Background WavePink WaveYellow Wave

EDEN ALTERNATIVE UK CIC (09073466)

EDEN ALTERNATIVE UK CIC (09073466) is an active UK company. incorporated on 5 June 2014. with registered office in Dawlish. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EDEN ALTERNATIVE UK CIC has been registered for 11 years. Current directors include COX, Geoffrey David, SMITH, Kathy Francesca, WHITTAKER, Margot.

Company Number
09073466
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2014
Age
11 years
Address
Sefton Hall, Dawlish, EX7 9DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COX, Geoffrey David, SMITH, Kathy Francesca, WHITTAKER, Margot
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN ALTERNATIVE UK CIC

EDEN ALTERNATIVE UK CIC is an active company incorporated on 5 June 2014 with the registered office located in Dawlish. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EDEN ALTERNATIVE UK CIC was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09073466

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Sefton Hall 11 Plantation Terrace Dawlish, EX7 9DS,

Previous Addresses

, 19 Woolley Drive, Bradford on Avon, Wiltshire, BA15 1AU
From: 5 June 2014To: 2 June 2021
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COX, Geoffrey David

Active
11 Plantation Terrace, DawlishEX7 9DS
Born January 1956
Director
Appointed 26 Jan 2018

SMITH, Kathy Francesca

Active
11 Plantation Terrace, DawlishEX7 9DS
Born June 1976
Director
Appointed 01 Jan 2025

WHITTAKER, Margot

Active
11 Plantation Terrace, DawlishEX7 9DS
Born September 1961
Director
Appointed 19 Jul 2019

BAILEY, Paul Edmund, Chair

Resigned
Woolley Drive, Bradford On AvonBA15 1AU
Born May 1946
Director
Appointed 05 Jun 2014
Resigned 16 Jan 2019

BATTLEY, Steven John

Resigned
Fakenham Road, Morton On The HillNR9 5SP
Born November 1959
Director
Appointed 05 Jun 2014
Resigned 24 Apr 2015

BRADLEY, Maureen

Resigned
Clarry Drive, Sutton ColdfieldB74 2QT
Born February 1953
Director
Appointed 23 Jan 2015
Resigned 18 Jun 2019

BURGESS, June

Resigned
Woolley Drive, Bradford On AvonBA15 1AU
Born October 1947
Director
Appointed 05 Jun 2014
Resigned 09 Dec 2024

KELLY, Desmond Patrick

Resigned
South Avenue, CoventryCV2 4DR
Born June 1952
Director
Appointed 05 Jun 2014
Resigned 19 Apr 2018

ROBERTSON MBE, Joanna

Resigned
Edington, WestburyBA13 4PH
Born January 1939
Director
Appointed 05 Jun 2014
Resigned 24 Apr 2017

THOMAS, Anne

Resigned
Newport Road, CardiffCF24 1GG
Born January 1966
Director
Appointed 23 Jan 2015
Resigned 20 Aug 2018

TILDEN, Andrew

Resigned
Moorham Road, WinscombeBS25 1HH
Born February 1958
Director
Appointed 23 Jan 2015
Resigned 20 Aug 2018

WESTROPE, Janice Martha

Resigned
Hill Avenue, BathBA2 5DB
Born February 1954
Director
Appointed 24 Apr 2017
Resigned 17 May 2019

WHITEHEAD, Karen

Resigned
The Conifers, RetfordDN22 8JE
Born November 1957
Director
Appointed 20 Dec 2018
Resigned 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
5 June 2014
CICINCCICINC