Company NameEden Brook Home Care Limited
DirectorVictoria Worcester
Company StatusActive
Company Number07436654
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Victoria Worcester
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Leigh Road
Leigh-On-Sea
SS9 1BS
Director NameMr Carl Croll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orsett Business Centre Stanford Road
Orsett
Grays
Essex
RM16 3BX
Director NameMr Christian Croll
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orsett Business Centre Stanford Road
Orsett
Grays
Essex
RM16 3BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteedenbrookhomecare.co.uk
Telephone01245 363888
Telephone regionChelmsford

Location

Registered Address210 Leigh Road
Leigh-On-Sea
SS9 1BS
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Victoria Worcester
70.00%
Ordinary
30 at £1Jason Clarke
30.00%
Ordinary

Financials

Year2014
Net Worth£10,693
Cash£33,745
Current Liabilities£35,610

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
24 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
4 June 2021Director's details changed for Mrs Victoria Worcester on 4 June 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 December 2020Registered office address changed from Suite 6, Burley House 15 High Street Rayleigh Essex SS6 7EW England to 210 Leigh Road Leigh-on-Sea SS9 1BS on 19 December 2020 (1 page)
19 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
20 July 2016Registered office address changed from Suite 6, Burley House High Street Rayleigh Essex SS6 7EW England to Suite 6, Burley House 15 High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Suite 6, Burley House High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Suite 6, Burley House High Street Rayleigh Essex SS6 7EW England to Suite 6, Burley House 15 High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Suite 6, Burley House High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
31 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
28 February 2012Termination of appointment of Carl Croll as a director (1 page)
28 February 2012Termination of appointment of Christian Croll as a director (1 page)
28 February 2012Appointment of Mrs Victoria Worcester as a director (2 pages)
28 February 2012Appointment of Mrs Victoria Worcester as a director (2 pages)
28 February 2012Termination of appointment of Christian Croll as a director (1 page)
28 February 2012Termination of appointment of Carl Croll as a director (1 page)
2 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 September 2011Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ United Kingdom on 28 September 2011 (1 page)
14 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
(3 pages)
23 December 2010Appointment of Christian Croll as a director (3 pages)
23 December 2010Appointment of Carl Croll as a director (3 pages)
23 December 2010Appointment of Christian Croll as a director (3 pages)
23 December 2010Appointment of Carl Croll as a director (3 pages)
15 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)