EDEN SUPPORTED LIVING LIMITED
NEWARK PIMCO 2857 (CARECO) LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1LE

Company number 07276039
Status Active
Incorporation Date 7 June 2010
Company Type Private Limited Company
Address FRIARY HOUSE, 17A FRIARY ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1LE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017; Full accounts made up to 31 March 2016; Termination of appointment of Hiliary Tunmore as a director on 14 February 2016. The most likely internet sites of EDEN SUPPORTED LIVING LIMITED are www.edensupportedliving.co.uk, and www.eden-supported-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Bleasby Rail Station is 6.3 miles; to Swinderby Rail Station is 7.6 miles; to Bottesford Rail Station is 9.1 miles; to Bingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Supported Living Limited is a Private Limited Company. The company registration number is 07276039. Eden Supported Living Limited has been working since 07 June 2010. The present status of the company is Active. The registered address of Eden Supported Living Limited is Friary House 17a Friary Road Newark Nottinghamshire Ng24 1le. . BERRY, Dawn Allyson is a Director of the company. LENNOX, Andrew Gordon is a Director of the company. MOSS, Paul Michael is a Director of the company. Secretary BRYANT, Michael has been resigned. Secretary ROBERTS, Sharon Mary has been resigned. Director ADCOCK, Paul has been resigned. Director BRYANT, Michael has been resigned. Director CALLOW, Andrew has been resigned. Director GILL, David Ian has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KIRKPATRICK, Paul has been resigned. Director ROBERTS, Sharon Mary has been resigned. Director SMITH, Albert Edward has been resigned. Director TUNMORE, Hiliary has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BERRY, Dawn Allyson
Appointed Date: 16 May 2016
50 years old

Director
LENNOX, Andrew Gordon
Appointed Date: 24 September 2014
52 years old

Director
MOSS, Paul Michael
Appointed Date: 01 November 2014
68 years old

Resigned Directors

Secretary
BRYANT, Michael
Resigned: 25 October 2013
Appointed Date: 18 June 2011

Secretary
ROBERTS, Sharon Mary
Resigned: 12 December 2014
Appointed Date: 25 October 2013

Director
ADCOCK, Paul
Resigned: 20 September 2012
Appointed Date: 07 June 2010
66 years old

Director
BRYANT, Michael
Resigned: 25 October 2013
Appointed Date: 15 September 2010
62 years old

Director
CALLOW, Andrew
Resigned: 23 July 2013
Appointed Date: 02 December 2010
54 years old

Director
GILL, David Ian
Resigned: 19 May 2013
Appointed Date: 02 December 2010
71 years old

Director
HOW, Alistair Maxwell
Resigned: 24 September 2014
Appointed Date: 02 October 2012
60 years old

Director
KIRKPATRICK, Paul
Resigned: 01 February 2017
Appointed Date: 02 February 2015
60 years old

Director
ROBERTS, Sharon Mary
Resigned: 12 December 2014
Appointed Date: 25 October 2013
63 years old

Director
SMITH, Albert Edward
Resigned: 20 June 2012
Appointed Date: 20 June 2012
67 years old

Director
TUNMORE, Hiliary
Resigned: 14 February 2016
Appointed Date: 02 December 2010
65 years old

EDEN SUPPORTED LIVING LIMITED Events

01 Feb 2017
Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
08 Sep 2016
Full accounts made up to 31 March 2016
13 Jul 2016
Termination of appointment of Hiliary Tunmore as a director on 14 February 2016
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

19 May 2016
Full accounts made up to 31 March 2015
...
... and 54 more events
25 Nov 2010
Change of name notice
01 Oct 2010
Particulars of a mortgage or charge / charge no: 2
30 Sep 2010
Appointment of Michael Bryant as a director
21 Sep 2010
Particulars of a mortgage or charge / charge no: 1
07 Jun 2010
Incorporation

EDEN SUPPORTED LIVING LIMITED Charges

10 February 2016
Charge code 0727 6039 0010
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 February 2015
Charge code 0727 6039 0009
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0727 6039 0008
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2014
Charge code 0727 6039 0007
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: All land and buildings known as the talisman, chestnut…
17 June 2011
Legal charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Michael Nichol-Smith (As Beneficiary)
Description: Harfield house, ashvale road, tuxford, nottinghamshire…
17 June 2011
Legal charge
Delivered: 30 June 2011
Status: Satisfied on 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: F.h harfield house ashvale road tuxford nottinghamshire t/n…
17 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Harfield house, ashvale road, tuxfird, nottinghamshire t/no…
9 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 5 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Debenture and guarantee
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Michael Nichol-Smith (The Beneficiary)
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Debenture and guarantee
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…