EDEN HALL DAY SPA LIMITED

Register to unlock more data on OkredoRegister

EDEN HALL DAY SPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334312

Incorporation date

05/12/2001

Size

Full

Contacts

Registered address

Registered address

Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire GL56 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Resolutions
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Satisfaction of charge 043343120003 in full
dot icon02/04/2025
Satisfaction of charge 043343120004 in full
dot icon02/04/2025
Satisfaction of charge 043343120006 in full
dot icon02/04/2025
Satisfaction of charge 043343120007 in full
dot icon26/03/2025
Termination of appointment of Steven John Clements as a director on 2025-03-24
dot icon26/03/2025
Termination of appointment of Steven Earl Joynes as a director on 2025-03-24
dot icon26/03/2025
Termination of appointment of Andre Max Elshout as a director on 2025-03-24
dot icon26/03/2025
Termination of appointment of Steven Earl Joynes as a secretary on 2025-03-24
dot icon26/03/2025
Registration of charge 043343120008, created on 2025-03-24
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/10/2024
Change of details for Barons Eden Limited as a person with significant control on 2016-04-06
dot icon02/10/2024
Change of details for Barons Eden Ltd as a person with significant control on 2021-03-09
dot icon22/07/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/08/2023
Satisfaction of charge 043343120005 in full
dot icon01/08/2023
Registration of charge 043343120007, created on 2023-07-25
dot icon27/07/2023
Registration of charge 043343120005, created on 2023-07-25
dot icon27/07/2023
Registration of charge 043343120006, created on 2023-07-25
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Registered office address changed from Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England to Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ on 2021-03-09
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon28/12/2020
Current accounting period extended from 2020-07-30 to 2020-12-31
dot icon22/10/2020
Accounts for a small company made up to 2019-07-31
dot icon30/07/2020
Current accounting period shortened from 2019-07-31 to 2019-07-30
dot icon23/04/2020
Registered office address changed from 8 the Shippon Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England to Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 2020-04-23
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon06/12/2019
Change of details for The Barons Eden Group Ltd as a person with significant control on 2019-07-04
dot icon23/05/2019
Director's details changed for Mr Steven Earl Joynes on 2019-05-23
dot icon23/05/2019
Secretary's details changed for Mr Steven Earl Joynes on 2019-05-23
dot icon07/03/2019
Accounts for a small company made up to 2018-07-31
dot icon19/02/2019
Appointment of Mr Steven John Clements as a director on 2019-02-12
dot icon18/02/2019
Appointment of Edward Henry Towry Law as a director on 2019-02-12
dot icon13/02/2019
Termination of appointment of Stephen Frederick Joynes as a director on 2019-02-12
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/08/2018
Appointment of Mr Craig Winfield as a director on 2018-08-27
dot icon27/08/2018
Registered office address changed from Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG to 8 the Shippon Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 2018-08-27
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon03/05/2018
Registration of charge 043343120003, created on 2018-04-27
dot icon03/05/2018
Registration of charge 043343120004, created on 2018-04-27
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon26/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon13/04/2017
Accounts for a small company made up to 2016-07-31
dot icon23/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon25/04/2016
Accounts for a small company made up to 2015-07-31
dot icon04/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Adrian John Pearson as a director on 2015-01-31
dot icon11/05/2015
Accounts for a medium company made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon25/04/2014
Registered office address changed from Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS on 2014-04-25
dot icon11/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Andre Max Elshout as a director
dot icon29/11/2013
Resolutions
dot icon08/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon18/03/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon25/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon19/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon16/12/2008
Return made up to 05/12/08; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from hoar cross hall, hall estate hoar cross burton on trent staffordshire DE13 8QS
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Director and secretary's change of particulars / steven joynes / 01/02/2008
dot icon12/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/12/2007
Return made up to 05/12/07; full list of members
dot icon16/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/12/2006
Return made up to 05/12/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-07-31
dot icon08/12/2005
Return made up to 05/12/05; full list of members
dot icon21/01/2005
Full accounts made up to 2004-07-31
dot icon08/12/2004
Return made up to 05/12/04; full list of members
dot icon22/07/2004
Auditor's resignation
dot icon20/02/2004
Full accounts made up to 2003-07-31
dot icon23/12/2003
Return made up to 05/12/03; full list of members
dot icon07/08/2003
Particulars of contract relating to shares
dot icon07/08/2003
Ad 16/06/03--------- £ si 299900@1=299900 £ ic 100/300000
dot icon23/07/2003
Declaration of assistance for shares acquisition
dot icon04/07/2003
Resolutions
dot icon02/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Nc inc already adjusted 16/06/03
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon20/02/2003
Full accounts made up to 2002-07-31
dot icon02/01/2003
Return made up to 05/12/02; full list of members
dot icon30/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2002
Accounting reference date shortened from 31/12/02 to 31/07/02
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winfield, Craig
Director
27/08/2018 - Present
23
Clements, Steven John
Director
12/02/2019 - 24/03/2025
16
Graeme, Dorothy May
Nominee Secretary
05/12/2001 - 05/12/2001
5580
Graeme, Lesley Joyce
Nominee Director
05/12/2001 - 05/12/2001
9756
Law, Edward Henry Towry
Director
12/02/2019 - Present
26

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 EDEN HALL DAY SPA LIMITED

EDEN HALL DAY SPA LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire GL56 0JQ. There are currently 3 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 EDEN HALL DAY SPA LIMITED?

toggle

EDEN HALL DAY SPA LIMITED is currently Active. It was registered on 05/12/2001 .

Where is EDEN HALL DAY SPA LIMITED located?

toggle

EDEN HALL DAY SPA LIMITED is registered at Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire GL56 0JQ.

What does EDEN HALL DAY SPA LIMITED do?

toggle

EDEN HALL DAY SPA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EDEN HALL DAY SPA LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with no updates.