Background WavePink WaveYellow Wave

ESLAND NORTH LIMITED (04181878)

ESLAND NORTH LIMITED (04181878) is an active UK company. incorporated on 19 March 2001. with registered office in Belper. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ESLAND NORTH LIMITED has been registered for 25 years. Current directors include CALDERBANK, Mark Jefferson, PALMER, Jill Frances.

Company Number
04181878
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CALDERBANK, Mark Jefferson, PALMER, Jill Frances
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESLAND NORTH LIMITED

ESLAND NORTH LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Belper. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ESLAND NORTH LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

04181878

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

INSPIRING THE NEXT GENERATION LIMITED
From: 19 March 2001To: 10 January 2014
Contact
Address

Suites 1 & 5 Riverside Business Centre Foundry Lane Milford Belper, DE56 0RN,

Previous Addresses

3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
From: 14 May 2012To: 1 October 2015
2a Peveril Drive Nottingham NG7 1DE
From: 16 November 2011To: 14 May 2012
Sunnydale Farm Quarnford Near Buxton Derbyshire SK17 0TB
From: 19 March 2001To: 16 November 2011
Timeline

55 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Feb 12
Funding Round
Nov 12
Director Joined
Jan 13
Director Left
Apr 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
Aug 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Apr 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Loan Secured
Oct 24
Loan Secured
Nov 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CALDERBANK, Mark Jefferson

Active
Foundry Lane, BelperDE56 0RN
Born May 1979
Director
Appointed 10 Oct 2022

PALMER, Jill Frances

Active
Foundry Lane, BelperDE56 0RN
Born August 1969
Director
Appointed 08 Nov 2021

BULLER, Abigail Joanna

Resigned
Foundry Lane, BelperDE56 0RN
Secretary
Appointed 13 Oct 2016
Resigned 04 Feb 2019

FORD, Kerry Louisa

Resigned
Park Grove, DerbyDE22 1HE
Secretary
Appointed 18 Jan 2012
Resigned 15 Feb 2013

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

IMRIE, Colin Alister

Resigned
16 Slatelands, GlossopSK13 6LJ
Secretary
Appointed 19 Mar 2001
Resigned 21 Dec 2006

SHARP, Linda Kay

Resigned
Common Side Farm Common Side, AshbourneDE6 3AX
Secretary
Appointed 21 Dec 2006
Resigned 18 Jan 2012

BARLOW, James

Resigned
Foundry Lane, BelperDE56 0RN
Born November 1980
Director
Appointed 10 Feb 2020
Resigned 27 Mar 2023

BROWNLEES, Elizabeth

Resigned
Foundry Lane, BelperDE56 0RN
Born September 1980
Director
Appointed 10 Feb 2020
Resigned 10 Sept 2021

BULLER, Peter Neil

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1986
Director
Appointed 04 Feb 2019
Resigned 12 Sept 2019

CHESSMAN, Norman

Resigned
Butt Dyke House, NottinghamNG1 6EE
Born September 1964
Director
Appointed 02 Nov 2012
Resigned 08 May 2014

FORD, Kerry Louisa

Resigned
25 Park Grove, DerbyDE22 1HE
Born January 1970
Director
Appointed 01 Jul 2007
Resigned 15 Feb 2013

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

IMRIE, Colin Alister

Resigned
16 Slatelands, GlossopSK13 6LJ
Born February 1957
Director
Appointed 19 Mar 2001
Resigned 21 Dec 2006

JARRETT, Patricia

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1972
Director
Appointed 22 Jan 2020
Resigned 19 Aug 2021

JUSTICE, Kevin Thomas

Resigned
Foundry Lane, BelperDE56 0RN
Born February 1978
Director
Appointed 06 May 2019
Resigned 10 Oct 2022

KASHYAP, Charu

Resigned
Foundry Lane, BelperDE56 0RN
Born August 1972
Director
Appointed 22 Jan 2020
Resigned 20 Oct 2021

LEATHERLAND, Kathryn Maria

Resigned
Foundry Lane, BelperDE56 0RN
Born October 1989
Director
Appointed 10 Feb 2020
Resigned 30 Sept 2020

NOWAKIEWICZ, Slawomir Bartlomiej

Resigned
Foundry Lane, BelperDE56 0RN
Born April 1973
Director
Appointed 13 Oct 2020
Resigned 24 Mar 2021

RAI, Surjit Singh

Resigned
Butt Dyke Road, NottinghamNG1 6EE
Born March 1958
Director
Appointed 05 Dec 2013
Resigned 30 Mar 2017

REYNOLDS, Simon

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1966
Director
Appointed 18 Jun 2021
Resigned 01 Apr 2022

SHARP, Linda Kay

Resigned
Common Side Farm Common Side, AshbourneDE6 3AX
Born March 1946
Director
Appointed 21 Dec 2006
Resigned 09 Mar 2011

SHARP, Roger William

Resigned
The Old School House, High PeakSK23 7HD
Born July 1943
Director
Appointed 19 Mar 2001
Resigned 31 Jul 2011

SIM, Lyndsey

Resigned
Foundry Lane, BelperDE56 0RN
Born July 1984
Director
Appointed 04 Feb 2019
Resigned 04 Feb 2020

STAMP, John

Resigned
Foundry Lane, BelperDE56 0RN
Born October 1962
Director
Appointed 25 Oct 2010
Resigned 04 Feb 2019

STAMP, Joshua Reuben

Resigned
Foundry Lane, BelperDE56 0RN
Born April 1990
Director
Appointed 10 Aug 2016
Resigned 04 Feb 2019

Persons with significant control

1

Foundry Lane, BelperDE56 0RN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
14 August 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Statement Of Companys Objects
19 March 2019
CC04CC04
Resolution
19 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Resolution
14 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Medium
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Resolution
28 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
1 June 2007
287Change of Registered Office
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
88(2)R88(2)R
Legacy
25 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Incorporation Company
19 March 2001
NEWINCIncorporation