Background WavePink WaveYellow Wave

WPCHL LIMITED (05535748)

WPCHL LIMITED (05535748) is an active UK company. incorporated on 15 August 2005. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WPCHL LIMITED has been registered for 20 years. Current directors include HUGHES, Mathew James.

Company Number
05535748
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 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
W

WPCHL LIMITED

WPCHL LIMITED is an active company incorporated on 15 August 2005 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. WPCHL LIMITED was registered 20 years ago.(SIC: 87100)

Status

active

Active since 20 years ago

Company No

05535748

LTD Company

Age

20 Years

Incorporated 15 August 2005

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 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

MIDLEX ONE HUNDRED AND THIRTY FOUR LIMITED
From: 15 August 2005To: 24 August 2005
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 15 August 2005To: 24 April 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUGHES, Mathew James

Active
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Born May 1972
Director
Appointed 26 Sept 2005

ADAMS, Jonathan Jeffrey

Resigned
2nd Floor Flat, LondonW2 5DH
Secretary
Appointed 17 Aug 2006
Resigned 19 Sept 2007

AXFORD, Christopher Brian

Resigned
115c Cannon Street Road, LondonE1 2LX
Secretary
Appointed 15 Aug 2005
Resigned 03 Oct 2005

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 19 Sept 2007
Resigned 01 Oct 2008

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 03 Oct 2005
Resigned 17 Aug 2006

RJM SECRETARIES LIMITED

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

RABAGLIATI, David Mclaren

Resigned
Shepherds Well, Forest RowRH18 5BG
Born May 1951
Director
Appointed 15 Aug 2005
Resigned 26 Sept 2005

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
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

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
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 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
29 August 2012
AR01AR01
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Legacy
16 April 2012
MG02MG02
Legacy
11 April 2012
MG01MG01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
363sAnnual Return (shuttle)
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2005
NEWINCIncorporation