Company NameEden Care Services Ltd
DirectorsCheryl Margaret Irene Gregson and Natalia Weil
Company StatusActive
Company Number06173223
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Cheryl Margaret Irene Gregson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
Secretary NameNatalia Weil
StatusCurrent
Appointed21 March 2011(4 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
Director NameMrs Natalia Weil
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
Secretary NameSimon Thomas Heywood
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address81 St Georges St
Macclesfield
Cheshire
SK11 6TD

Contact

Websitewww.edencareservicesltd.co.uk/
Telephone01625 668990
Telephone regionMacclesfield

Location

Registered Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Ms Cheryl Margaret Irene Gregson
90.00%
Ordinary
10 at £1Mr Simon Peter Gregson
10.00%
Ordinary

Financials

Year2014
Net Worth£84,896
Cash£62,006
Current Liabilities£91,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 26 February 2024 with updates (5 pages)
15 August 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 May 2022Registered 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 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 April 2022Director's details changed for Mrs Natalia Weil on 31 March 2022 (2 pages)
31 March 2022Change of details for Ms Cheryl Margaret Irene Gregson as a person with significant control on 6 April 2016 (2 pages)
31 March 2022Change of details for Ms Cheryl Margaret Irene Gregson as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Secretary's details changed for Natalia Weil on 31 March 2022 (1 page)
31 March 2022Director's details changed for Ms Cheryl Margaret Irene Gregson on 31 March 2022 (2 pages)
12 May 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
30 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Secretary's details changed for Natalia Ratcliffe on 2 March 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 December 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
22 June 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
22 August 2017Director's details changed for Mrs Natalia Weil on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Natalia Weil on 21 August 2017 (2 pages)
21 August 2017Appointment of Mrs Natalia Weil as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mrs Natalia Weil as a director on 21 August 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Registered 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 2016Registered 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 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 21 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 30 October 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 March 2012Termination of appointment of Simon Heywood as a secretary (1 page)
27 March 2012Appointment of Natalia Ratcliffe as a secretary (1 page)
27 March 2012Termination of appointment of Simon Heywood as a secretary (1 page)
27 March 2012Appointment of Natalia Ratcliffe as a secretary (1 page)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Cheryl Margaret Irene Gregson on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Cheryl Margaret Irene Gregson on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Cheryl Margaret Irene Gregson on 1 October 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
3 April 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2007Incorporation (11 pages)
20 March 2007Incorporation (11 pages)