Background WavePink WaveYellow Wave

ECHD LIMITED (04779768)

ECHD LIMITED (04779768) is an active UK company. incorporated on 29 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. ECHD LIMITED has been registered for 22 years. Current directors include HUGHES, Mathew James.

Company Number
04779768
Status
active
Type
ltd
Incorporated
29 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

ECHD LIMITED

ECHD LIMITED is an active company incorporated on 29 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. ECHD LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04779768

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 29 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

11

1 Active
10 Resigned

HUGHES, Mathew James

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

TYLER, Anne

Resigned
105 Dunlin Drive, KidderminsterDY10 4TB
Secretary
Appointed 25 Feb 2004
Resigned 20 Mar 2006

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 20 Mar 2006
Resigned 01 Oct 2008

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 29 May 2003
Resigned 25 Feb 2004

RJM SECRETARIES LIMITED

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

CHALKLEY, Sylvia Ann

Resigned
16 Ladywell Way, Tyne And WearNE20 9TB
Born January 1946
Director
Appointed 02 Jun 2003
Resigned 18 Nov 2003

HALDANE, Jacqueline Margaret

Resigned
The Old School House, OmbersleyWR9 0EP
Born March 1967
Director
Appointed 01 Dec 2003
Resigned 20 Mar 2006

HARPER, Kenneth Samuel

Resigned
20 Havelock Terrace, GatesheadNE8 1QU
Born September 1947
Director
Appointed 29 May 2003
Resigned 10 Dec 2003

LEPORI, Susan

Resigned
12 Topaz Way, ChorleyPR6 0LQ
Born December 1956
Director
Appointed 02 Jun 2003
Resigned 28 Jan 2004

LUNNON, Marilyn Ann

Resigned
9 Bristol Street, BridgendCF32 9BW
Born April 1955
Director
Appointed 02 Jun 2003
Resigned 02 Feb 2004

WATSON, Melvyn Edward

Resigned
75 Torre Hill, LeedsLS9 6JN
Born April 1954
Director
Appointed 02 Jun 2003
Resigned 17 Dec 2003

Persons with significant control

1

Mr Mathew James Hughes

Active
33 Queen Street, WolverhamptonWV1 3AP
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 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 Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
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 Full
17 October 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 Full
27 October 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
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Legacy
14 June 2004
363aAnnual Return
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
225Change of Accounting Reference Date
Legacy
6 July 2003
288aAppointment of Director or Secretary
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation