ECP SAFEGUARDING LTD

Register to unlock more data on OkredoRegister

ECP SAFEGUARDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04253881

Incorporation date

17/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Office 214 2nd Floor Titan Court 3 Bishops Square, Hatfield, Hertfordshire AL10 9NACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon30/04/2026
Micro company accounts made up to 2025-08-31
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon08/07/2025
Current accounting period extended from 2025-07-31 to 2025-08-31
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon02/09/2024
Certificate of change of name
dot icon31/08/2024
Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2024-08-19
dot icon30/08/2024
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
dot icon30/08/2024
Director's details changed for Miss Nicole Inge Ruby Williamson on 2024-08-19
dot icon28/08/2024
Director's details changed for Miss Nicole Inge Ruby Williamson on 2024-08-19
dot icon28/08/2024
Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2024-08-19
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon06/08/2024
Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2024-07-01
dot icon06/08/2024
Director's details changed for Miss Nicole Inge Ruby Williamson on 2024-07-01
dot icon07/03/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-07-31
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon22/11/2021
Change of details for Nicole Inge Ruby Williamson as a person with significant control on 2021-11-08
dot icon22/11/2021
Cessation of Susan Grace Manning as a person with significant control on 2021-11-08
dot icon19/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon19/08/2021
Registered office address changed from Unit 1I the Hertfordshire Business Centre Alexander Road London Colney St Albans Hertfordshire AL2 1JG England to 1C the Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on 2021-08-19
dot icon04/08/2021
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
dot icon11/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/09/2020
Change of details for Mr Luke Brent-Savage as a person with significant control on 2020-09-10
dot icon10/09/2020
Cessation of Luke Brent-Savage as a person with significant control on 2020-08-28
dot icon08/09/2020
Termination of appointment of Luke Brent-Savage as a director on 2020-08-28
dot icon08/09/2020
Termination of appointment of Susan Grace Manning as a director on 2020-08-28
dot icon08/09/2020
Confirmation statement made on 2020-07-29 with updates
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon20/08/2020
Change of details for Mrs Susan Grace Manning as a person with significant control on 2020-08-20
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Registered office address changed from 56 the Fillance Bassingbourn Hertfordshire to Uni1 1I, the Hertfordshire Business Centre Alexander Road London Colney St. Albans AL2 1JG on 2019-11-18
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/02/2018
Notification of Nicole Inge Ruby Williamson as a person with significant control on 2017-04-06
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-04-06
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/04/2017
Appointment of Miss Nicole Inge Ruby Williamson as a director on 2017-04-06
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/02/2014
Director's details changed for Mr Luke Brent-Savage on 2013-08-01
dot icon26/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/07/2012
Director's details changed for Mr Luke Brent-Savage on 2012-07-17
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Gary Manning as a secretary
dot icon04/10/2011
Appointment of Mr Luke Brent-Savage as a director
dot icon19/05/2011
Termination of appointment of Gary Manning as a director
dot icon28/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/08/2010
Director's details changed for Susan Grace Manning on 2010-07-17
dot icon24/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon17/09/2009
Return made up to 17/07/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/10/2008
Return made up to 17/07/08; no change of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/09/2007
Return made up to 17/07/07; no change of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon02/10/2006
Return made up to 17/07/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 17/07/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/10/2004
Return made up to 17/07/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon25/09/2003
Return made up to 17/07/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: suites 2 & 3 frohock house 222 mill road cambridge
dot icon19/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon12/08/2002
Return made up to 17/07/02; full list of members
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Certificate of change of name
dot icon11/04/2002
Secretary resigned;director resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Secretary resigned
dot icon17/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
114.18K
-
0.00
-
-
2022
7
90.93K
-
0.00
-
-
2023
8
78.44K
-
0.00
-
-
2023
8
78.44K
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

78.44K £Descended-13.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Nicole Inge Ruby
Director
06/04/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ECP SAFEGUARDING LTD

ECP SAFEGUARDING LTD is an(a) Active company incorporated on 17/07/2001 with the registered office located at Office 214 2nd Floor Titan Court 3 Bishops Square, Hatfield, Hertfordshire AL10 9NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ECP SAFEGUARDING LTD?

toggle

ECP SAFEGUARDING LTD is currently Active. It was registered on 17/07/2001 .

Where is ECP SAFEGUARDING LTD located?

toggle

ECP SAFEGUARDING LTD is registered at Office 214 2nd Floor Titan Court 3 Bishops Square, Hatfield, Hertfordshire AL10 9NA.

What does ECP SAFEGUARDING LTD do?

toggle

ECP SAFEGUARDING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ECP SAFEGUARDING LTD have?

toggle

ECP SAFEGUARDING LTD had 8 employees in 2023.

What is the latest filing for ECP SAFEGUARDING LTD?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-08-31.