Active
Company Information for EDEN PROJECT CAMPAIGNS LIMITED
BOLDELVA, PAR, CORNWALL, PL24 2SG,
|
Company Registration Number
07202115
Private Limited Company
Active |
Company Name | |
---|---|
EDEN PROJECT CAMPAIGNS LIMITED | |
Legal Registered Office | |
BOLDELVA PAR CORNWALL PL24 2SG Other companies in PL24 | |
Company Number | 07202115 | |
---|---|---|
Company ID Number | 07202115 | |
Date formed | 2010-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB989588910 |
Last Datalog update: | 2024-04-06 17:44:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TINA DAWN BINGHAM |
||
DAVID NICHOLAS HARLAND |
||
GORDON SEABRIGHT |
||
PETER JOHN STEWART |
||
PETER JOHN WROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN GAYNOR COLEY |
Director | ||
ANTHONY DAVID KENDLE |
Director | ||
TIMOTHY BARTEL SMIT |
Director | ||
PETER MARK COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN PROJECT INTERNATIONAL LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
EDEN PROJECT (OA) LIMITED | Director | 2014-04-24 | CURRENT | 1999-07-01 | Active | |
EDEN TRADING LIMITED | Director | 2013-12-16 | CURRENT | 1999-12-22 | Active | |
HARLAND ACCOUNTANTS (NEWQUAY) LTD | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
EDEN PROJECT BONDS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
EDEN PROJECT LIMITED | Director | 2014-06-02 | CURRENT | 1996-11-14 | Active | |
URBIVORE FOUNDATION | Director | 2011-01-03 | CURRENT | 2010-12-22 | Dissolved 2015-11-03 | |
EDEN PROJECT BONDS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
ECO ATTRACTIONS GROUP C.I.C. | Director | 2014-06-25 | CURRENT | 2013-03-18 | Active | |
EDEN PROJECT LIMITED | Director | 2012-03-07 | CURRENT | 1996-11-14 | Active | |
EDEN PROJECT BONDS LIMITED | Director | 2017-06-14 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
EDEN PROJECT LIMITED | Director | 2016-12-01 | CURRENT | 1996-11-14 | Active | |
TRURO & PENWITH ACADEMY TRUST | Director | 2014-04-01 | CURRENT | 2014-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
Director's details changed for Ms Dawn Wilding on 2023-03-17 | ||
Director's details changed for Ms Dawn Wilding on 2023-03-17 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS HARLAND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS HARLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS DAWN WILDING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr David Nicholas Harland on 2020-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WROE | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON SEABRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS HARLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Gordon Seabright on 2018-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN WROE | |
CH01 | Director's details changed for Mr David Nicholas Harland on 2016-09-30 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/03/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
AP01 | DIRECTOR APPOINTED MR GORDON SEABRIGHT | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEY | |
AP01 | DIRECTOR APPOINTED PETER JOHN STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMIT | |
AP01 | DIRECTOR APPOINTED DAVID NICHOLAS HARLAND | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/03/12 | |
AP03 | Appointment of Mrs Tina Dawn Bingham as company secretary | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Susan Gaynor Coley on 2012-03-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARTEL SMIT / 25/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11 | |
AP01 | DIRECTOR APPOINTED ANTHONY DAVID KENDLE | |
AR01 | 25/03/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDEN PROJECT CAMPAIGNS LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as EDEN PROJECT CAMPAIGNS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |