Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4eden
4eden is an active company incorporated on 21 February 2002 with the registered office located in Penrith, Cumbria. 4eden was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04379195
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
21 February 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 February 2025
(6 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 4eden
Contact
Address
Ullswater House
Duke Street
Penrith
Cumbria
CA11 7LY
Same address for the past
10 years
Companies in CA11 7LY
Telephone
01768892014
Email
Available in Endole App
Website
Edenmencap.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Catherine Joy Burn
Director • Charity Worker • British • Lives in UK • Born in Dec 1971
Michele Elaine Emerton
Director • Operations Manager • British • Lives in UK • Born in Aug 1964
Mr Paul Keith Aisthorpe
Director • MD • British • Lives in England • Born in Nov 1968
Sarah Joanne Foster
Director • Charity Worker • British • Lives in England • Born in Jun 1970
Miss Megan Isabella Giles
Director • Accountant • British • Lives in UK • Born in Feb 1999
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hospice Of St. Mary Of Furness
Catherine Joy Burn is a mutual person.
Active
Scale-Ability Ltd
Mr Paul Keith Aisthorpe is a mutual person.
Active
Code (Lancashire) Limited
Mr Paul Keith Aisthorpe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£643.59K
Increased by £92.98K (+17%)
Turnover
£1.59M
Increased by £626.91K (+65%)
Employees
42
Increased by 1 (+2%)
Total Assets
£1.03M
Increased by £148.57K (+17%)
Total Liabilities
-£45.45K
Decreased by £143.83K (-76%)
Net Assets
£984.07K
Increased by £292.4K (+42%)
Debt Ratio (%)
4%
Decreased by 17.07% (-79%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Full Accounts Submitted
9 Months Ago on 13 Nov 2024
Mrs Michele Elaine Emerton Appointed
11 Months Ago on 21 Sep 2024
Ms Sarah Joanne Foster Appointed
11 Months Ago on 21 Sep 2024
Ms Catherine Joy Burn Appointed
11 Months Ago on 21 Sep 2024
Patricia Ann Potts Resigned
1 Year 5 Months Ago on 25 Mar 2024
Megan Isabella Giles Resigned
1 Year 5 Months Ago on 25 Mar 2024
Mrs Julia Mary Churchill Appointed
1 Year 5 Months Ago on 25 Mar 2024
Mr Paul Keith Aisthorpe Appointed
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Get Alerts
Get Credit Report
Discover 4eden's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 February 2025 with no updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Appointment of Mrs Michele Elaine Emerton as a director on 21 September 2024
Submitted on 3 Oct 2024
Appointment of Ms Sarah Joanne Foster as a director on 21 September 2024
Submitted on 3 Oct 2024
Appointment of Ms Catherine Joy Burn as a director on 21 September 2024
Submitted on 3 Oct 2024
Appointment of Mr Paul Keith Aisthorpe as a director on 25 March 2024
Submitted on 3 Apr 2024
Appointment of Mrs Julia Mary Churchill as a secretary on 25 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Megan Isabella Giles as a secretary on 25 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Patricia Ann Potts as a director on 25 March 2024
Submitted on 3 Apr 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 19 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs