Macclesfield
Cheshire
SK11 7NA
Secretary Name | Natalia Weil |
---|---|
Status | Current |
Appointed | 21 March 2011(4 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA |
Director Name | Mrs Natalia Weil |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA |
Secretary Name | Simon Thomas Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 St Georges St Macclesfield Cheshire SK11 6TD |
Website | www.edencareservicesltd.co.uk/ |
---|---|
Telephone | 01625 668990 |
Telephone region | Macclesfield |
Registered Address | 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Ms Cheryl Margaret Irene Gregson 90.00% Ordinary |
---|---|
10 at £1 | Mr Simon Peter Gregson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,896 |
Cash | £62,006 |
Current Liabilities | £91,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 26 February 2024 with updates (5 pages) |
---|---|
15 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 May 2022 | Registered office address changed from 10-12 Jordangate Macclesfield SK10 1EE England to 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA on 23 May 2022 (1 page) |
5 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 April 2022 | Director's details changed for Mrs Natalia Weil on 31 March 2022 (2 pages) |
31 March 2022 | Change of details for Ms Cheryl Margaret Irene Gregson as a person with significant control on 6 April 2016 (2 pages) |
31 March 2022 | Change of details for Ms Cheryl Margaret Irene Gregson as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Secretary's details changed for Natalia Weil on 31 March 2022 (1 page) |
31 March 2022 | Director's details changed for Ms Cheryl Margaret Irene Gregson on 31 March 2022 (2 pages) |
12 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Secretary's details changed for Natalia Ratcliffe on 2 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 December 2019 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE England to 10-12 Jordangate Macclesfield SK10 1EE on 10 December 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
22 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
22 August 2017 | Director's details changed for Mrs Natalia Weil on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Natalia Weil on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Natalia Weil as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Natalia Weil as a director on 21 August 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 March 2016 (1 page) |
28 March 2016 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 March 2016 (1 page) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 21 March 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 30 October 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 March 2012 | Termination of appointment of Simon Heywood as a secretary (1 page) |
27 March 2012 | Appointment of Natalia Ratcliffe as a secretary (1 page) |
27 March 2012 | Termination of appointment of Simon Heywood as a secretary (1 page) |
27 March 2012 | Appointment of Natalia Ratcliffe as a secretary (1 page) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Cheryl Margaret Irene Gregson on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Cheryl Margaret Irene Gregson on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Cheryl Margaret Irene Gregson on 1 October 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 March 2007 | Incorporation (11 pages) |
20 March 2007 | Incorporation (11 pages) |