Background WavePink WaveYellow Wave

EMBANKMENT HOLDINGS LIMITED (04754910)

EMBANKMENT HOLDINGS LIMITED (04754910) is an active UK company. incorporated on 6 May 2003. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. EMBANKMENT HOLDINGS LIMITED has been registered for 22 years. Current directors include HUGHES, Mathew James.

Company Number
04754910
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Suite 5 33 Queen Street, Wolverhampton, WV1 3AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HUGHES, Mathew James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBANKMENT HOLDINGS LIMITED

EMBANKMENT HOLDINGS LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. EMBANKMENT HOLDINGS LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04754910

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HSBC (UK) LIMITED
From: 6 May 2003To: 14 March 2006
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 6 May 2003To: 24 April 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUGHES, Mathew James

Active
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Born May 1972
Director
Appointed 20 Mar 2006

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 06 May 2003
Resigned 01 Oct 2008

RJM SECRETARIES LIMITED

Resigned
Cavedish Place, LondonW1G 0DD
Corporate secretary
Appointed 01 Oct 2008
Resigned 16 Apr 2012

HUGHES, Carl Richard

Resigned
2 Tixall Court, TixallST18 0XN
Born June 1967
Director
Appointed 06 May 2003
Resigned 05 Feb 2004

HUGHES, George Neville

Resigned
Boxtree Cottage 152 Wrottesley, WolverhamptonWV6 7LE
Born September 1938
Director
Appointed 05 Feb 2004
Resigned 05 May 2007

Persons with significant control

1

Mr Mathew James Hughes

Active
33 Queen Street, WolverhamptonWV1 3AP
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
6 July 2022
AAMDAAMD
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Group
7 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 March 2007
AAMDAAMD
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
88(2)R88(2)R
Legacy
4 April 2006
88(2)R88(2)R
Certificate Change Of Name Company
14 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Legacy
8 February 2005
353353
Legacy
21 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
15 May 2004
363aAnnual Return
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Incorporation Company
6 May 2003
NEWINCIncorporation