Background WavePink WaveYellow Wave

4EDEN (04379195)

4EDEN (04379195) is an active UK company. incorporated on 21 February 2002. with registered office in Penrith. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. 4EDEN has been registered for 24 years. Current directors include AISTHORPE, Paul Keith, BURN, Catherine Joy, EMERTON, Michele Elaine and 2 others.

Company Number
04379195
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2002
Age
24 years
Address
Ullswater House, Penrith, CA11 7LY
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AISTHORPE, Paul Keith, BURN, Catherine Joy, EMERTON, Michele Elaine, FOSTER, Sarah Joanne, GILES, Megan Isabella
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4EDEN

4EDEN is an active company incorporated on 21 February 2002 with the registered office located in Penrith. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. 4EDEN was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04379195

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

Age

24 Years

Incorporated 21 February 2002

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 8 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

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

EDEN MENCAP SOCIETY
From: 21 February 2002To: 6 January 2020
Contact
Address

Ullswater House Duke Street Penrith, CA11 7LY,

Previous Addresses

20/21 Little Dockray Penrith Cumbria CA11 7HL
From: 10 February 2010To: 17 February 2015
19 Little Dockray Penrith Cumbria CA11 7HL
From: 21 February 2002To: 10 February 2010
Timeline

63 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHURCHILL, Julia Mary

Active
Duke Street, PenrithCA11 7LY
Secretary
Appointed 25 Mar 2024

AISTHORPE, Paul Keith

Active
Duke Street, PenrithCA11 7LY
Born November 1968
Director
Appointed 25 Mar 2024

BURN, Catherine Joy

Active
Duke Street, PenrithCA11 7LY
Born December 1971
Director
Appointed 21 Sept 2024

EMERTON, Michele Elaine

Active
Duke Street, PenrithCA11 7LY
Born August 1964
Director
Appointed 21 Sept 2024

FOSTER, Sarah Joanne

Active
Duke Street, PenrithCA11 7LY
Born June 1970
Director
Appointed 21 Sept 2024

GILES, Megan Isabella

Active
Duke Street, PenrithCA11 7LY
Born February 1999
Director
Appointed 16 Nov 2021

BATEMEN, Katy

Resigned
Duke Street, PenrithCA11 7LY
Secretary
Appointed 15 Oct 2014
Resigned 01 Nov 2017

BELL, Mary Anne

Resigned
Cliburn Mill, PenrithCA10 3AW
Secretary
Appointed 05 Dec 2002
Resigned 26 Apr 2007

CARTMELL, Peter

Resigned
Nateby Road, Kirkby StephenCA17 4JN
Secretary
Appointed 01 Dec 2009
Resigned 03 May 2011

COLEMAN, Deborah Mary

Resigned
Little Dockray, PenrithCA11 7HL
Secretary
Appointed 20 Mar 2013
Resigned 25 Jun 2014

GILES, Megan Isabella

Resigned
Duke Street, PenrithCA11 7LY
Secretary
Appointed 16 Nov 2021
Resigned 25 Mar 2024

HEAD, Pam

Resigned
Little Dockray, PenrithCA11 7HL
Secretary
Appointed 03 May 2011
Resigned 20 Mar 2013

HOPELY, Dinah

Resigned
Duke Street, PenrithCA11 7LY
Secretary
Appointed 10 Oct 2019
Resigned 16 Nov 2021

LONGVILLE, Sheila

Resigned
Barco Bank, PenrithCA11 8DD
Secretary
Appointed 26 Apr 2007
Resigned 01 Dec 2009

RIDEHALGH, Sandra

Resigned
The Barn, PenrithCA11 0XR
Secretary
Appointed 14 Mar 2002
Resigned 05 Dec 2002

WHITSON, Hannah

Resigned
Duke Street, PenrithCA11 7LY
Secretary
Appointed 01 Nov 2017
Resigned 10 Oct 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

AIREY, Joanne

Resigned
Hollin How, PenrithCA11 0JY
Born July 1972
Director
Appointed 26 Apr 2007
Resigned 10 Nov 2010

BATEMAN, Katy

Resigned
Duke Street, PenrithCA11 7LY
Born May 1965
Director
Appointed 15 Oct 2014
Resigned 06 Oct 2023

BELL, Mary Anne

Resigned
Cliburn Mill, PenrithCA10 3AW
Born April 1949
Director
Appointed 05 Dec 2002
Resigned 26 Apr 2007

BRAMLEY, Emma Clare

Resigned
Little Dockray, PenrithCA11 7HL
Born July 1979
Director
Appointed 18 Dec 2013
Resigned 13 Feb 2015

BREWIS, Christine Elizabeth

Resigned
16 Petteril Road, PenrithCA11 9HD
Born September 1946
Director
Appointed 21 Feb 2002
Resigned 10 Nov 2011

BRIGGS, Raymond

Resigned
Duke Street, PenrithCA11 7LY
Born September 1947
Director
Appointed 17 Apr 2013
Resigned 21 Mar 2018

CALLAGHAN, Philip

Resigned
Beacon Edge, PenrithCA11 8BN
Born December 1953
Director
Appointed 08 Feb 2022
Resigned 07 Dec 2022

CARTMELL, Peter

Resigned
Mellwood House, Kirkby StephenCA17 4JN
Born August 1949
Director
Appointed 18 Apr 2002
Resigned 03 May 2011

CHAPMAN, Chloe

Resigned
Little Dockray, PenrithCA11 7HL
Born October 1988
Director
Appointed 20 Jan 2010
Resigned 26 Mar 2014

COLEMAN, Deborah Mary

Resigned
Little Dockray, PenrithCA11 7HL
Born September 1956
Director
Appointed 22 Feb 2012
Resigned 25 Jun 2014

CRUMP, Karen Frances

Resigned
Duke Street, PenrithCA11 7LY
Born December 1964
Director
Appointed 17 Sept 2014
Resigned 02 Nov 2017

CURRIE, Jane

Resigned
Fell Lane, PenrithCA11 8AA
Born June 1974
Director
Appointed 10 Dec 2008
Resigned 19 Oct 2011

EMMERSON, Reta

Resigned
Duke Street, PenrithCA11 7LY
Born September 1961
Director
Appointed 17 Sept 2014
Resigned 25 Feb 2020

FUCHS, Max Edward

Resigned
7 The Headlands, GlenriddingCA11 0QA
Born June 1960
Director
Appointed 21 Feb 2002
Resigned 06 Feb 2003

GRAHAM, Jonathan Paul

Resigned
Duke Street, PenrithCA11 7LY
Born May 1971
Director
Appointed 17 Apr 2013
Resigned 09 Oct 2020

HEAD, Pam

Resigned
Little Dockray, PenrithCA11 7HL
Born March 1948
Director
Appointed 20 Jan 2010
Resigned 20 Mar 2013

HOPLEY, Carol Dinah

Resigned
Duke Street, PenrithCA11 7LY
Born May 1952
Director
Appointed 31 Oct 2018
Resigned 14 Mar 2023

HUGHES, Stephen Patrick

Resigned
Duke Street, PenrithCA11 7LY
Born March 1961
Director
Appointed 31 Oct 2018
Resigned 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 June 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Memorandum Articles
26 March 2021
MAMA
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Miscellaneous
6 January 2020
MISCMISC
Change Of Name Notice
6 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
17 November 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
18 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation