EDEN MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDEN MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04122118

Incorporation date

11/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Port Road Business Park, Port Road, Carlisle CA2 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2000)
dot icon17/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2019
First Gazette notice for voluntary strike-off
dot icon24/06/2019
Application to strike the company off the register
dot icon09/05/2019
Micro company accounts made up to 2018-11-30
dot icon29/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Termination of appointment of Gareth Coakley as a director on 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/12/2017
Director's details changed for Dr Mohammad Roshandel on 2017-12-05
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Termination of appointment of Barbara Schorr as a director on 2016-08-09
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/12/2016
Registered office address changed from Port Road Business Park Port Road Carlisle Cumbria CA2 7AJ to Port Road Business Park Port Road Carlisle CA2 7AJ on 2016-12-12
dot icon12/12/2016
Director's details changed for Dr Sally Hopkins on 2016-12-12
dot icon12/12/2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon08/12/2016
Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
dot icon07/12/2016
Director's details changed for Mrs Georgina Coakley on 2016-12-07
dot icon07/12/2016
Director's details changed for Dr Susan Isobel Maxwell Rossi on 2016-12-07
dot icon07/12/2016
Director's details changed for Dr Gareth Coakley on 2016-12-07
dot icon07/12/2016
Director's details changed for Barbara Schorr on 2016-12-07
dot icon07/12/2016
Director's details changed for Dr Paul Herbert King on 2016-12-07
dot icon07/12/2016
Director's details changed for Dr Mohammad Roshandel on 2016-12-07
dot icon27/10/2016
Resolutions
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Termination of appointment of Yvonne Mckenzie as a secretary on 2015-07-31
dot icon03/08/2016
Termination of appointment of Yvonne Mckenzie as a director on 2015-07-31
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of Nicholas Edward Almond as a director on 2014-10-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/12/2014
Register(s) moved to registered office address Port Road Business Park Port Road Carlisle Cumbria CA2 7AJ
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Dr Mohammad Roshandel as a director on 2014-12-01
dot icon20/11/2014
Appointment of Mrs Georgina Coakley as a director on 2014-11-01
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon06/10/2014
Appointment of Dr Gareth Coakley as a director on 2013-12-01
dot icon06/10/2014
Termination of appointment of Iain Michael Grainger as a director on 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Termination of appointment of John Mcdowell as a director
dot icon12/08/2013
Appointment of Dr Sally Hopkins as a director
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Register(s) moved to registered inspection location
dot icon02/12/2010
Register inspection address has been changed
dot icon02/12/2010
Director's details changed for Dr Nicholas Edward Almond on 2010-12-01
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dr Yvonne Mckenzie on 2009-12-08
dot icon30/11/2009
Director's details changed for Dr John Forbes Mcdowell on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Paul Herbert King on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Nicholas Edward Almond on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Susan Isobel Maxwell Rossi on 2009-11-30
dot icon30/11/2009
Director's details changed for Barbara Schorr on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Iain Michael Grainger on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Yvonne Mckenzie on 2009-11-30
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Director appointed dr susan isobel maxwell rossi
dot icon07/08/2008
Secretary appointed dr yvonne mckenzie
dot icon07/08/2008
Appointment terminated secretary richard murray
dot icon07/08/2008
Appointment terminated director richard murray
dot icon03/01/2008
Return made up to 30/11/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 30/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Ad 27/12/02--------- £ si 204@1=204 £ ic 6/210
dot icon26/01/2003
New director appointed
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Ad 27/12/02--------- £ si 3@1=3 £ ic 3/6
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon30/01/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon30/01/2001
Ad 15/01/01--------- £ si 148@1=148 £ ic 2/150
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: 12-14 saint mary's street newport shropshire TF10 7AB
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon11/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EDEN MEDICAL SERVICES LIMITED

EDEN MEDICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 11/12/2000 with the registered office located at Port Road Business Park, Port Road, Carlisle CA2 7AJ. There are currently 5 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 MEDICAL SERVICES LIMITED?

toggle

EDEN MEDICAL SERVICES LIMITED is currently Dissolved. It was registered on 11/12/2000 and dissolved on 17/09/2019.

Where is EDEN MEDICAL SERVICES LIMITED located?

toggle

EDEN MEDICAL SERVICES LIMITED is registered at Port Road Business Park, Port Road, Carlisle CA2 7AJ.

What does EDEN MEDICAL SERVICES LIMITED do?

toggle

EDEN MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for EDEN MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via voluntary strike-off.