Background WavePink WaveYellow Wave

EDEN PROJECT CAMPAIGNS LIMITED (07202115)

EDEN PROJECT CAMPAIGNS LIMITED (07202115) is an active UK company. incorporated on 25 March 2010. with registered office in Cornwall. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. EDEN PROJECT CAMPAIGNS LIMITED has been registered for 15 years. Current directors include JASPER, Andrew William, SCHOENMAKERS, Julia Marianne Philippa Grace.

Company Number
07202115
Status
active
Type
ltd
Incorporated
25 March 2010
Age
15 years
Address
Boldelva, Cornwall, PL24 2SG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JASPER, Andrew William, SCHOENMAKERS, Julia Marianne Philippa Grace
SIC Codes
85590, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN PROJECT CAMPAIGNS LIMITED

EDEN PROJECT CAMPAIGNS LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Cornwall. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. EDEN PROJECT CAMPAIGNS LIMITED was registered 15 years ago.(SIC: 85590, 91040)

Status

active

Active since 15 years ago

Company No

07202115

LTD Company

Age

15 Years

Incorporated 25 March 2010

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 24 September 2025 (6 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

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Boldelva Par Cornwall, PL24 2SG,

Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Jun 14
Director Joined
Jun 17
Director Left
Jun 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BINGHAM, Tina Dawn

Active
Par, CornwallPL24 2SG
Secretary
Appointed 21 Jun 2012

JASPER, Andrew William

Active
Par, CornwallPL24 2SG
Born August 1971
Director
Appointed 15 Aug 2025

SCHOENMAKERS, Julia Marianne Philippa Grace

Active
Par, CornwallPL24 2SG
Born October 1986
Director
Appointed 23 Feb 2026

BINGHAM, Tina Dawn

Resigned
Par, CornwallPL24 2SG
Born March 1970
Director
Appointed 02 Feb 2026
Resigned 23 Feb 2026

COLEY, Susan Gaynor

Resigned
Par, CornwallPL24 2SG
Born July 1958
Director
Appointed 25 Mar 2010
Resigned 06 Sept 2013

COX, Peter Mark

Resigned
Par, CornwallPL24 2SG
Born May 1963
Director
Appointed 25 Mar 2010
Resigned 20 Jan 2012

HARLAND, David Nicholas

Resigned
Par, CornwallPL24 2SG
Born June 1976
Director
Appointed 28 Aug 2020
Resigned 07 Nov 2022

HARLAND, David Nicholas

Resigned
Bodelva, ParPL24 2SG
Born June 1976
Director
Appointed 23 May 2013
Resigned 06 Jun 2019

KENDLE, Anthony David

Resigned
Par, CornwallPL24 2SG
Born November 1958
Director
Appointed 28 Mar 2011
Resigned 23 May 2013

SEABRIGHT, Gordon

Resigned
Bodelva, ParPL24 2SG
Born April 1965
Director
Appointed 02 Jun 2014
Resigned 15 Jan 2020

SMIT, Timothy Bartel, Sir

Resigned
Par, CornwallPL24 2SG
Born September 1954
Director
Appointed 25 Mar 2010
Resigned 23 May 2013

STEWART, Peter John

Resigned
Bodelva, ParPL24 2SG
Born September 1958
Director
Appointed 23 May 2013
Resigned 01 Feb 2026

WILDING, Dawn

Resigned
Par, CornwallPL24 2SG
Born June 1966
Director
Appointed 09 Mar 2022
Resigned 15 Aug 2025

WROE, Peter John

Resigned
Project, ParPL24 2SG
Born July 1978
Director
Appointed 30 Mar 2017
Resigned 28 Aug 2020

Persons with significant control

1

Bodelva, ParPL24 2SG

Nature of Control

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

Filing History

59

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Incorporation Company
25 March 2010
NEWINCIncorporation