EDEN HEALTH AND WELLNESS LIMITED

Register to unlock more data on OkredoRegister

EDEN HEALTH AND WELLNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09168520

Incorporation date

11/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

King's Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2014)
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon23/08/2024
Director's details changed for Mr Mandeep Singh Daffu on 2024-04-18
dot icon23/08/2024
Director's details changed for Dr Amandeep Singh Grewal on 2024-04-18
dot icon23/08/2024
Change of details for Mr Mandeep Singh Daffu as a person with significant control on 2024-04-18
dot icon23/08/2024
Change of details for Dr Amandeep Singh Grewal as a person with significant control on 2024-04-18
dot icon23/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-08-31
dot icon18/04/2024
Registered office address changed from PO Box 4385 09168520 - Companies House Default Address Cardiff CF14 8LH to King's Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 2024-04-18
dot icon12/01/2024
Registered office address changed to PO Box 4385, 09168520 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-12
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/09/2022
Micro company accounts made up to 2021-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon12/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon02/09/2020
Change of details for Mr Mandeep Singh Daffu as a person with significant control on 2020-09-01
dot icon02/09/2020
Change of details for Dr Amandeep Singh Grewal as a person with significant control on 2020-09-01
dot icon02/09/2020
Change of details for Mr Mandeep Singh Daffu as a person with significant control on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Mandeep Singh Daffu on 2020-09-02
dot icon01/09/2020
Director's details changed for Dr Amandeep Singh Grewal on 2020-09-01
dot icon01/09/2020
Director's details changed for Mr Mandeep Singh Daffu on 2020-09-01
dot icon01/09/2020
Change of details for Mr Mandeep Singh Daffu as a person with significant control on 2020-09-01
dot icon01/09/2020
Director's details changed for Dr Amandeep Singh Grewal on 2020-09-01
dot icon01/09/2020
Change of details for Dr Amandeep Singh Grewal as a person with significant control on 2020-09-01
dot icon01/09/2020
Notification of Amandeep Singh Grewal as a person with significant control on 2016-04-06
dot icon01/09/2020
Notification of Mandeep Singh Daffu as a person with significant control on 2016-04-06
dot icon27/08/2020
Registered office address changed from C/O the Ashcroft Clinic 2 Ashcroft Drive Denham Uxbridge Middlesex UB9 5JF to Spaces Gerrards Cross Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG on 2020-08-27
dot icon11/08/2020
Confirmation statement made on 2019-08-11 with no updates
dot icon11/08/2020
Confirmation statement made on 2018-08-11 with updates
dot icon11/08/2020
Confirmation statement made on 2017-08-11 with no updates
dot icon11/08/2020
Confirmation statement made on 2016-08-11 with updates
dot icon11/08/2020
Micro company accounts made up to 2019-08-31
dot icon11/08/2020
Micro company accounts made up to 2018-08-31
dot icon11/08/2020
Micro company accounts made up to 2017-08-31
dot icon11/08/2020
Micro company accounts made up to 2016-08-31
dot icon11/08/2020
Micro company accounts made up to 2015-08-31
dot icon11/08/2020
Administrative restoration application
dot icon27/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon21/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon21/09/2015
Registered office address changed from 305B South Street Romford RM1 2BB England to C/O the Ashcroft Clinic 2 Ashcroft Drive Denham Uxbridge Middlesex UB9 5JF on 2015-09-21
dot icon11/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.97K
-
0.00
-
-
2022
0
172.22K
-
0.00
-
-
2022
0
172.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

172.22K £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grewal, Amandeep Singh, Dr
Director
11/08/2014 - Present
5
Daffu, Mandeep Singh
Director
11/08/2014 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDEN HEALTH AND WELLNESS LIMITED

EDEN HEALTH AND WELLNESS LIMITED is an(a) Active company incorporated on 11/08/2014 with the registered office located at King's Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN HEALTH AND WELLNESS LIMITED?

toggle

EDEN HEALTH AND WELLNESS LIMITED is currently Active. It was registered on 11/08/2014 .

Where is EDEN HEALTH AND WELLNESS LIMITED located?

toggle

EDEN HEALTH AND WELLNESS LIMITED is registered at King's Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HN.

What does EDEN HEALTH AND WELLNESS LIMITED do?

toggle

EDEN HEALTH AND WELLNESS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for EDEN HEALTH AND WELLNESS LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-08-31.