Background WavePink WaveYellow Wave

EDENHILL HEALTHCARE LIMITED (10671199)

EDENHILL HEALTHCARE LIMITED (10671199) is an active UK company. incorporated on 15 March 2017. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDENHILL HEALTHCARE LIMITED has been registered for 9 years. Current directors include ARDEN, Marisa Jane.

Company Number
10671199
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
9 Dewhurst Terrace, Newcastle Upon Tyne, NE16 5LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARDEN, Marisa Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENHILL HEALTHCARE LIMITED

EDENHILL HEALTHCARE LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDENHILL HEALTHCARE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10671199

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 September 2024 - 31 July 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

9 Dewhurst Terrace Sunniside Newcastle Upon Tyne, NE16 5LP,

Previous Addresses

Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England
From: 6 July 2017To: 9 August 2024
15 Church Drive Acklam Middlesbrough Cleveland TS5 7DU United Kingdom
From: 15 March 2017To: 6 July 2017
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 17
Funding Round
Aug 17
New Owner
Mar 22
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARDEN, Marisa Jane

Active
Tunstall Road, Ashbrooke, SunderlandSR2 7SA
Born February 1977
Director
Appointed 15 Mar 2017

JARVIS, David Graham

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born March 1966
Director
Appointed 15 Mar 2017
Resigned 07 Aug 2024

SIMPSON, Kevin Alan

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born September 1958
Director
Appointed 15 Mar 2017
Resigned 07 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Dewhurst Terrace, Newcastle Upon TyneNE16 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Miss Marisa Jane Arden

Ceased
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Ceased 07 Aug 2024

Mr David Graham Jarvis

Ceased
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Mar 2017
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 August 2017
SH10Notice of Particulars of Variation
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2017
NEWINCIncorporation