Background WavePink WaveYellow Wave

EDEN CARE & SUPPORT GROUP MIDCO LIMITED (11665714)

EDEN CARE & SUPPORT GROUP MIDCO LIMITED (11665714) is an active UK company. incorporated on 7 November 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 & SUPPORT GROUP MIDCO LIMITED has been registered for 7 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
11665714
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 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 & SUPPORT GROUP MIDCO LIMITED

EDEN CARE & SUPPORT GROUP MIDCO LIMITED is an active company incorporated on 7 November 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 & SUPPORT GROUP MIDCO LIMITED was registered 7 years ago.(SIC: 87200)

Status

active

Active since 7 years ago

Company No

11665714

LTD Company

Age

7 Years

Incorporated 7 November 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
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: 7 November 2018To: 12 July 2022
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Funding Round
Dec 18
Director Left
Jul 19
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
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
1
Funding
7
Officers
0
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 07 Nov 2018
Resigned 17 Dec 2021

COLLIER, Stephen John

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1957
Director
Appointed 07 Nov 2018
Resigned 25 Aug 2021

DEAN, Andrew Paul

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born November 1982
Director
Appointed 07 Nov 2018
Resigned 31 May 2024

LENNOX, Andrew Gordon

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1973
Director
Appointed 07 Nov 2018
Resigned 31 Jul 2019

Persons with significant control

1

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 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
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 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
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
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
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2018
NEWINCIncorporation