Background WavePink WaveYellow Wave

EDEN FUTURES CONTRACTING SERVICES LIMITED (03984126)

EDEN FUTURES CONTRACTING SERVICES LIMITED (03984126) is an active UK company. incorporated on 2 May 2000. with registered office in Newark. The company operates in the Education sector, engaged in technical and vocational secondary education. EDEN FUTURES CONTRACTING SERVICES LIMITED has been registered for 25 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
03984126
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN FUTURES CONTRACTING SERVICES LIMITED

EDEN FUTURES CONTRACTING SERVICES LIMITED is an active company incorporated on 2 May 2000 with the registered office located in Newark. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. EDEN FUTURES CONTRACTING SERVICES LIMITED was registered 25 years ago.(SIC: 85320)

Status

active

Active since 25 years ago

Company No

03984126

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

FRIARY HOUSE TRAINING LTD
From: 4 February 2003To: 21 April 2023
PROPERTY DESIGN & DEVELOPMENT SOLUTIONS LIMITED
From: 2 May 2000To: 4 February 2003
Contact
Address

Harlaxton House Long Bennington Business Park Great North Road Newark, NG23 5JR,

Previous Addresses

Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE
From: 2 May 2000To: 12 July 2022
Timeline

34 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Sept 10
Director Left
Sept 10
Director Left
May 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Jul 19
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Jun 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Cleared
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ECHTLE, Christa Iris

Active
Victoria Street, LondonSW1H 0EX
Born December 1957
Director
Appointed 25 Aug 2021

STOKES, Helen Louise

Active
Long Bennington Business Park, NewarkNG23 5JR
Born May 1978
Director
Appointed 17 Dec 2021

WRIGHT, William Charlton

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1981
Director
Appointed 10 Jun 2024

ADCOCK, Paul

Resigned
3 Linwood Crescent, NottinghamNG15 9FZ
Secretary
Appointed 01 Mar 2003
Resigned 15 Sept 2010

BRYANT, Michael

Resigned
Friary House, NewarkNG24 1LE
Secretary
Appointed 18 Jun 2011
Resigned 25 Oct 2013

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

JACKSON, William Edward

Resigned
Heathfield House, RetfordDN22 0RD
Secretary
Appointed 02 May 2000
Resigned 17 Jun 2011

ROBERTS, Sharon Mary

Resigned
Friary House, NewarkNG24 1LE
Secretary
Appointed 25 Oct 2013
Resigned 12 Dec 2014

ADCOCK, Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born June 1959
Director
Appointed 18 Jun 2011
Resigned 20 Sept 2012

BERRY, Dawn Allyson

Resigned
Friary House, NewarkNG24 1LE
Born September 1975
Director
Appointed 16 May 2016
Resigned 17 Dec 2021

BRYANT, Michael

Resigned
Friary House, NewarkNG24 1LE
Born June 1963
Director
Appointed 15 Sept 2010
Resigned 25 Oct 2013

COLLIER, Stephen John

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1957
Director
Appointed 01 Jul 2017
Resigned 25 Aug 2021

DEAN, Andrew Paul

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born November 1982
Director
Appointed 18 Sept 2017
Resigned 31 May 2024

HOW, Alistair Maxwell

Resigned
Friary House, NewarkNG24 1LE
Born August 1965
Director
Appointed 02 Oct 2012
Resigned 24 Sept 2014

JACKSON, William Edward

Resigned
Heathfield House, RetfordDN22 0RD
Born September 1950
Director
Appointed 02 May 2000
Resigned 15 Sept 2010

KIRKPATRICK, Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born July 1965
Director
Appointed 02 Feb 2015
Resigned 01 Feb 2017

LENNOX, Andrew Gordon

Resigned
Friary Road, NewarkNG24 1LE
Born May 1973
Director
Appointed 24 Sept 2014
Resigned 31 Jul 2019

MOSS, Paul Michael

Resigned
17a Friary Road, NewarkNG24 1LE
Born August 1957
Director
Appointed 01 Nov 2014
Resigned 19 May 2017

NICHOLL-SMITH, Michael

Resigned
3 Friary Gardens, NewarkNG24 1JH
Born May 1954
Director
Appointed 02 May 2000
Resigned 18 Jun 2011

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 02 May 2000
Resigned 02 May 2000

ROBERTS, Sharon Mary

Resigned
Friary House, NewarkNG24 1LE
Born June 1962
Director
Appointed 25 Oct 2013
Resigned 12 Dec 2014

Persons with significant control

1

Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Resolution
28 September 2021
RESOLUTIONSResolutions
Memorandum Articles
28 September 2021
MAMA
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Memorandum Articles
13 February 2014
MEM/ARTSMEM/ARTS
Resolution
13 February 2014
RESOLUTIONSResolutions
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
11 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Secretary Company
23 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Legacy
1 October 2010
MG01MG01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
287Change of Registered Office
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
287Change of Registered Office
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Incorporation Company
2 May 2000
NEWINCIncorporation