Company NameThe Carshalton Water Tower And Historic Garden Trust
Company StatusActive
Company Number04175186
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2001(23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameJulia Heather Gertz
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameJean Carole Knight
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameJean Carole Knight
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Michael Warin Ravenscroft Symes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Derek Channon Yeo
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameProf Clive Robert Orton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Anthony Robert Thorpe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameJohn Shepley Thornton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameSr Margaret McMullan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleRetired Headmistress
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Wilfrids Convent
29 Tite Street Chelsea
London
SW3 4JX
Director NameAnthony Hugh Allen
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleRetired Railway Worker
Country of ResidenceUnited Kingdom
Correspondence Address106 Greenhayes Avenue
Banstead
Surrey
SM7 2JQ
Director NameSr Mary Bridget Kelly
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleReligious Superior Retired
Correspondence Address184 Manchester Road
West Royd
Bury
Lancashire
BL9 9BD
Director NameJohn Frederick Dodwell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleRetired Structural Engineer
Country of ResidenceEngland
Correspondence AddressBramble Haw Cottage
40 Westcroft Road
Carshalton
Surrey
SM5 2TG
Director NameKaren Michelle De Souza
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleTown Planner
Correspondence Address24 Evelyn Road
Wimbledon
SW19 8NU
Director NameSr Margaret Mary Callaghan
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anthonys Hospital
London Road North Cheam
Sutton
Surrey
SM3 9DW
Director NameSr Veronica Hagen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 March 2017)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address29 Tite Street
Chelsea
London
SW3 4JX
Director NameAndrew Charles Skelton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2008)
RolePostal Worker
Correspondence Address16 Station Road
Carshalton
Surrey
SM5 2LA
Director NameMrs Angela Kathleen Baughan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMs Patricia Helen Basham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2016)
RoleDeputy Bursar
Country of ResidenceEngland
Correspondence Address87 Wigmore Road
Carshalton
Surrey
SM5 1RG
Director NameMrs Kathleen Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(16 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 September 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Contact

Websitewww.carshaltonwatertower.co.uk
Telephone020 86470984
Telephone regionLondon

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£39,268
Net Worth£635,854
Cash£52,285
Current Liabilities£594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
7 July 2023Termination of appointment of John Shepley Thornton as a director on 31 March 2023 (1 page)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
23 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
18 September 2020Appointment of Mr Anthony Robert Thorpe as a director on 9 September 2020 (2 pages)
10 March 2020Termination of appointment of Angela Kathleen Baughan as a director on 11 September 2019 (1 page)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
7 May 2019Secretary's details changed for Jean Carole Knight on 7 May 2019 (1 page)
7 May 2019Director's details changed for Mr Derek Channon Yeo on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Jean Carole Knight on 7 May 2019 (2 pages)
7 May 2019Director's details changed for John Shepley Thornton on 7 May 2019 (2 pages)
7 May 2019Registered 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 2019Director's details changed for Mr Michael Warin Ravenscroft Symes on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mrs Kathleen Ball on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mrs Kathleen Ball on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Professor Clive Robert Orton on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Julia Heather Gertz on 7 May 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
26 September 2017Appointment of Mrs Kathleen Ball as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mrs Kathleen Ball as a director on 25 September 2017 (2 pages)
2 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
2 April 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
30 March 2017Termination of appointment of Margaret Mcmullan as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Veronica Hagen as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Margaret Mcmullan as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Veronica Hagen as a director on 17 March 2017 (1 page)
27 September 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
30 March 2016Annual return made up to 8 March 2016 no member list (10 pages)
30 March 2016Termination of appointment of Patricia Helen Basham as a director on 20 January 2016 (1 page)
30 March 2016Annual return made up to 8 March 2016 no member list (10 pages)
30 March 2016Termination of appointment of Patricia Helen Basham as a director on 20 January 2016 (1 page)
1 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
27 March 2015Annual return made up to 8 March 2015 no member list (12 pages)
27 March 2015Annual return made up to 8 March 2015 no member list (12 pages)
27 March 2015Termination of appointment of Anthony Hugh Allen as a director on 14 September 2014 (1 page)
27 March 2015Annual return made up to 8 March 2015 no member list (12 pages)
27 March 2015Termination of appointment of Anthony Hugh Allen as a director on 14 September 2014 (1 page)
27 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
28 March 2014Director's details changed for Mr Clive Robert Orton on 17 September 2013 (2 pages)
28 March 2014Director's details changed for Mr Clive Robert Orton on 17 September 2013 (2 pages)
28 March 2014Annual return made up to 8 March 2014 no member list (13 pages)
28 March 2014Annual return made up to 8 March 2014 no member list (13 pages)
28 March 2014Annual return made up to 8 March 2014 no member list (13 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
3 April 2013Annual return made up to 8 March 2013 no member list (13 pages)
3 April 2013Annual return made up to 8 March 2013 no member list (13 pages)
3 April 2013Annual return made up to 8 March 2013 no member list (13 pages)
22 October 2012Appointment of Mrs Patricia Helen Basham as a director (2 pages)
22 October 2012Appointment of Mrs Patricia Helen Basham as a director (2 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
2 April 2012Annual return made up to 8 March 2012 no member list (12 pages)
2 April 2012Director's details changed for Mr Michael Warin Ravenscroft Symes on 28 March 2012 (2 pages)
2 April 2012Director's details changed for Derek Channon Yeo on 28 March 2012 (2 pages)
2 April 2012Director's details changed for Derek Channon Yeo on 28 March 2012 (2 pages)
2 April 2012Annual return made up to 8 March 2012 no member list (12 pages)
2 April 2012Director's details changed for Mr Michael Warin Ravenscroft Symes on 28 March 2012 (2 pages)
2 April 2012Annual return made up to 8 March 2012 no member list (12 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
14 September 2011Appointment of Mrs Angela Kathleen Baughan as a director (2 pages)
14 September 2011Appointment of Mrs Angela Kathleen Baughan as a director (2 pages)
21 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
21 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
21 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
6 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Sister Margaret Mary Callaghan on 2 April 2010 (2 pages)
6 April 2010Director's details changed for Sister Margaret Mary Callaghan on 2 April 2010 (2 pages)
6 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
6 April 2010Annual return made up to 8 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Sister Margaret Mary Callaghan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Jean Carole Knight on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Jean Carole Knight on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Sister Margaret Mcmullan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Sister Margaret Mcmullan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Anthony Hugh Allen on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Derek Channon Yeo on 9 October 2009 (2 pages)
2 April 2010Director's details changed for Derek Channon Yeo on 9 October 2009 (2 pages)
2 April 2010Director's details changed for Anthony Hugh Allen on 2 April 2010 (2 pages)
2 April 2010Appointment of Mr Clive Robert Orton as a director (2 pages)
2 April 2010Director's details changed for Anthony Hugh Allen on 2 April 2010 (2 pages)
2 April 2010Termination of appointment of Margaret Callaghan as a director (1 page)
2 April 2010Director's details changed for John Shepley Thornton on 2 April 2010 (2 pages)
2 April 2010Appointment of Mr Clive Robert Orton as a director (2 pages)
2 April 2010Director's details changed for Julia Heather Gertz on 2 April 2010 (2 pages)
2 April 2010Termination of appointment of Margaret Callaghan as a director (1 page)
2 April 2010Director's details changed for Derek Channon Yeo on 9 October 2009 (2 pages)
2 April 2010Director's details changed for John Shepley Thornton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Sister Veronica Hagen on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Julia Heather Gertz on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Julia Heather Gertz on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Jean Carole Knight on 2 April 2010 (2 pages)
2 April 2010Director's details changed for John Shepley Thornton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Sister Margaret Mcmullan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Sister Veronica Hagen on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Sister Veronica Hagen on 2 April 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
31 March 2009Appointment terminated director john dodwell (1 page)
31 March 2009Appointment terminated director andrew skelton (1 page)
31 March 2009Annual return made up to 08/03/09 (5 pages)
31 March 2009Annual return made up to 08/03/09 (5 pages)
31 March 2009Appointment terminated director john dodwell (1 page)
31 March 2009Appointment terminated director andrew skelton (1 page)
26 November 2008Amended accounts made up to 31 March 2008 (8 pages)
26 November 2008Amended accounts made up to 31 March 2008 (8 pages)
1 October 2008Full accounts made up to 31 March 2008 (8 pages)
1 October 2008Full accounts made up to 31 March 2008 (8 pages)
31 March 2008Annual return made up to 08/03/08 (5 pages)
31 March 2008Appointment terminated director mary kelly (1 page)
31 March 2008Annual return made up to 08/03/08 (5 pages)
31 March 2008Appointment terminated director mary kelly (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
12 April 2007Annual return made up to 08/03/07 (9 pages)
12 April 2007Annual return made up to 08/03/07 (9 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 March 2006Annual return made up to 08/03/06 (8 pages)
20 March 2006Annual return made up to 08/03/06 (8 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
23 September 2005Annual return made up to 08/03/05 (8 pages)
23 September 2005Annual return made up to 08/03/05 (8 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (3 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
13 April 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 April 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 April 2003Annual return made up to 08/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Annual return made up to 08/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
19 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
8 March 2001Incorporation (38 pages)
8 March 2001Incorporation (38 pages)