Eden Insurance Services Limited CLITHEROE


Founded in 2000, Eden Insurance Services, classified under reg no. 04096940 is an active company. Currently registered at Eden Insurance Services Ltd BB7 1EE, Clitheroe the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Rachael P., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 2 August 2004 and Rachael P. has been with the company for the least time - from 17 July 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Doritta C. who worked with the the company until 30 August 2011.

Eden Insurance Services Limited Address / Contact

Office Address Eden Insurance Services Ltd
Office Address2 103 Whalley Road
Town Clitheroe
Post code BB7 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096940
Date of Incorporation Thu, 26th Oct 2000
Industry Non-life insurance
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Rachael P.

Position: Director

Appointed: 17 July 2009

Richard P.

Position: Director

Appointed: 02 August 2004

Nigel S.

Position: Director

Appointed: 01 April 2003

Resigned: 08 January 2008

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2000

Resigned: 26 October 2000

Doritta C.

Position: Secretary

Appointed: 26 October 2000

Resigned: 30 August 2011

Ian C.

Position: Director

Appointed: 26 October 2000

Resigned: 30 August 2011

Claire L.

Position: Director

Appointed: 26 October 2000

Resigned: 16 July 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Richard P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Rachael P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rachael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 30 04836 550108 14465 35982 701    
Current Assets64 23544 09644 455153 247113 083150 700140 734181 115187 018177 277
Debtors14 66414 0487 90545 10347 72467 999    
Net Assets Liabilities 4 8834 50230 96532 59832 71930 87438 98143 43522 738
Other Debtors 1 0421 0421 0421 1251 125    
Property Plant Equipment 2 2281 7101 3001 000770    
Cash Bank In Hand49 57130 048        
Net Assets Liabilities Including Pension Asset Liability6 0214 883        
Tangible Fixed Assets2 9162 228        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve5 0213 883        
Other
Accumulated Amortisation Impairment Intangible Assets   4 23125 65838 458    
Accumulated Depreciation Impairment Property Plant Equipment 12 38712 90513 31513 61513 845    
Average Number Employees During Period 444455444
Corporation Tax Payable 5 0915 731       
Creditors 41 05341 321141 221145 585170 051150 078169 419157 968156 423
Fixed Assets  1 71026 68665 10052 07039 09326 16013 260384
Increase From Amortisation Charge For Year Intangible Assets   4 23121 42712 800    
Increase From Depreciation Charge For Year Property Plant Equipment  518410300230    
Intangible Assets   25 38664 10051 300    
Intangible Assets Gross Cost   29 61789 75889 758    
Net Current Assets Liabilities3 6173 0433 13412 026-32 502-19 351-8 21912 82130 17522 354
Other Creditors 14 86312 84957 67466 07552 593    
Other Taxation Social Security Payable 20098       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 1251 1251 1251 1251 500
Property Plant Equipment Gross Cost 14 61514 61514 61514 61514 615    
Provisions For Liabilities Balance Sheet Subtotal 388342247      
Taxation Social Security Payable  5 82912 00517 81913 497    
Total Additions Including From Business Combinations Intangible Assets   29 61760 141     
Total Assets Less Current Liabilities6 5335 2714 84438 71232 59832 71930 87438 98143 43522 738
Trade Creditors Trade Payables 20 89922 64371 54261 691103 961    
Trade Debtors Trade Receivables 13 0066 86344 06146 59966 874    
Capital Employed6 0214 883        
Creditors Due Within One Year60 61841 053        
Number Shares Allotted 340        
Par Value Share 1        
Provisions For Liabilities Charges512388        
Share Capital Allotted Called Up Paid340340        
Tangible Fixed Assets Cost Or Valuation14 61514 615        
Tangible Fixed Assets Depreciation11 69912 387        
Tangible Fixed Assets Depreciation Charged In Period 688        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 22nd, April 2024
Free Download (4 pages)

Company search