About

Registered Number: 10957935
Date of Incorporation: 12/09/2017 (6 years and 7 months ago)
Company Status: Active
Registered Address: Mearhouse Farm Sheffield Road, New Mill, Holmfirth, West Yorkshire, HD9 7HA,

 

Established in 2017, Eden's Forest C.I.C have registered office in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Rothwell, Victoria, Monroe, James, Rothwell, Victoria Louise, Valentine, Katharine Connell Douglas, Waterman, Adam, Barton, Jerome Alexis, Barraclough, Sophie Jane, Barton, Jerome Alexis, Judd, Elizabeth Ann in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONROE, James 20 November 2019 - 1
ROTHWELL, Victoria Louise 21 June 2019 - 1
VALENTINE, Katharine Connell Douglas 06 October 2020 - 1
WATERMAN, Adam 12 September 2017 - 1
BARRACLOUGH, Sophie Jane 12 September 2017 01 September 2019 1
BARTON, Jerome Alexis 12 September 2017 01 June 2019 1
JUDD, Elizabeth Ann 01 June 2019 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ROTHWELL, Victoria 01 July 2020 - 1
BARTON, Jerome Alexis 12 September 2017 01 June 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
CS01 - N/A 11 September 2020
AA - Annual Accounts 01 September 2020
AD01 - Change of registered office address 12 July 2020
AP03 - Appointment of secretary 12 July 2020
TM01 - Termination of appointment of director 12 July 2020
CH01 - Change of particulars for director 01 April 2020
AP01 - Appointment of director 29 November 2019
CS01 - N/A 18 September 2019
PSC07 - N/A 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 05 June 2019
CH01 - Change of particulars for director 04 June 2019
PSC07 - N/A 04 June 2019
AD01 - Change of registered office address 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
RESOLUTIONS - N/A 13 May 2019
CS01 - N/A 29 September 2018
CICINC - N/A 12 September 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.