Epsom
Surrey
KT18 5QJ
Director Name | Jean Carole Knight |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Secretary Name | Jean Carole Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Michael Warin Ravenscroft Symes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Derek Channon Yeo |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Prof Clive Robert Orton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Anthony Robert Thorpe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | John Shepley Thornton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Sr Margaret McMullan |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Retired Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | St. Wilfrids Convent 29 Tite Street Chelsea London SW3 4JX |
Director Name | Anthony Hugh Allen |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Retired Railway Worker |
Country of Residence | United Kingdom |
Correspondence Address | 106 Greenhayes Avenue Banstead Surrey SM7 2JQ |
Director Name | Sr Mary Bridget Kelly |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Religious Superior Retired |
Correspondence Address | 184 Manchester Road West Royd Bury Lancashire BL9 9BD |
Director Name | John Frederick Dodwell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Retired Structural Engineer |
Country of Residence | England |
Correspondence Address | Bramble Haw Cottage 40 Westcroft Road Carshalton Surrey SM5 2TG |
Director Name | Karen Michelle De Souza |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Town Planner |
Correspondence Address | 24 Evelyn Road Wimbledon SW19 8NU |
Director Name | Sr Margaret Mary Callaghan |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | St. Anthonys Hospital London Road North Cheam Sutton Surrey SM3 9DW |
Director Name | Sr Veronica Hagen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 March 2017) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tite Street Chelsea London SW3 4JX |
Director Name | Andrew Charles Skelton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2008) |
Role | Postal Worker |
Correspondence Address | 16 Station Road Carshalton Surrey SM5 2LA |
Director Name | Mrs Angela Kathleen Baughan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Ms Patricia Helen Basham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2016) |
Role | Deputy Bursar |
Country of Residence | England |
Correspondence Address | 87 Wigmore Road Carshalton Surrey SM5 1RG |
Director Name | Mrs Kathleen Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 September 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Website | www.carshaltonwatertower.co.uk |
---|---|
Telephone | 020 86470984 |
Telephone region | London |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,268 |
Net Worth | £635,854 |
Cash | £52,285 |
Current Liabilities | £594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
---|---|
7 July 2023 | Termination of appointment of John Shepley Thornton as a director on 31 March 2023 (1 page) |
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
23 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
18 September 2020 | Appointment of Mr Anthony Robert Thorpe as a director on 9 September 2020 (2 pages) |
10 March 2020 | Termination of appointment of Angela Kathleen Baughan as a director on 11 September 2019 (1 page) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
7 May 2019 | Secretary's details changed for Jean Carole Knight on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Derek Channon Yeo on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Jean Carole Knight on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for John Shepley Thornton on 7 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from The Lodge Carshalton House Pound Street Carshalton Surrey SM5 3PN to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Michael Warin Ravenscroft Symes on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mrs Kathleen Ball on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mrs Kathleen Ball on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Professor Clive Robert Orton on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Julia Heather Gertz on 7 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
26 September 2017 | Appointment of Mrs Kathleen Ball as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Kathleen Ball as a director on 25 September 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
2 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Margaret Mcmullan as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Veronica Hagen as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Margaret Mcmullan as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Veronica Hagen as a director on 17 March 2017 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
30 March 2016 | Annual return made up to 8 March 2016 no member list (10 pages) |
30 March 2016 | Termination of appointment of Patricia Helen Basham as a director on 20 January 2016 (1 page) |
30 March 2016 | Annual return made up to 8 March 2016 no member list (10 pages) |
30 March 2016 | Termination of appointment of Patricia Helen Basham as a director on 20 January 2016 (1 page) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
27 March 2015 | Annual return made up to 8 March 2015 no member list (12 pages) |
27 March 2015 | Annual return made up to 8 March 2015 no member list (12 pages) |
27 March 2015 | Termination of appointment of Anthony Hugh Allen as a director on 14 September 2014 (1 page) |
27 March 2015 | Annual return made up to 8 March 2015 no member list (12 pages) |
27 March 2015 | Termination of appointment of Anthony Hugh Allen as a director on 14 September 2014 (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
28 March 2014 | Director's details changed for Mr Clive Robert Orton on 17 September 2013 (2 pages) |
28 March 2014 | Director's details changed for Mr Clive Robert Orton on 17 September 2013 (2 pages) |
28 March 2014 | Annual return made up to 8 March 2014 no member list (13 pages) |
28 March 2014 | Annual return made up to 8 March 2014 no member list (13 pages) |
28 March 2014 | Annual return made up to 8 March 2014 no member list (13 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (13 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (13 pages) |
3 April 2013 | Annual return made up to 8 March 2013 no member list (13 pages) |
22 October 2012 | Appointment of Mrs Patricia Helen Basham as a director (2 pages) |
22 October 2012 | Appointment of Mrs Patricia Helen Basham as a director (2 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
2 April 2012 | Annual return made up to 8 March 2012 no member list (12 pages) |
2 April 2012 | Director's details changed for Mr Michael Warin Ravenscroft Symes on 28 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Derek Channon Yeo on 28 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Derek Channon Yeo on 28 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 8 March 2012 no member list (12 pages) |
2 April 2012 | Director's details changed for Mr Michael Warin Ravenscroft Symes on 28 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 8 March 2012 no member list (12 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
14 September 2011 | Appointment of Mrs Angela Kathleen Baughan as a director (2 pages) |
14 September 2011 | Appointment of Mrs Angela Kathleen Baughan as a director (2 pages) |
21 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
21 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
21 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
6 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
6 April 2010 | Director's details changed for Sister Margaret Mary Callaghan on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sister Margaret Mary Callaghan on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
6 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
6 April 2010 | Director's details changed for Sister Margaret Mary Callaghan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Jean Carole Knight on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Jean Carole Knight on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Sister Margaret Mcmullan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Sister Margaret Mcmullan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Hugh Allen on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Derek Channon Yeo on 9 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Derek Channon Yeo on 9 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Anthony Hugh Allen on 2 April 2010 (2 pages) |
2 April 2010 | Appointment of Mr Clive Robert Orton as a director (2 pages) |
2 April 2010 | Director's details changed for Anthony Hugh Allen on 2 April 2010 (2 pages) |
2 April 2010 | Termination of appointment of Margaret Callaghan as a director (1 page) |
2 April 2010 | Director's details changed for John Shepley Thornton on 2 April 2010 (2 pages) |
2 April 2010 | Appointment of Mr Clive Robert Orton as a director (2 pages) |
2 April 2010 | Director's details changed for Julia Heather Gertz on 2 April 2010 (2 pages) |
2 April 2010 | Termination of appointment of Margaret Callaghan as a director (1 page) |
2 April 2010 | Director's details changed for Derek Channon Yeo on 9 October 2009 (2 pages) |
2 April 2010 | Director's details changed for John Shepley Thornton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Sister Veronica Hagen on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Julia Heather Gertz on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Julia Heather Gertz on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Jean Carole Knight on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John Shepley Thornton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Sister Margaret Mcmullan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Sister Veronica Hagen on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Sister Veronica Hagen on 2 April 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Appointment terminated director john dodwell (1 page) |
31 March 2009 | Appointment terminated director andrew skelton (1 page) |
31 March 2009 | Annual return made up to 08/03/09 (5 pages) |
31 March 2009 | Annual return made up to 08/03/09 (5 pages) |
31 March 2009 | Appointment terminated director john dodwell (1 page) |
31 March 2009 | Appointment terminated director andrew skelton (1 page) |
26 November 2008 | Amended accounts made up to 31 March 2008 (8 pages) |
26 November 2008 | Amended accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Annual return made up to 08/03/08 (5 pages) |
31 March 2008 | Appointment terminated director mary kelly (1 page) |
31 March 2008 | Annual return made up to 08/03/08 (5 pages) |
31 March 2008 | Appointment terminated director mary kelly (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
12 April 2007 | Annual return made up to 08/03/07 (9 pages) |
12 April 2007 | Annual return made up to 08/03/07 (9 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 March 2006 | Annual return made up to 08/03/06 (8 pages) |
20 March 2006 | Annual return made up to 08/03/06 (8 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
23 September 2005 | Annual return made up to 08/03/05 (8 pages) |
23 September 2005 | Annual return made up to 08/03/05 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
13 April 2004 | Annual return made up to 08/03/04
|
13 April 2004 | Annual return made up to 08/03/04
|
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
8 April 2003 | Annual return made up to 08/03/03
|
8 April 2003 | Annual return made up to 08/03/03
|
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
19 March 2002 | Annual return made up to 08/03/02
|
19 March 2002 | Annual return made up to 08/03/02
|
8 March 2001 | Incorporation (38 pages) |
8 March 2001 | Incorporation (38 pages) |