Background WavePink WaveYellow Wave

EDEN SUPPORTED LIVING LIMITED (07276039)

EDEN SUPPORTED LIVING LIMITED (07276039) is an active UK company. incorporated on 7 June 2010. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. EDEN SUPPORTED LIVING LIMITED has been registered for 15 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
07276039
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN SUPPORTED LIVING LIMITED

EDEN SUPPORTED LIVING LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. EDEN SUPPORTED LIVING LIMITED was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07276039

LTD Company

Age

15 Years

Incorporated 7 June 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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PIMCO 2857 (CARECO) LIMITED
From: 7 June 2010To: 25 November 2010
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: 7 June 2010To: 12 July 2022
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Apr 14
Loan Secured
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 14
Loan Secured
Feb 15
Director Joined
Mar 15
Loan Secured
Feb 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jul 19
Loan Cleared
Mar 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Cleared
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

BRYANT, Michael

Resigned
17a Friary Road, NewarkNG24 1LE
Secretary
Appointed 18 Jun 2011
Resigned 25 Oct 2013

ROBERTS, Sharon Mary

Resigned
17a Friary Road, NewarkNG24 1LE
Secretary
Appointed 25 Oct 2013
Resigned 12 Dec 2014

ADCOCK, Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born June 1959
Director
Appointed 07 Jun 2010
Resigned 20 Sept 2012

BERRY, Dawn Allyson

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

BRYANT, Michael

Resigned
17a Friary Road, NewarkNG24 1LE
Born June 1963
Director
Appointed 15 Sept 2010
Resigned 25 Oct 2013

CALLOW, Andrew

Resigned
17a Friary Road, NewarkNG24 1LE
Born September 1971
Director
Appointed 02 Dec 2010
Resigned 23 Jul 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

GILL, David Ian

Resigned
Friary Road, NewarkNG24 1LE
Born July 1954
Director
Appointed 02 Dec 2010
Resigned 19 May 2013

HOW, Alistair Maxwell

Resigned
17a Friary Road, NewarkNG24 1LE
Born August 1965
Director
Appointed 02 Oct 2012
Resigned 24 Sept 2014

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

ROBERTS, Sharon Mary

Resigned
17a Friary Road, NewarkNG24 1LE
Born June 1962
Director
Appointed 25 Oct 2013
Resigned 12 Dec 2014

SMITH, Albert Edward

Resigned
17a Friary Road, NewarkNG24 1LE
Born August 1958
Director
Appointed 20 Jun 2012
Resigned 20 Jun 2012

TUNMORE, Hiliary

Resigned
17a Friary Road, NewarkNG24 1LE
Born April 1960
Director
Appointed 02 Dec 2010
Resigned 14 Feb 2016

Persons with significant control

2

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
Victoria Street, LondonSW1H 0EX

Nature of Control

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

Filing History

114

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
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
1 July 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
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
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 Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
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
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
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
11 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Auditors Resignation Company
24 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
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
19 June 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
11 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Legacy
24 June 2011
MG01MG01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Legacy
17 December 2010
MG01MG01
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2010
CONNOTConfirmation Statement Notification
Legacy
1 October 2010
MG01MG01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Legacy
21 September 2010
MG01MG01
Incorporation Company
7 June 2010
NEWINCIncorporation