ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eden Care Solutions Limited

Eden Care Solutions Limited is an active company incorporated on 20 May 2013 with the registered office located in Newark, Lincolnshire. Eden Care Solutions Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08536771
Private limited company
Age
12 years
Incorporated 20 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (13 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Harlaxton House Long Bennington Business Park
Great North Road
Newark
NG23 5JR
United Kingdom
Address changed on 12 Jul 2022 (3 years ago)
Previous address was Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
25
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1981
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1982
Director • Chief Executive Officer • British • Lives in England • Born in May 1978
Director • German,british • Lives in England • Born in Dec 1957
Eden Futures Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eden Futures Contracting Services Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Housing And Support Solutions Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Essential Futures Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Supported Homes Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Care & Support Group Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Holdings Financing Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Supported Living Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Supported Housing Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£8.67M
Increased by £285K (+3%)
Total Liabilities
-£22.63M
Increased by £2.06M (+10%)
Net Assets
-£13.96M
Decreased by £1.77M (+15%)
Debt Ratio (%)
261%
Increased by 15.63% (+6%)
Latest Activity
Confirmation Submitted
1 Day Ago on 5 Sep 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 6 Sep 2024
William Charlton Wright Appointed
1 Year 2 Months Ago on 10 Jun 2024
Andrew Paul Dean Resigned
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years Ago on 24 Aug 2023
Project Orchard Bidco Limited (PSC) Details Changed
3 Years Ago on 13 Jul 2022
Project Orchard Bidco Limited (PSC) Details Changed
3 Years Ago on 20 Dec 2021
Get Credit Report
Discover Eden Care Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 5 Sep 2025
Replacement filing of SH01 - 01/03/18 Statement of Capital gbp 554.8
Submitted on 22 Aug 2025
Second filing of Confirmation Statement dated 20 May 2019
Submitted on 22 Aug 2025
Second filing of Confirmation Statement dated 20 May 2020
Submitted on 22 Aug 2025
Second filing of Confirmation Statement dated 20 May 2021
Submitted on 22 Aug 2025
Part of the property or undertaking has been released from charge 085367710005
Submitted on 11 Jun 2025
Registration of charge 085367710005, created on 27 February 2025
Submitted on 28 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 6 Sep 2024
Appointment of William Charlton Wright as a director on 10 June 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year