EDEN HALL DAY SPA LIMITED
Get an alert when EDEN HALL DAY SPA LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-01-14 (in 8mo)
Last made up 2025-12-31
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- HaysMac LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Significant events
- “Eden Hall entered into new utility contracts in February 2025 which will see electricity and gas rates increase by just 1% between April 2026 and March 2028. The decision was taken to avoid any potential spikes in prices due to political unrest in the world.”
- “In March 2025 Alchemy Partners bought a majority shareholding in Barons Eden Limited, which owns 100% of the share capital of Eden Hall Day Spa Limited, to provide funding and work alongside the existing management team to deliver the growth strategy for Barons Eden.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 7 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LAW, Edward Henry Towry | Director | 2019-02-12 | May 1971 | British |
| PEARSON, Adrian John | Director | 2015-01-31 | Apr 1965 | British |
| WINFIELD, Craig | Director | 2018-08-27 | Apr 1984 | British |
Show 7 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| GRAEME, Dorothy May | Nominee Secretary | 2001-12-05 | 2001-12-05 |
| JOYNES, Steven Earl | Secretary | 2001-12-05 | 2025-03-24 |
| CLEMENTS, Steven John | Director | 2019-02-12 | 2025-03-24 |
| ELSHOUT, Andre Max | Director | 2013-11-25 | 2025-03-24 |
| GRAEME, Lesley Joyce | Nominee Director | 2001-12-05 | 2001-12-05 |
| JOYNES, Stephen Frederick | Director | 2001-12-05 | 2019-02-12 |
| JOYNES, Steven Earl | Director | 2001-12-05 | 2025-03-24 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Barons Eden Operating Limited | Corporate entity | Significant influence, significant-influence-or-control-as-firm | 2016-04-06 | Active |
Filing timeline
Last 20 of 108 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-06-13 RESOLUTIONS Resolution
- 2025-06-13 MA Memorandum articles
- 2025-04-16 MA Memorandum articles
- 2025-04-16 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-01-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-08-26 | AA | accounts | Accounts with accounts type full | |
| 2025-06-13 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-13 | MA | incorporation | Memorandum articles | |
| 2025-04-16 | MA | incorporation | Memorandum articles | |
| 2025-04-16 | RESOLUTIONS | resolution | Resolution | |
| 2025-04-02 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-02 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-02 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-02 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-03-26 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-03-26 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-26 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-26 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-07 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-10-02 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-07-22 | AA | accounts | Accounts with accounts type small | |
| 2024-02-09 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one