Edenplace Limited LEAMINGTON SPA


Edenplace started in year 1984 as Private Limited Company with registration number 01836717. The Edenplace company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Leamington Spa at Nelson House. Postal code: CV32 4LY.

The firm has 5 directors, namely Sally-Anne L., Jane R. and Edward C. and others. Of them, Patrick R. has been with the company the longest, being appointed on 30 January 1991 and Sally-Anne L. has been with the company for the least time - from 9 March 2011. As of 29 April 2024, there were 2 ex directors - John L., Edward C. and others listed below. There were no ex secretaries.

Edenplace Limited Address / Contact

Office Address Nelson House
Office Address2 2 Hamilton Terrace
Town Leamington Spa
Post code CV32 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836717
Date of Incorporation Mon, 30th Jul 1984
Industry Other human health activities
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Patrick R.

Position: Secretary

Resigned:

Sally-Anne L.

Position: Director

Appointed: 09 March 2011

Jane R.

Position: Director

Appointed: 17 August 2010

Edward C.

Position: Director

Appointed: 17 August 2010

Patricia C.

Position: Director

Appointed: 11 December 2002

Patrick R.

Position: Director

Appointed: 30 January 1991

John L.

Position: Director

Resigned: 12 April 2023

Edward C.

Position: Director

Appointed: 30 January 1991

Resigned: 28 November 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Patricia C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Patricia C.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth664 981667 648644 592531 212866 0601 019 740       
Balance Sheet
Cash Bank On Hand     255 034181 127347 149398 225646 651608 936851 634868 253
Current Assets295 885262 933229 153245 816442 791462 527327 128519 098613 805825 073875 344996 2261 060 544
Debtors135 876132 810204 057239 110211 575207 493146 001171 949215 580178 422266 408144 591192 291
Net Assets Liabilities     963 4671 066 5661 351 7961 486 9861 693 4351 818 4521 896 2672 042 707
Other Debtors     5 9403 7362 79041 14110 4719 72325 71119 286
Property Plant Equipment     1 525 9451 655 5731 654 8401 639 3071 631 6591 643 4711 632 9971 624 484
Cash Bank In Hand160 009130 12325 0966 706231 216255 034       
Tangible Fixed Assets1 048 7801 038 6731 591 5381 633 0671 555 1621 525 945       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve383 464386 131363 075249 695584 543738 223       
Shareholder Funds664 981667 648644 592531 212866 0601 019 740       
Other
Accumulated Depreciation Impairment Property Plant Equipment     386 697396 767418 385434 827448 721447 731461 688457 833
Average Number Employees During Period        5862676460
Bank Borrowings           372 988257 694
Bank Borrowings Overdrafts     660 356568 414480 409392 846420 603375 815327 388212 094
Corporation Tax Payable     121 287106 035111 747113 526134 841116 279120 949144 100
Creditors     660 356575 641483 306392 846420 603375 815327 388212 094
Increase From Depreciation Charge For Year Property Plant Equipment      22 20521 61916 44213 89417 83113 95610 984
Net Current Assets Liabilities3 31230 700107 575-136 44174 021165 01947 688249 125307 256548 749620 226658 481715 513
Number Shares Issued Fully Paid      150150     
Other Creditors     28 5717 2272 89758 07136 29740 84386 721101 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 135   18 821 14 839
Other Disposals Property Plant Equipment      16 50070 995  19 088 15 750
Other Taxation Social Security Payable     27 37730 28022 12323 44528 03627 47630 603 
Par Value Share 1111111     
Property Plant Equipment Gross Cost     1 912 2512 052 3402 073 2252 074 1342 080 3802 091 2022 094 6852 082 317
Provisions For Liabilities Balance Sheet Subtotal     67 14161 05468 86366 73166 37069 43067 82385 196
Taxation Including Deferred Taxation Balance Sheet Subtotal           67 82385 196
Total Additions Including From Business Combinations Property Plant Equipment      156 58991 8809096 24629 9103 4833 382
Total Assets Less Current Liabilities1 045 4681 007 9731 483 9641 496 6261 629 1831 690 9641 703 2611 903 9651 946 5632 180 4082 263 6972 291 4782 339 997
Total Borrowings           327 388212 094
Trade Creditors Trade Payables     38 21910 7307 61323 83733 95027 32053 87254 310
Trade Debtors Trade Receivables     201 553142 265169 159174 439167 951256 685118 881173 005
Creditors Due After One Year377 469338 521834 162942 345747 578660 356       
Creditors Due Within One Year299 197293 633336 726382 257368 770297 508       
Number Shares Allotted 150150150150150       
Provisions For Liabilities Charges3 0181 8045 21023 06915 54510 868       
Revaluation Reserve281 367281 367281 367281 367281 367281 367       
Share Capital Allotted Called Up Paid150150150150150150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements