ECP SAFEGUARDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Certificate of change of name

View Document

31/08/2431 August 2024 Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2024-08-19

View Document

30/08/2430 August 2024 Director's details changed for Miss Nicole Inge Ruby Williamson on 2024-08-19

View Document

30/08/2430 August 2024 Registered office address changed from 1C the Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Office 214 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 2024-08-30

View Document

28/08/2428 August 2024 Director's details changed for Miss Nicole Inge Ruby Williamson on 2024-08-19

View Document

28/08/2428 August 2024 Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2024-08-19

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

06/08/246 August 2024 Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2024-07-01

View Document

06/08/246 August 2024 Director's details changed for Miss Nicole Inge Ruby Williamson on 2024-07-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2021-11-08

View Document

22/11/2122 November 2021 Cessation of Susan Grace Manning as a person with significant control on 2021-11-08

View Document

04/08/214 August 2021 Registered office address changed from Uni1 1I, the Hertfordshire Business Centre Alexander Road London Colney St. Albans AL2 1JG England to Unit 1I the Hertfordshire Business Centre Alexander Road London Colney St Albans Hertfordshire AL2 1JG on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/12/2011 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CESSATION OF LUKE BRENT-SAVAGE AS A PSC

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE BRENT-SAVAGE / 10/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MANNING

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE BRENT-SAVAGE

View Document

08/09/208 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 100

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN GRACE MANNING / 20/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 56 THE FILLANCE BASSINGBOURN HERTFORDSHIRE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE INGE RUBY WILLIAMSON

View Document

08/02/188 February 2018 06/04/17 STATEMENT OF CAPITAL GBP 3

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MISS NICOLE INGE RUBY WILLIAMSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BRENT-SAVAGE / 01/08/2013

View Document

26/09/1326 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BRENT-SAVAGE / 17/07/2012

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR LUKE BRENT-SAVAGE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY GARY MANNING

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MANNING

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRACE MANNING / 17/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: SUITES 2 & 3 FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED E C P & PLAYWELL LTD CERTIFICATE ISSUED ON 23/07/02

View Document

11/04/0211 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company