Eden's Project SUDBURY


Eden's Project started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03827731. The Eden's Project company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sudbury at 45 Gainsborough Street. Postal code: CO10 2EU.

The firm has 4 directors, namely Drew Q., Sophie D. and Nigel S. and others. Of them, Matthew H. has been with the company the longest, being appointed on 3 November 2014 and Drew Q. has been with the company for the least time - from 3 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eden's Project Address / Contact

Office Address 45 Gainsborough Street
Town Sudbury
Post code CO10 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827731
Date of Incorporation Wed, 18th Aug 1999
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Drew Q.

Position: Director

Appointed: 03 July 2023

Sophie D.

Position: Director

Appointed: 25 September 2018

Nigel S.

Position: Director

Appointed: 27 April 2015

Matthew H.

Position: Director

Appointed: 03 November 2014

Leslie M.

Position: Director

Appointed: 02 March 2015

Resigned: 01 March 2023

Christopher R.

Position: Director

Appointed: 24 February 2014

Resigned: 23 June 2014

Aderyn G.

Position: Director

Appointed: 20 January 2014

Resigned: 29 June 2015

Michael C.

Position: Secretary

Appointed: 12 December 2011

Resigned: 04 January 2016

Hilary T.

Position: Director

Appointed: 28 February 2011

Resigned: 10 December 2012

Francis S.

Position: Director

Appointed: 28 February 2011

Resigned: 05 August 2013

Nigel F.

Position: Director

Appointed: 15 December 2008

Resigned: 20 May 2011

Stephen M.

Position: Director

Appointed: 17 November 2008

Resigned: 21 October 2013

Kevin G.

Position: Director

Appointed: 07 November 2005

Resigned: 04 July 2016

Michael C.

Position: Director

Appointed: 11 July 2005

Resigned: 04 January 2016

Simon G.

Position: Director

Appointed: 13 June 2005

Resigned: 17 November 2008

Frank M.

Position: Director

Appointed: 27 May 2004

Resigned: 05 June 2005

Jonathon S.

Position: Director

Appointed: 26 April 2004

Resigned: 29 January 2007

Ann H.

Position: Director

Appointed: 07 July 2003

Resigned: 02 March 2004

Peter B.

Position: Director

Appointed: 02 December 2002

Resigned: 03 July 2017

Eleanor R.

Position: Director

Appointed: 11 July 2002

Resigned: 12 December 2011

Eleanor R.

Position: Secretary

Appointed: 28 June 2002

Resigned: 12 December 2011

Catherine A.

Position: Director

Appointed: 18 April 2002

Resigned: 17 March 2004

Jonathan M.

Position: Secretary

Appointed: 01 June 2001

Resigned: 11 July 2002

Jonathan M.

Position: Director

Appointed: 02 May 2001

Resigned: 14 April 2003

Andrew B.

Position: Director

Appointed: 02 May 2001

Resigned: 26 March 2002

Roger P.

Position: Director

Appointed: 01 January 2001

Resigned: 31 August 2005

Ann H.

Position: Secretary

Appointed: 18 August 1999

Resigned: 31 May 2001

Stephen T.

Position: Director

Appointed: 18 August 1999

Resigned: 02 May 2001

Jane B.

Position: Director

Appointed: 18 August 1999

Resigned: 14 April 2003

Micheal F.

Position: Director

Appointed: 18 August 1999

Resigned: 28 September 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we found, there is Drew Q. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Sophie D. This PSC has significiant influence or control over the company,. The third one is Matthew H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Drew Q.

Notified on 3 July 2023
Nature of control: significiant influence or control

Sophie D.

Notified on 25 September 2018
Nature of control: significiant influence or control

Matthew H.

Notified on 27 July 2016
Nature of control: significiant influence or control

Nigel S.

Notified on 27 July 2016
Nature of control: significiant influence or control

Lesley M.

Notified on 27 July 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Peter B.

Notified on 27 July 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth61 74552 61633 313     
Balance Sheet
Current Assets58 02251 00832 59244 43357 13981 35370 12518 193
Net Assets Liabilities  33 31342 573176 764201 894190 002138 391
Net Assets Liabilities Including Pension Asset Liability61 74552 61633 313     
Reserves/Capital
Shareholder Funds61 74552 61633 313     
Other
Average Number Employees During Period   33322
Creditors  1 8911 8601 9751 0591 7231 402
Fixed Assets3 7231 608721 121 600121 600121 600121 600
Net Current Assets Liabilities58 02251 00832 59242 57355 16480 29468 40216 791
Total Assets Less Current Liabilities61 74552 61633 31342 573176 764201 894190 002138 391

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements