CARLISLE EDEN MIND LIMITED

Register to unlock more data on OkredoRegister

CARLISLE EDEN MIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05689607

Incorporation date

27/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Victoria Place, Carlisle, Cumbria CA1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon15/01/2026
Termination of appointment of Stephen Crookes as a director on 2025-12-31
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2026
Termination of appointment of Carl Bloomfield as a director on 2025-07-28
dot icon06/01/2026
Termination of appointment of Ian Stuart Corrie as a director on 2025-07-08
dot icon23/05/2025
Termination of appointment of Patricia Hawkyard as a director on 2025-05-22
dot icon23/05/2025
Appointment of Dr Ian Stuart Corrie as a director on 2025-05-22
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Registered office address changed from 27 Spencer Street Carlisle Cumbria CA1 1BE England to 1 Victoria Place Carlisle Cumbria CA1 1EJ on 2024-04-04
dot icon02/04/2024
Appointment of Mrs Patricia Hawkyard as a director on 2024-03-28
dot icon20/03/2024
Appointment of Mr Carl Bloomfield as a director on 2023-11-27
dot icon15/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Termination of appointment of Pamela Mary Hutton as a director on 2023-05-31
dot icon19/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Sarah Louise Berry as a director on 2022-11-23
dot icon02/12/2022
Termination of appointment of Michelle Hetherington as a director on 2022-11-23
dot icon02/03/2022
Appointment of Dr Christopher Kenn as a director on 2022-01-26
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Appointment of Mrs Sheila Marsh as a director on 2021-07-27
dot icon08/12/2021
Appointment of Mrs Michelle Hetherington as a director on 2021-07-27
dot icon08/12/2021
Termination of appointment of Louise Maguire as a director on 2021-07-27
dot icon20/10/2021
Termination of appointment of Henry Barker as a director on 2021-05-27
dot icon20/10/2021
Termination of appointment of Elizabeth Dixon as a director on 2021-02-24
dot icon12/08/2021
Director's details changed for Janet Barbara Buckley on 2021-08-12
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Director's details changed for Dr Louise Nelson on 2021-03-16
dot icon16/03/2021
Director's details changed for Mrs Pamela Mary Hutton on 2021-03-16
dot icon17/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon17/02/2021
Appointment of Dr Louise Nelson as a director on 2020-10-07
dot icon17/02/2021
Appointment of Mrs Pamela Mary Hutton as a director on 2020-05-27
dot icon15/12/2020
Termination of appointment of Alex Terry as a director on 2020-11-25
dot icon10/08/2020
Termination of appointment of Kathrine Wood as a director on 2020-08-04
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon25/09/2019
Appointment of Mr Stephen Crookes as a director on 2019-07-31
dot icon06/09/2019
Appointment of Mr Alex Terry as a director on 2019-05-22
dot icon14/06/2019
Appointment of Ms Sarah Louise Berry as a director on 2019-04-17
dot icon14/06/2019
Appointment of Ms Kathrine Wood as a director on 2019-05-22
dot icon14/06/2019
Termination of appointment of Robert Gordon Currie as a director on 2019-05-09
dot icon14/06/2019
Termination of appointment of Ruth Bushi as a director on 2019-05-14
dot icon28/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2019
Resolutions
dot icon11/12/2018
Appointment of Mr Henry Barker as a director on 2018-11-28
dot icon04/12/2018
Termination of appointment of Sophie Amy Edwards as a secretary on 2018-11-28
dot icon31/10/2018
Appointment of Mr Robert Gordon Currie as a director on 2018-04-09
dot icon27/07/2018
Registered office address changed from 49 Bank Street Bank Street Carlisle Cumbria CA3 8HJ England to 27 Spencer Street Carlisle Cumbria CA1 1BE on 2018-07-27
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon10/01/2018
Registered office address changed from 47 Bank Street Carlisle CA3 8HJ to 49 Bank Street Bank Street Carlisle Cumbria CA3 8HJ on 2018-01-10
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Appointment of Ms Louise Maguire as a director on 2017-11-27
dot icon06/12/2017
Appointment of Ms Ruth Bushi as a director on 2017-11-27
dot icon06/12/2017
Termination of appointment of Susan Jane Rushton as a director on 2017-11-27
dot icon06/12/2017
Termination of appointment of Lois Katharine Sparling as a director on 2017-11-27
dot icon06/12/2017
Termination of appointment of Liam Organ as a director on 2017-11-27
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/01/2017
Termination of appointment of Vivienne Lewis as a director on 2016-09-30
dot icon16/01/2017
Appointment of Ms Lois Katharine Sparling as a director on 2016-07-19
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Ms Sophie Amy Edwards as a secretary on 2016-01-01
dot icon11/02/2016
Annual return made up to 2016-01-13 no member list
dot icon21/01/2016
Termination of appointment of Alison Mary Johnston as a secretary on 2015-04-30
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Appointment of Miss Alison Mary Johnston as a secretary on 2015-01-27
dot icon03/03/2015
Termination of appointment of Christopher Wood as a secretary on 2015-01-27
dot icon27/01/2015
Annual return made up to 2015-01-13 no member list
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Mrs Susan Jane Rushton as a director on 2014-02-24
dot icon03/12/2014
Appointment of Mrs Elizabeth Dixon as a director on 2014-05-08
dot icon07/11/2014
Appointment of Mr Liam Organ as a director on 2014-07-24
dot icon21/08/2014
Auditor's resignation
dot icon04/08/2014
Auditor's resignation
dot icon08/07/2014
Termination of appointment of Brian Leather as a director
dot icon08/07/2014
Termination of appointment of Beltran Jansz as a director
dot icon27/01/2014
Annual return made up to 2014-01-13 no member list
dot icon27/01/2014
Registered office address changed from Rowan House St Andrews Place Penrith Cumbria CA11 7AU England on 2014-01-27
dot icon24/01/2014
Secretary's details changed for Christopher Wood on 2013-12-20
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Termination of appointment of Margaret Jones as a director
dot icon22/02/2013
Full accounts made up to 2012-03-31
dot icon31/01/2013
Annual return made up to 2013-01-31 no member list
dot icon31/01/2013
Appointment of Mr Beltran Henry Jansz as a director
dot icon31/01/2013
Termination of appointment of Jim Rocks as a director
dot icon25/07/2012
Termination of appointment of Paul Ashton as a director
dot icon14/02/2012
Appointment of Mr Paul Ashton as a director
dot icon08/02/2012
Annual return made up to 2012-01-27 no member list
dot icon08/02/2012
Termination of appointment of Eden Mind Limited as a director
dot icon08/02/2012
Termination of appointment of Sandra Thompson as a director
dot icon08/02/2012
Termination of appointment of Paul Donald as a director
dot icon08/02/2012
Termination of appointment of Ben Jansz as a director
dot icon08/02/2012
Termination of appointment of Margaret Baty as a director
dot icon03/02/2012
Full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-01-27 no member list
dot icon22/03/2011
Director's details changed for Jim Rocks on 2011-02-08
dot icon22/03/2011
Director's details changed for Eden Mind Limited on 2011-02-08
dot icon22/03/2011
Director's details changed for Eden Mind Limited on 2011-03-21
dot icon21/03/2011
Appointment of Mr Brian Leather as a director
dot icon21/03/2011
Director's details changed for Mrs Margaret Mary Baty on 2011-02-08
dot icon21/03/2011
Director's details changed for Mrs Sandra June Thompson on 2011-03-21
dot icon21/03/2011
Director's details changed for Ben Jansz on 2011-02-08
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon27/05/2010
Appointment of Jim Rocks as a director
dot icon27/05/2010
Appointment of Margaret Jones as a director
dot icon12/03/2010
Resolutions
dot icon10/03/2010
Appointment of Mrs Sandra June Thompson as a director
dot icon10/03/2010
Appointment of Mrs Margaret Mary Baty as a director
dot icon25/02/2010
Termination of appointment of Norma Graves as a director
dot icon04/02/2010
Termination of appointment of Sheila Dinnin as a director
dot icon28/01/2010
Annual return made up to 2010-01-27 no member list
dot icon28/01/2010
Director's details changed for Norma Joyce Graves on 2010-01-28
dot icon28/01/2010
Director's details changed for Ben Jansz on 2010-01-28
dot icon28/01/2010
Director's details changed for Janet Barbara Buckley on 2010-01-28
dot icon28/01/2010
Director's details changed for Paul Donald on 2010-01-28
dot icon28/01/2010
Director's details changed for Sheila Mary Dinnin on 2010-01-28
dot icon21/01/2010
Appointment of Eden Mind Limited as a director
dot icon21/01/2010
Appointment of Eden Mind Limited as a director
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon25/02/2009
Annual return made up to 27/01/09
dot icon25/02/2009
Registered office changed on 25/02/2009 from 44-45 castlegate penrith cumbria CA11 7JD
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon15/02/2008
Director resigned
dot icon28/01/2008
Annual return made up to 27/01/08
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon19/06/2007
Director resigned
dot icon29/04/2007
New director appointed
dot icon17/02/2007
Annual return made up to 27/01/07
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon15/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon27/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Janet Barbara
Director
01/03/2006 - Present
2
Berry, Sarah Louise
Director
17/04/2019 - 23/11/2022
-
Hetherington, Michelle
Director
27/07/2021 - 23/11/2022
-
Hutton, Pamela Mary
Director
27/05/2020 - 31/05/2023
-
Bloomfield, Carl
Director
27/11/2023 - 28/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE EDEN MIND LIMITED

CARLISLE EDEN MIND LIMITED is an(a) Active company incorporated on 27/01/2006 with the registered office located at 1 Victoria Place, Carlisle, Cumbria CA1 1EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE EDEN MIND LIMITED?

toggle

CARLISLE EDEN MIND LIMITED is currently Active. It was registered on 27/01/2006 .

Where is CARLISLE EDEN MIND LIMITED located?

toggle

CARLISLE EDEN MIND LIMITED is registered at 1 Victoria Place, Carlisle, Cumbria CA1 1EJ.

What does CARLISLE EDEN MIND LIMITED do?

toggle

CARLISLE EDEN MIND LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARLISLE EDEN MIND LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-08 with no updates.