Company NameEden Care Group Limited
DirectorVictoria Worcester
Company StatusActive
Company Number10719010
CategoryPrivate Limited Company
Incorporation Date10 April 2017(7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMs Victoria Worcester
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleRegistered Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Cottages Littley Park Lane
Hartford End
Chelmsford
Essex
CM3 1LA

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

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 April 2023Cessation of Jason Paul Clarke as a person with significant control on 12 April 2023 (1 page)
13 April 2023Change of details for Mr Cameron Robert Worcester as a person with significant control on 12 April 2023 (2 pages)
13 April 2023Cessation of Victoria Worcester as a person with significant control on 12 April 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
20 March 2023Change of details for Ms Victoria Worcester as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Notification of Jason Paul Clarke as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Notification of Cameron Worcester as a person with significant control on 20 March 2023 (2 pages)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
8 August 2022Registered office address changed from 1 Littley Park Lane Hartford End Chelmsford CM3 1LA England to 210 Leigh Road Leigh-on-Sea SS9 1BS on 8 August 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 August 2022Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 August 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 November 2020Registered office address changed from Butlers Financial High Street Rayleigh Essex SS6 7EW England to 1 Littley Park Lane Hartford End Chelmsford CM3 1LA on 23 November 2020 (1 page)
24 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)