Company NameEdenhill Healthcare Limited
Company StatusActive
Company Number10671199
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Marisa Jane Arden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Belle Vue Park Tunstall Road, Ashbrooke
Sunderland
Tyne And Wear
SR2 7SA
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive Acklam
Middlesbrough
Cleveland
TS5 7DU

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

2 August 2017Delivered on: 4 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
13 March 2023Director's details changed for Mr David Graham Jarvis on 13 March 2023 (2 pages)
13 March 2023Change of details for Mr David Graham Jarvis as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mr Kevin Alan Simpson on 13 March 2023 (2 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 March 2022Notification of Marisa Jane Arden as a person with significant control on 2 August 2017 (2 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 April 2019Change of details for Mr David Graham Jarvis as a person with significant control on 15 March 2017 (2 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
23 August 2017Particulars of variation of rights attached to shares (3 pages)
23 August 2017Particulars of variation of rights attached to shares (3 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,000
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,000
(3 pages)
4 August 2017Registration of charge 106711990001, created on 2 August 2017 (24 pages)
4 August 2017Registration of charge 106711990001, created on 2 August 2017 (24 pages)
6 July 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough Cleveland TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough Cleveland TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
18 May 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
15 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 200
(26 pages)
15 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 200
(26 pages)