About

Registered Number: 07276039
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE

 

Founded in 2010, Eden Supported Living Ltd are based in Nottinghamshire, it's status at Companies House is "Active". We do not know the number of employees at this business. Eden Supported Living Ltd has 5 directors listed as Bryant, Michael, Roberts, Sharon Mary, Callow, Andrew, Gill, David Ian, Tunmore, Hiliary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOW, Andrew 02 December 2010 23 July 2013 1
GILL, David Ian 02 December 2010 19 May 2013 1
TUNMORE, Hiliary 02 December 2010 14 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Michael 18 June 2011 25 October 2013 1
ROBERTS, Sharon Mary 25 October 2013 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
MR04 - N/A 11 March 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 04 December 2018
MR01 - N/A 04 December 2018
AA01 - Change of accounting reference date 07 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA01 - Change of accounting reference date 18 March 2016
MR01 - N/A 12 February 2016
AA01 - Change of accounting reference date 02 January 2016
AA01 - Change of accounting reference date 19 August 2015
AA01 - Change of accounting reference date 18 August 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 04 March 2015
MR01 - N/A 27 February 2015
AA01 - Change of accounting reference date 10 February 2015
TM02 - Termination of appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 22 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 20 February 2014
RESOLUTIONS - N/A 13 February 2014
RESOLUTIONS - N/A 13 February 2014
MEM/ARTS - N/A 13 February 2014
MR01 - N/A 05 February 2014
AP03 - Appointment of secretary 11 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 25 July 2013
AUD - Auditor's letter of resignation 24 June 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 30 May 2013
AA01 - Change of accounting reference date 11 March 2013
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 08 March 2012
AP03 - Appointment of secretary 06 October 2011
AR01 - Annual Return 12 July 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AA01 - Change of accounting reference date 29 June 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
CERTNM - Change of name certificate 25 November 2010
CONNOT - N/A 25 November 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AP01 - Appointment of director 30 September 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Fully Satisfied

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 10 February 2016 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 03 February 2014 Outstanding

N/A

Legal charge 17 June 2011 Outstanding

N/A

Legal charge 17 June 2011 Fully Satisfied

N/A

Legal charge 17 June 2011 Outstanding

N/A

Debenture 09 December 2010 Fully Satisfied

N/A

Debenture and guarantee 15 September 2010 Outstanding

N/A

Debenture and guarantee 15 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.