EDEN ANIMAL RESCUE

Register to unlock more data on OkredoRegister

EDEN ANIMAL RESCUE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05735159

Incorporation date

08/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27, Cumberland House, St. Lukes Road, Kirkby Stephen CA17 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon03/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon09/03/2026
Appointment of Allison Sandford as a director on 2025-10-01
dot icon25/10/2025
Director's details changed for Mr Christopher William Cheetham on 2025-10-12
dot icon25/10/2025
Director's details changed for Mrs Frances Veronica Flower on 2025-10-12
dot icon25/10/2025
Director's details changed for Mr David Robertson on 2025-10-12
dot icon10/10/2025
Registered office address changed from 17-19 Market Street Kirkby Stephen CA17 4QS England to Unit 27, Cumberland House St. Lukes Road Kirkby Stephen CA17 4HT on 2025-10-10
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon23/01/2025
Registration of charge 057351590003, created on 2025-01-22
dot icon16/12/2024
Registration of charge 057351590002, created on 2024-12-11
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Director's details changed for Mr David Robinson on 2023-02-23
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon11/01/2023
Termination of appointment of Tanya Louise Shaw as a director on 2022-10-20
dot icon11/01/2023
Termination of appointment of Jane Elizabeth Wood as a director on 2022-07-14
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Mrs Tanya Louise Shaw as a director on 2022-07-23
dot icon31/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon12/08/2021
Appointment of Dr Stephen Anthony Albone as a director on 2021-07-29
dot icon12/08/2021
Appointment of Mrs Jane Elizabeth Wood as a director on 2021-07-29
dot icon11/08/2021
Termination of appointment of Jayne Mary Scott as a director on 2021-06-01
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Termination of appointment of Caroline Margaret Holland as a director on 2021-02-01
dot icon23/10/2020
Appointment of Mrs Jayne Mary Scott as a director on 2020-09-01
dot icon20/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon17/02/2020
Director's details changed for Mr Christopher William Cheetham on 2020-02-17
dot icon23/01/2020
Appointment of Mrs Caroline Margaret Holland as a director on 2019-12-19
dot icon23/01/2020
Appointment of Mrs Frances Veronica Flower as a director on 2019-10-30
dot icon06/01/2020
Appointment of Mr David Henry Simmons as a director on 2019-10-30
dot icon06/01/2020
Appointment of Mr Robert Geoffrey Holder as a director on 2019-10-30
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Termination of appointment of Susan Isabel Wilkinson as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Alison Frances Ambrose as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Inga Voit as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Sandra Elizabeth Taylor as a director on 2019-10-30
dot icon16/08/2019
Satisfaction of charge 057351590001 in full
dot icon11/07/2019
Registered office address changed from 17-19 Market Street 17 - 19 Market Street Kirkby Stephen CA17 4QS England to 17-19 Market Street Kirkby Stephen CA17 4QS on 2019-07-11
dot icon02/06/2019
Director's details changed for Mr Christopher William Cheetham on 2019-06-02
dot icon02/06/2019
Director's details changed for Mrs Susan Isabel Wilkinson on 2019-06-02
dot icon02/06/2019
Director's details changed for Mrs Jennifer Whitfield on 2019-06-02
dot icon02/06/2019
Director's details changed for Mrs Inga Voit on 2019-06-02
dot icon02/06/2019
Director's details changed for Mrs Sandra Elizabeth Taylor on 2019-06-02
dot icon29/04/2019
Appointment of Mr Christopher William Cheetham as a director on 2019-04-01
dot icon29/04/2019
Appointment of Mrs Alison Frances Ambrose as a director on 2019-04-01
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon01/03/2019
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR to 17-19 Market Street 17 - 19 Market Street Kirkby Stephen CA17 4QS on 2019-03-01
dot icon11/01/2019
Termination of appointment of Allyson Patricia Jenyon as a director on 2018-12-31
dot icon24/12/2018
Appointment of Mrs Susan Isabel Wilkinson as a director on 2018-12-23
dot icon23/12/2018
Termination of appointment of Susan Wilkinson as a director on 2018-12-21
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Director's details changed for Mrs Jennifer Whitfield on 2018-11-08
dot icon08/11/2018
Director's details changed for Mrs Inga Voit on 2018-11-08
dot icon08/11/2018
Director's details changed for Mrs Sandra Elizabeth Taylor on 2018-11-08
dot icon08/11/2018
Director's details changed for Mrs Susan Wilkinson on 2018-11-08
dot icon08/11/2018
Director's details changed for Mrs Allyson Patricia Jenyon on 2018-11-08
dot icon05/11/2018
Termination of appointment of Caroline Margaret Holland as a director on 2018-10-25
dot icon05/11/2018
Termination of appointment of Linda Graham as a director on 2018-10-25
dot icon05/11/2018
Appointment of Mrs Susan Wilkinson as a director on 2018-10-25
dot icon05/11/2018
Appointment of Mrs Jennifer Whitfield as a director on 2018-10-25
dot icon05/11/2018
Appointment of Mrs Inga Voit as a director on 2018-10-25
dot icon05/11/2018
Appointment of Mrs Allyson Patricia Jenyon as a director on 2018-10-25
dot icon05/11/2018
Appointment of Mrs Sandra Elizabeth Taylor as a director on 2018-10-25
dot icon13/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Termination of appointment of Anthony Francis Richard Wolfe as a director on 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-08 no member list
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Registration of charge 057351590001, created on 2015-07-23
dot icon19/05/2015
Annual return made up to 2015-03-08 no member list
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2014
Annual return made up to 2014-03-08 no member list
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Appointment of Mrs Caroline Margaret Holland as a director
dot icon03/12/2013
Appointment of Dr Anthony Francis Richard Wolfe as a director
dot icon03/12/2013
Director's details changed for Mrs Linda Graham on 2013-12-03
dot icon28/11/2013
Termination of appointment of Patricia Graham as a director
dot icon28/11/2013
Termination of appointment of Rosamond Humphreys as a director
dot icon03/06/2013
Registered office address changed from , Compton House Scotland Road, Penrith, Cumbria, CA11 7NR, England on 2013-06-03
dot icon01/05/2013
Annual return made up to 2013-03-08 no member list
dot icon01/05/2013
Registered office address changed from , 29 Brougham Street, Penrith, Cumbria, CA11 9DH on 2013-05-01
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-08 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-08 no member list
dot icon24/03/2011
Termination of appointment of Janet Moore as a secretary
dot icon24/03/2011
Termination of appointment of Janet Moore as a secretary
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-08 no member list
dot icon23/04/2010
Secretary's details changed for Janet Elizabeth Moore on 2010-03-08
dot icon23/04/2010
Director's details changed for Patricia Mary Graham on 2010-03-08
dot icon23/04/2010
Director's details changed for Rosamond Lynn Humphreys on 2010-03-08
dot icon23/04/2010
Termination of appointment of Janet Moore as a director
dot icon23/04/2010
Director's details changed for Linda Graham on 2010-03-08
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Annual return made up to 08/03/09
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Annual return made up to 08/03/08
dot icon01/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Annual return made up to 08/03/07
dot icon01/12/2006
Memorandum and Articles of Association
dot icon01/12/2006
Resolutions
dot icon13/09/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon08/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+133.32 % *

* during past year

Cash in Bank

£1,385,544.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.54M
-
239.33K
586.11K
-
2022
9
1.58M
-
330.94K
593.83K
-
2023
12
2.40M
-
1.17M
1.39M
-
2023
12
2.40M
-
1.17M
1.39M
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

2.40M £Ascended51.68 % *

Total Assets(GBP)

-

Turnover(GBP)

1.17M £Ascended253.64 % *

Cash in Bank(GBP)

1.39M £Ascended133.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Tanya Louise
Director
23/07/2022 - 20/10/2022
1
Mr David Robinson
Director
23/02/2023 - Present
6
Sandford, Allison
Director
01/10/2025 - Present
-
Cheetham, Christopher William
Director
01/04/2019 - Present
-
Mrs Jane Elizabeth Wood
Director
29/07/2021 - 14/07/2022
-

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

37
FORTH RIVERS TRUSTThe Clubhouse, 106 Biggar Road, Edinburgh EH10 7DU
Active

Category:

Freshwater fishing

Comp. code:

SC344935

Reg. date:

25/06/2008

Turnover:

-

No. of employees:

13
HOMEGRACE CO. LTD1 Linden Road, Stalybridge SK15 2SL
Active

Category:

Finishing of textiles

Comp. code:

08348320

Reg. date:

07/01/2013

Turnover:

-

No. of employees:

13
ALLGOOD MANUFACTURING LIMITED63 - 83 Brearley Street, Birmingham B19 3NT
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03014728

Reg. date:

26/01/1995

Turnover:

-

No. of employees:

12
APOLLO INKS & COATINGS INTERNATIONAL LIMITED2 Station Road West, Oxted, Surrey RH8 9EP
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02937380

Reg. date:

09/06/1994

Turnover:

-

No. of employees:

14
EARTH WRIGHTS LIMITEDWoodlands Yard, Dartington, Totnes, Devon TQ9 6NS
Active

Category:

Manufacture of sports goods

Comp. code:

06757755

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About EDEN ANIMAL RESCUE

EDEN ANIMAL RESCUE is an(a) Active company incorporated on 08/03/2006 with the registered office located at Unit 27, Cumberland House, St. Lukes Road, Kirkby Stephen CA17 4HT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN ANIMAL RESCUE?

toggle

EDEN ANIMAL RESCUE is currently Active. It was registered on 08/03/2006 .

Where is EDEN ANIMAL RESCUE located?

toggle

EDEN ANIMAL RESCUE is registered at Unit 27, Cumberland House, St. Lukes Road, Kirkby Stephen CA17 4HT.

What does EDEN ANIMAL RESCUE do?

toggle

EDEN ANIMAL RESCUE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EDEN ANIMAL RESCUE have?

toggle

EDEN ANIMAL RESCUE had 12 employees in 2023.

What is the latest filing for EDEN ANIMAL RESCUE?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-08 with no updates.