 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363aAnnual Return
Legacy
27 June 2003
288cChange of Particulars
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
15 September 1999
225Change of Accounting Reference Date
Incorporation Company
18 August 1999
NEWINCIncorporation