EDEN SAFE HOMES CIC

Register to unlock more data on OkredoRegister

EDEN SAFE HOMES CIC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13206079

Incorporation date

17/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2021)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon03/04/2025
Liquidators' statement of receipts and payments to 2025-01-28
dot icon13/09/2024
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-09-13
dot icon10/02/2024
Resolutions
dot icon10/02/2024
Appointment of a voluntary liquidator
dot icon10/02/2024
Statement of affairs
dot icon10/02/2024
Registered office address changed from Unit 9 Golds Hill Way Tipton DY4 0PY England to 8th Floor One Temple Row Birmingham B2 5LG on 2024-02-10
dot icon20/03/2023
Registered office address changed from Unit 12 - 15 Chubb Building Fryer Street Wolverhampton WV1 1HT England to Unit 9 Golds Hill Way Tipton DY4 0PY on 2023-03-20
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon30/01/2023
Appointment of Mr Gurpaal Singh Judge as a director on 2023-01-18
dot icon30/01/2023
Cessation of Rajvinder Chohan as a person with significant control on 2022-12-29
dot icon30/01/2023
Notification of Gurpaal Judge as a person with significant control on 2023-01-18
dot icon30/01/2023
Termination of appointment of David Roberts as a director on 2023-01-18
dot icon06/01/2023
Registered office address changed from 72a Daisy Street Bilston WV14 8QQ England to Unit 12 - 15 Chubb Building Fryer Street Wolverhampton WV1 1HT on 2023-01-06
dot icon05/01/2023
Termination of appointment of Rajvinder Chohan as a director on 2022-12-29
dot icon17/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/10/2022
Previous accounting period extended from 2022-02-28 to 2022-07-31
dot icon08/08/2022
Appointment of Mr David Roberts as a director on 2022-07-26
dot icon27/04/2022
Cessation of Gurpaal Singh Judge as a person with significant control on 2022-04-26
dot icon27/04/2022
Notification of Rajvinder Chohan as a person with significant control on 2022-04-26
dot icon27/04/2022
Termination of appointment of Gurpaal Singh Judge as a director on 2022-04-26
dot icon26/04/2022
Appointment of Mr Rajvinder Chohan as a director on 2022-04-26
dot icon26/04/2022
Registered office address changed from The Innovation Centre Hornbeam Park Harrogate HG2 8QT United Kingdom to 72a Daisy Street Bilston WV14 8QQ on 2022-04-26
dot icon18/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon17/02/2021
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
16/02/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David
Director
25/07/2022 - 17/01/2023
1
Judge, Gurpaal Singh
Director
18/01/2023 - Present
27
Mr Rajvinder Chohan
Director
26/04/2022 - 29/12/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN SAFE HOMES CIC

EDEN SAFE HOMES CIC is an(a) Liquidation company incorporated on 17/02/2021 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director 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 SAFE HOMES CIC?

toggle

EDEN SAFE HOMES CIC is currently Liquidation. It was registered on 17/02/2021 .

Where is EDEN SAFE HOMES CIC located?

toggle

EDEN SAFE HOMES CIC is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does EDEN SAFE HOMES CIC do?

toggle

EDEN SAFE HOMES CIC operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for EDEN SAFE HOMES CIC?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-28.