Company NameWatercare Ltd
DirectorPeter Richard Smith
Company StatusActive
Company Number02274888
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Peter Richard Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Greenways
Hinchley Wood Esher
Surrey
KT10 0QJ
Secretary NameMr Garry Smith
NationalityBritish
StatusCurrent
Appointed02 September 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCromer Lodge
Brancaster Drive Mill Hill
London
NW7 2SH
Director NameMrs Gillian Judith Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1988(same day as company formation)
RoleCompany Director
Correspondence AddressFerndowne 2 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameMr Peter Richard Smith
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressFerndowne
2 Oaklands Avenue
Esher
Surrey
KT10 8HX

Contact

Websitewatercareltd.co.uk/
Telephone020 88981481
Telephone regionLondon

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,987
Cash£1
Current Liabilities£293,364

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

17 July 2015Delivered on: 21 July 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 66 hounslow road, twickenham, TW2 7EX and registered at the land registry with title absolute under title number MX212646.
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 66 hounslow road, twickenham, TW2 7EX and registered at the land registry with title absolute under title number MX212646.
Outstanding
8 April 2008Delivered on: 23 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 66 hounslow road twickenham middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 November 1992Delivered on: 3 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
20 April 2021Registered office address changed from 183-189 the Vale London W3 7RW to 1 Golden Court Richmond Surrey TW9 1EU on 20 April 2021 (1 page)
15 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 December 2020Amended micro company accounts made up to 31 August 2019 (3 pages)
24 November 2020Micro company accounts made up to 31 August 2020 (4 pages)
21 September 2020Micro company accounts made up to 31 August 2019 (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
9 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 June 2018Amended total exemption full accounts made up to 31 August 2017 (10 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 164
(4 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 164
(4 pages)
21 July 2015Registration of charge 022748880003, created on 17 July 2015 (29 pages)
21 July 2015Registration of charge 022748880003, created on 17 July 2015 (29 pages)
21 July 2015Registration of charge 022748880004, created on 17 July 2015 (29 pages)
21 July 2015Registration of charge 022748880004, created on 17 July 2015 (29 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 164
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 164
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 164
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 164
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Register inspection address has been changed from C/O Charles William Limited 115 Hampstead Road London NW1 3EE England (1 page)
22 December 2011Register inspection address has been changed from C/O Charles William Limited 115 Hampstead Road London NW1 3EE England (1 page)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from 115 Hampstead Road London NW1 3EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 115 Hampstead Road London NW1 3EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 115 Hampstead Road London NW1 3EE on 5 August 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Peter Richard Smith on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Peter Richard Smith on 1 October 2009 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Peter Richard Smith on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 February 2009Return made up to 14/12/08; full list of members (3 pages)
16 February 2009Return made up to 14/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 December 2007Return made up to 14/12/07; full list of members (3 pages)
31 December 2007Return made up to 14/12/07; full list of members (3 pages)
13 December 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
13 December 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
14 March 2007Return made up to 14/12/06; full list of members (3 pages)
14 March 2007Return made up to 14/12/06; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Amended accounts made up to 31 December 2004 (6 pages)
6 November 2006Amended accounts made up to 31 December 2004 (6 pages)
30 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 May 2006Registered office changed on 22/05/06 from: 66 hounslow road twickenham middlesex TW2 7EX (1 page)
22 May 2006Registered office changed on 22/05/06 from: 66 hounslow road twickenham middlesex TW2 7EX (1 page)
17 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 December 2005Return made up to 14/12/05; full list of members (6 pages)
19 December 2005Return made up to 14/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 14/12/04; full list of members (6 pages)
11 February 2005Return made up to 14/12/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: tapestry court mortlake high street london SW14 8HJ (1 page)
14 November 2002Registered office changed on 14/11/02 from: tapestry court mortlake high street london SW14 8HJ (1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 October 2002Return made up to 14/12/01; full list of members (7 pages)
6 October 2002Return made up to 14/12/01; full list of members (7 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
12 September 2001Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2001Return made up to 14/12/00; full list of members (7 pages)
17 April 2001Return made up to 14/12/00; full list of members (7 pages)
16 February 2000Return made up to 14/12/99; full list of members (7 pages)
16 February 2000Return made up to 14/12/99; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
11 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
29 December 1997Return made up to 14/12/97; no change of members (4 pages)
29 December 1997Return made up to 14/12/97; no change of members (4 pages)
28 January 1997Return made up to 14/12/96; full list of members (6 pages)
28 January 1997Return made up to 14/12/96; full list of members (6 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1997Ad 19/06/96--------- £ si 44@1=44 £ ic 100/144 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 January 1997Ad 19/06/96--------- £ si 44@1=44 £ ic 100/144 (2 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 December 1995Return made up to 14/12/95; no change of members (4 pages)
29 December 1995Return made up to 14/12/95; no change of members (4 pages)
20 April 1995Auditor's resignation (2 pages)
20 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 July 1988Incorporation (15 pages)
6 July 1988Incorporation (15 pages)