Company NameWates Foundation Limited(The)
Company StatusActive
Company Number01605766
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1981(42 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Oliver John Charles Heynes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleHelicopter Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chipping Croft Cirencester Road
Tetbury
Gloucestershire
GL8 8DQ
Wales
Director NameMr Luke Adam Wates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMrs Victoria Tanner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleMother
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMrs Nichola Jane Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleErgonomist
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Jonathan Giles Macartney Wates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Christian Norman Brodie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMrs Felicity Mary Mallam
StatusCurrent
Appointed15 July 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMrs Ann Penelope Ritchie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 6 months after company formation)
Appointment Duration13 years (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameMr John Norman Wates
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmore
Chipstead
Surrey
CR5 3SB
Director NameElizabeth Jane Wates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 6 months after company formation)
Appointment Duration18 years (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Shiplake
Henley On Thames
Oxfordshire
RG9 4BS
Secretary NameAlan Clowes Goodison
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence Address12 Gardnor Mansions
Church Row
London
NW3 6UR
Director NameMr David Wallace Wates
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2002)
RoleFarmer
Correspondence AddressMalham Farm
Wisborough Green
Billingshurst
Sussex
Secretary NameSir Martin Seymour Berthoud
NationalityBritish
StatusResigned
Appointed11 January 1993(11 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressGillyflower
Stoke-By-Nayland
Colchester
CO6 4RD
Director NameRev Andrew Jonathan Hugo Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 July 2001)
RoleReverend
Correspondence AddressHambledon
Claysmore School
Iwerne Minster
Dorset
DT11 8LJ
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Secretary NameBrian David Wheelwright
NationalityBritish
StatusResigned
Appointed04 April 2001(19 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBourne House
Lower Goatacre
Calne
Wiltshire
SN11 9HY
Director NameAlison Clare Price
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressFields Farm
Cropwell Butler
Nottinghamshire
NG12 3AP
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2004(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Place
Hook House Lane, Dunsfold
Godalming
Surrey
GU8 4LR
Director NameMr Christopher Paul Agace
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameMr John Norman Wates
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmore High Road
Chipstead
Surrey
CR5 3SB
Director NameMrs Annabelle Louisa Mary Elliott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(26 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHartwell House Edenbridge Road
Hartfield
East Sussex
TN7 4JH
Director NameMr John William Wates
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(28 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 June 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Upper Mall
Hammersmith
London
W6 9TA
Director NameMrs Katherine Jean Minch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(28 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMrs Emily Ann King
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(28 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock House West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Director NameMr Jonathan James Edward Heynes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(29 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Claire Alexandra Joy Spotswood Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(31 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Christopher David Gordon Wates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(31 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Eugene Paul Wates
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Neil Edward Wates
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Nicholas Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(34 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Jeremy Wright
StatusResigned
Appointed29 June 2016(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2020)
RoleCompany Director
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk
Email address[email protected]
Telephone01372 861221
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£17,115,283
Cash£80,161
Current Liabilities£154,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Termination of appointment of Oliver John Charles Heynes as a director on 6 July 2023 (1 page)
10 July 2023Appointment of Mr Jason Alexander Gordon Heynes as a director on 6 July 2023 (2 pages)
27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 November 2022Statement of company's objects (2 pages)
30 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2022Memorandum and Articles of Association (29 pages)
2 November 2022Full accounts made up to 31 December 2021 (7 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
12 August 2021Full accounts made up to 31 December 2020 (7 pages)
27 July 2021Termination of appointment of Andrew Eugene Paul Wates as a director on 15 July 2021 (1 page)
27 July 2021Appointment of Mrs Felicity Mary Mallam as a secretary on 15 July 2021 (2 pages)
27 July 2021Appointment of Mr Christian Norman Brodie as a director on 15 July 2021 (2 pages)
27 July 2021Termination of appointment of Neil Edward Wates as a director on 15 July 2021 (1 page)
27 July 2021Appointment of Mr Jonathan Giles Macartney Wates as a director on 15 July 2021 (2 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
12 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
10 December 2020Memorandum and Articles of Association (30 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Amended full accounts made up to 31 March 2018 (6 pages)
3 November 2020Full accounts made up to 31 March 2020 (6 pages)
3 November 2020Amended full accounts made up to 31 March 2016 (6 pages)
8 October 2020Amended full accounts made up to 31 March 2019 (6 pages)
8 October 2020Amended full accounts made up to 31 March 2017 (6 pages)
15 September 2020Notification of a person with significant control statement (2 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 July 2020Cessation of Jeremy Wyckham Wright as a person with significant control on 6 June 2020 (1 page)
6 July 2020Termination of appointment of Jeremy Wright as a secretary on 6 June 2020 (1 page)
7 August 2019Full accounts made up to 31 March 2019 (29 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 June 2019Appointment of Mrs Nichola Jane Adams as a director on 25 June 2019 (2 pages)
27 June 2019Appointment of Mrs Victoria Tanner as a director on 25 June 2019 (2 pages)
27 June 2019Appointment of Mr Luke Adam Wates as a director on 25 June 2019 (2 pages)
27 June 2019Termination of appointment of Nicholas Edwards as a director on 25 June 2019 (1 page)
27 June 2019Termination of appointment of Christopher David Gordon Wates as a director on 25 June 2019 (1 page)
27 June 2019Termination of appointment of Claire Alexandra Joy Spotswood Brown as a director on 25 June 2019 (1 page)
17 September 2018Full accounts made up to 31 March 2018 (32 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (32 pages)
6 December 2017Full accounts made up to 31 March 2017 (32 pages)
29 June 2017Appointment of Mr Oliver John Charles Heynes as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Jonathan James Edward Heynes as a director on 28 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Jonathan James Edward Heynes as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Mr Oliver John Charles Heynes as a director on 28 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 March 2016 (30 pages)
30 September 2016Full accounts made up to 31 March 2016 (30 pages)
30 June 2016Appointment of Mr Jeremy Wright as a secretary on 29 June 2016 (2 pages)
30 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
30 June 2016Appointment of Mr Nicholas Edwards as a director on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of John William Wates as a director on 29 June 2016 (1 page)
30 June 2016Appointment of Mr Jeremy Wright as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of John William Wates as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Brian David Wheelwright as a secretary on 29 June 2016 (1 page)
30 June 2016Appointment of Mr Nicholas Edwards as a director on 29 June 2016 (2 pages)
30 June 2016Annual return made up to 15 June 2016 no member list (6 pages)
30 June 2016Termination of appointment of Brian David Wheelwright as a secretary on 29 June 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
9 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
9 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
15 July 2015Appointment of Mr Andrew Eugene Paul Wates as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Richard James Wates as a director on 1 July 2015 (1 page)
15 July 2015Termination of appointment of Katherine Jean Minch as a director on 1 July 2015 (1 page)
15 July 2015Termination of appointment of Katherine Jean Minch as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Neil Edward Wates as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Neil Edward Wates as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Richard James Wates as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Andrew Eugene Paul Wates as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Katherine Jean Minch as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Mr Neil Edward Wates as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mr Andrew Eugene Paul Wates as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Richard James Wates as a director on 1 July 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 20 June 2015 no member list (6 pages)
20 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
20 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
9 October 2013Appointment of Ms Claire Alexandra Joy Spotswood Brown as a director (2 pages)
9 October 2013Appointment of Ms Claire Alexandra Joy Spotswood Brown as a director (2 pages)
9 October 2013Appointment of Mr Christopher David Gordon Wates as a director (2 pages)
9 October 2013Appointment of Mr Christopher David Gordon Wates as a director (2 pages)
17 September 2013Termination of appointment of Emily King as a director (1 page)
17 September 2013Termination of appointment of Annabelle Elliott as a director (1 page)
17 September 2013Termination of appointment of Emily King as a director (1 page)
17 September 2013Termination of appointment of Emily King as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Termination of appointment of Annabelle Elliott as a director (1 page)
17 September 2013Termination of appointment of Emily King as a director (1 page)
25 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
25 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
21 June 2012Appointment of Mr Jonathan James Edward Heynes as a director (2 pages)
21 June 2012Annual return made up to 20 June 2012 no member list (7 pages)
21 June 2012Appointment of Mr Jonathan James Edward Heynes as a director (2 pages)
21 June 2012Appointment of Mr Jonathan James Edward Heynes as a director (2 pages)
21 June 2012Director's details changed for Mr Richard James Wates on 1 January 2012 (2 pages)
21 June 2012Annual return made up to 20 June 2012 no member list (7 pages)
21 June 2012Termination of appointment of Christopher Agace as a director (1 page)
21 June 2012Director's details changed for Mr Richard James Wates on 1 January 2012 (2 pages)
21 June 2012Appointment of Mr Jonathan James Edward Heynes as a director (2 pages)
21 June 2012Termination of appointment of Christopher Agace as a director (1 page)
21 June 2012Director's details changed for Mr Richard James Wates on 1 January 2012 (2 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
28 June 2011Appointment of Mr John William Wates as a director (2 pages)
28 June 2011Annual return made up to 20 June 2011 no member list (7 pages)
28 June 2011Termination of appointment of Nicholas Edwards as a director (1 page)
28 June 2011Appointment of Mr Richard James Wates as a director (2 pages)
28 June 2011Annual return made up to 20 June 2011 no member list (7 pages)
28 June 2011Appointment of Mrs Emily Ann King as a director (2 pages)
28 June 2011Appointment of Mrs Katherine Jean Minch as a director (2 pages)
28 June 2011Appointment of Mrs Emily Ann King as a director (2 pages)
28 June 2011Appointment of Mrs Katherine Jean Minch as a director (2 pages)
28 June 2011Termination of appointment of Elizabeth Wates as a director (1 page)
28 June 2011Termination of appointment of John Wates as a director (1 page)
28 June 2011Termination of appointment of Elizabeth Wates as a director (1 page)
28 June 2011Termination of appointment of John Wates as a director (1 page)
28 June 2011Termination of appointment of James Wates as a director (1 page)
28 June 2011Appointment of Mr Richard James Wates as a director (2 pages)
28 June 2011Termination of appointment of James Wates as a director (1 page)
28 June 2011Appointment of Mr John William Wates as a director (2 pages)
28 June 2011Termination of appointment of Nicholas Edwards as a director (1 page)
20 August 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
20 August 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
8 July 2010Director's details changed for Nicholas Edwards on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mrs Annabelle Louise Mary Elliot on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Nicholas Edwards on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mrs Annabelle Louise Mary Elliot on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 no member list (5 pages)
8 July 2010Director's details changed for Mrs Annabelle Louise Mary Elliot on 2 October 2009 (2 pages)
8 July 2010Appointment of Reverend John Norman Wates as a director (1 page)
8 July 2010Appointment of Reverend John Norman Wates as a director (1 page)
8 July 2010Director's details changed for Nicholas Edwards on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 no member list (5 pages)
8 July 2010Director's details changed for Elizabeth Jane Wates on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Elizabeth Jane Wates on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Elizabeth Jane Wates on 2 October 2009 (2 pages)
14 August 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
14 August 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
30 June 2009Director appointed mrs annabelle louise mary elliot (1 page)
30 June 2009Director appointed mrs annabelle louise mary elliot (1 page)
24 June 2009Appointment terminated director john wates (1 page)
24 June 2009Appointment terminated director alison price (1 page)
24 June 2009Annual return made up to 20/06/09 (3 pages)
24 June 2009Appointment terminated director john wates (1 page)
24 June 2009Appointment terminated director alison price (1 page)
24 June 2009Annual return made up to 20/06/09 (3 pages)
8 June 2009Director's change of particulars / james wates / 17/12/2007 (2 pages)
8 June 2009Director's change of particulars / james wates / 17/12/2007 (2 pages)
22 August 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
22 August 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
7 August 2008Annual return made up to 20/06/08 (4 pages)
7 August 2008Annual return made up to 20/06/08 (4 pages)
20 February 2008Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
20 February 2008Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
28 November 2007Full accounts made up to 5 April 2007 (30 pages)
28 November 2007Full accounts made up to 5 April 2007 (30 pages)
28 November 2007Full accounts made up to 5 April 2007 (30 pages)
29 June 2007Annual return made up to 20/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2007Annual return made up to 20/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2006Group of companies' accounts made up to 5 April 2006 (22 pages)
3 August 2006Group of companies' accounts made up to 5 April 2006 (22 pages)
3 August 2006Group of companies' accounts made up to 5 April 2006 (22 pages)
26 June 2006Annual return made up to 20/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2006Annual return made up to 20/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2005Group of companies' accounts made up to 5 April 2005 (20 pages)
19 August 2005Group of companies' accounts made up to 5 April 2005 (20 pages)
19 August 2005Group of companies' accounts made up to 5 April 2005 (20 pages)
3 August 2005Annual return made up to 20/06/05 (2 pages)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Annual return made up to 20/06/05 (2 pages)
3 August 2005Secretary's particulars changed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
23 August 2004Full accounts made up to 5 April 2004 (5 pages)
23 August 2004Full accounts made up to 5 April 2004 (5 pages)
23 August 2004Full accounts made up to 5 April 2004 (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
15 June 2004Annual return made up to 20/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2004Annual return made up to 20/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2004Registered office changed on 13/04/04 from: 7 st james's square london SW1Y 4JU (1 page)
13 April 2004Registered office changed on 13/04/04 from: 7 st james's square london SW1Y 4JU (1 page)
4 September 2003Full accounts made up to 5 April 2003 (5 pages)
4 September 2003Full accounts made up to 5 April 2003 (5 pages)
4 September 2003Full accounts made up to 5 April 2003 (5 pages)
2 July 2003Annual return made up to 20/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2003Annual return made up to 20/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
16 August 2002Full accounts made up to 5 April 2002 (5 pages)
16 August 2002Full accounts made up to 5 April 2002 (5 pages)
16 August 2002Full accounts made up to 5 April 2002 (5 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
6 July 2002Annual return made up to 20/06/02 (6 pages)
6 July 2002Annual return made up to 20/06/02 (6 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001Director resigned (1 page)
6 August 2001Full accounts made up to 5 April 2001 (5 pages)
6 August 2001Full accounts made up to 5 April 2001 (5 pages)
6 August 2001Full accounts made up to 5 April 2001 (5 pages)
26 June 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 26/06/01
(5 pages)
26 June 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 26/06/01
(5 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
25 August 2000Full accounts made up to 5 April 2000 (5 pages)
25 August 2000Full accounts made up to 5 April 2000 (5 pages)
25 August 2000Full accounts made up to 5 April 2000 (5 pages)
27 June 2000Annual return made up to 20/06/00
  • 363(287) ‐ Registered office changed on 27/06/00
(5 pages)
27 June 2000Annual return made up to 20/06/00
  • 363(287) ‐ Registered office changed on 27/06/00
(5 pages)
8 September 1999Full accounts made up to 5 April 1999 (5 pages)
8 September 1999Full accounts made up to 5 April 1999 (5 pages)
8 September 1999Full accounts made up to 5 April 1999 (5 pages)
13 July 1999Annual return made up to 20/06/99 (12 pages)
13 July 1999Annual return made up to 20/06/99 (12 pages)
9 September 1998Full accounts made up to 5 April 1998 (4 pages)
9 September 1998Full accounts made up to 5 April 1998 (4 pages)
9 September 1998Full accounts made up to 5 April 1998 (4 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Director resigned (1 page)
31 July 1998Annual return made up to 20/06/98 (7 pages)
31 July 1998Annual return made up to 20/06/98 (7 pages)
3 September 1997Full accounts made up to 5 April 1997 (4 pages)
3 September 1997Full accounts made up to 5 April 1997 (4 pages)
3 September 1997Full accounts made up to 5 April 1997 (4 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
8 July 1997Annual return made up to 20/06/97 (7 pages)
8 July 1997Annual return made up to 20/06/97 (7 pages)
6 September 1996Full accounts made up to 5 April 1996 (4 pages)
6 September 1996Full accounts made up to 5 April 1996 (4 pages)
6 September 1996Full accounts made up to 5 April 1996 (4 pages)
9 July 1996Annual return made up to 20/06/96 (10 pages)
9 July 1996Annual return made up to 20/06/96 (10 pages)
2 July 1996Registered office changed on 02/07/96 from: 16A st. James's street london SW1A 1ER (1 page)
2 July 1996Registered office changed on 02/07/96 from: 16A st. James's street london SW1A 1ER (1 page)
29 August 1995Full accounts made up to 5 April 1995 (4 pages)
29 August 1995Full accounts made up to 5 April 1995 (4 pages)
29 August 1995Full accounts made up to 5 April 1995 (4 pages)
17 July 1995Annual return made up to 20/06/95 (20 pages)
17 July 1995Annual return made up to 20/06/95 (20 pages)
23 December 1981Certificate of incorporation (1 page)