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
Edberts House
Edberts House is an active company incorporated on 24 November 2008 with the registered office located in Gateshead, Tyne and Wear. Edberts House was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06756641
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
24 November 2008
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
6 August 2025
(4 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(7 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Edberts House
Contact
Update Details
Address
17-19 St. Edmunds Drive
Gateshead
Tyne And Wear
NE10 9AE
Same address for the past
10 years
Companies in NE10 9AE
Telephone
01914691066
Email
Available in Endole App
Website
Edbertshouse.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Adam Cherry
Director • British • Lives in England • Born in Jan 1986
Marc Innes
Director • British • Lives in UK • Born in Jul 1978
Michael Paul Stirrup
Director • British • Lives in UK • Born in Nov 1978
Paul Douglas Cassidy
Director • British • Lives in UK • Born in Feb 1960
Amanda Healy
Director • British • Lives in UK • Born in Jul 1967
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
The Junction 42 Foundation
Paul Douglas Cassidy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£529.16K
Decreased by £132.42K (-20%)
Turnover
£2.1M
Increased by £444.43K (+27%)
Employees
53
Increased by 7 (+15%)
Total Assets
£968.46K
Increased by £104.25K (+12%)
Total Liabilities
-£200.51K
Increased by £84.61K (+73%)
Net Assets
£767.95K
Increased by £19.65K (+3%)
Debt Ratio (%)
21%
Increased by 7.29% (+54%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 15 Dec 2025
Confirmation Submitted
4 Months Ago on 19 Aug 2025
Mr Marc Innes Appointed
1 Year Ago on 4 Dec 2024
Mr Andrew Chibwe Taruvinga Garaba Appointed
1 Year Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Aug 2024
Stephen Horne Resigned
1 Year 10 Months Ago on 29 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 29 Oct 2023
Ms Amanda Healy Appointed
2 Years 2 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Aug 2023
Name changed from Edberts House Limited
10 Months Ago on 5 Mar 2025
Get Alerts
Get Credit Report
Discover Edberts House's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 18 Dec 2025
Full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 19 Aug 2025
Appointment of Mr Andrew Chibwe Taruvinga Garaba as a director on 4 December 2024
Submitted on 6 Mar 2025
Appointment of Mr Marc Innes as a director on 4 December 2024
Submitted on 6 Mar 2025
Certificate of change of name
Submitted on 5 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 26 Sep 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 19 Aug 2024
Termination of appointment of Stephen Horne as a director on 29 February 2024
Submitted on 15 Mar 2024
Appointment of Ms Amanda Healy as a director on 11 October 2023
Submitted on 22 Jan 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