Background WavePink WaveYellow Wave

EDEN CARE SOLUTIONS TRUSTEES LIMITED (11191268)

EDEN CARE SOLUTIONS TRUSTEES LIMITED (11191268) is an active UK company. incorporated on 6 February 2018. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. EDEN CARE SOLUTIONS TRUSTEES LIMITED has been registered for 8 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
11191268
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 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 learning difficulties, mental health and substance abuse
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN CARE SOLUTIONS TRUSTEES LIMITED

EDEN CARE SOLUTIONS TRUSTEES LIMITED is an active company incorporated on 6 February 2018 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 learning difficulties, mental health and substance abuse. EDEN CARE SOLUTIONS TRUSTEES LIMITED was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

11191268

LTD Company

Age

8 Years

Incorporated 6 February 2018

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
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 United Kingdom
From: 6 February 2018To: 12 July 2022
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jul 19
Owner Exit
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

BERRY, Dawn Allyson

Resigned
17a Friary Road, NewarkNG24 1LE
Born September 1975
Director
Appointed 06 Feb 2018
Resigned 17 Dec 2021

COLLIER, Stephen John

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1957
Director
Appointed 06 Feb 2018
Resigned 25 Aug 2021

DEAN, Andrew Paul

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born November 1982
Director
Appointed 06 Feb 2018
Resigned 31 May 2024

LENNOX, Andrew Gordon

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1973
Director
Appointed 06 Feb 2018
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
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 28 Nov 2018
17a Friary Road, NewarkNG24 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
18 February 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
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
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 Dormant
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2018
NEWINCIncorporation