Company NameWaterside Care Matters Limited
DirectorsKent Leslie Walwin and Jacqueline Barbara Shilton
Company StatusActive
Company Number06744596
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Previous NameCoastal Care Matters Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Director NameMs Jacqueline Barbara Shilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCornerways The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG
Secretary NameSallows Associates Ltd (Corporation)
StatusCurrent
Appointed27 May 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameMr Timothy Eustace
StatusResigned
Appointed23 September 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address44 Marylebone High Street
London
W1U 5HF
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed07 December 2009(1 year after company formation)
Appointment Duration2 years (resigned 31 December 2011)
Correspondence AddressErico House 93-99 Upper Richmond Road
London
SW15 2TG
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2013(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 2013)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

34.2k at £0.01Jacqueline Barbara Shilton
6.96%
Ordinary C
34.2k at £0.01Kent Leslie Walwin
6.96%
Ordinary C
25k at £0.01Christian Y.t Muthiah
5.09%
Ordinary A
25k at £0.01Mariampillai Jayaratnam
5.09%
Ordinary A
25k at £0.01Ramalingam Nirmalakumar Chithiramohan
5.09%
Ordinary A
25k at £0.01Rasaratnam Bhavanathan
5.09%
Ordinary A
25k at £0.01Shyamala Ariyaratnam
5.09%
Ordinary A
20k at £0.01Michael John Molesworth
4.07%
Ordinary A
175k at £0.01Colin Philip Fake
35.62%
Ordinary A
16.7k at £0.01Aron Gunnarsson
3.39%
Ordinary A
16.7k at £0.01John David Chart & Ms Deanna Levine
3.39%
Ordinary A
15k at £0.01Kasippillai Vishnubala
3.05%
Ordinary A
15k at £0.01Nirukshan Srinthapalan
3.05%
Ordinary A
8.3k at £0.01John William Hunter
1.70%
Ordinary A
8.3k at £0.01Mark Thomas Largan
1.70%
Ordinary A
8.3k at £0.01Peter John Martin
1.70%
Ordinary A
8.3k at £0.01Roger Anthony Deakin
1.70%
Ordinary A
6.3k at £0.01Ian Thomas Knowles
1.27%
Ordinary A

Financials

Year2014
Net Worth£161,678
Cash£99,875
Current Liabilities£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

26 September 2023Termination of appointment of Jacqueline Barbara Shilton as a director on 18 September 2023 (1 page)
21 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,912.48
(7 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,912.48
(7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,912.48
(7 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,912.48
(7 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,912.48
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,912.48
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,912.48
(3 pages)
6 March 2014Company name changed coastal care matters LIMITED\certificate issued on 06/03/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
6 March 2014Company name changed coastal care matters LIMITED\certificate issued on 06/03/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4,849.98
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4,849.98
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 4,683.32
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 4,683.32
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 4,683.32
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 4,350
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 4,350
(3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
1 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/09/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
1 November 2013Change of share class name or designation (2 pages)
1 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/09/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
1 November 2013Change of share class name or designation (2 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 2,516.67
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 2,516.67
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
3 October 2013Termination of appointment of Durrants Nominees Ltd as a secretary on 23 September 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
3 October 2013Appointment of Mr Timothy Eustace as a secretary on 23 September 2013 (2 pages)
3 October 2013Appointment of Mr Timothy Eustace as a secretary on 23 September 2013 (2 pages)
3 October 2013Termination of appointment of Durrants Nominees Ltd as a secretary on 23 September 2013 (1 page)
17 September 2013Appointment of Jacqueline Barbara Shilton as a director on 16 September 2013 (2 pages)
17 September 2013Appointment of Jacqueline Barbara Shilton as a director on 16 September 2013 (2 pages)
14 June 2013Appointment of Durrants Nominees Ltd as a secretary on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 14 June 2013 (1 page)
14 June 2013Appointment of Durrants Nominees Ltd as a secretary on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 14 June 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Termination of appointment of Derringtons Limited as a secretary on 31 December 2011 (1 page)
10 February 2012Termination of appointment of Derringtons Limited as a secretary on 31 December 2011 (1 page)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 December 2009Resolutions
  • RES13 ‐ Sub-div of shares 07/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
31 December 2009Resolutions
  • RES13 ‐ Sub-div of shares 07/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
30 December 2009Change of share class name or designation (2 pages)
30 December 2009Sub-division of shares on 7 December 2009 (5 pages)
30 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 683.34
(4 pages)
30 December 2009Change of share class name or designation (2 pages)
30 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 683.34
(4 pages)
30 December 2009Sub-division of shares on 7 December 2009 (5 pages)
30 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 683.34
(4 pages)
30 December 2009Sub-division of shares on 7 December 2009 (5 pages)
22 December 2009Appointment of Derringtons Limited as a secretary (2 pages)
22 December 2009Appointment of Derringtons Limited as a secretary (2 pages)
22 December 2009Registered office address changed from 44 Marylebone High Street London W1U 5HF on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
22 December 2009Registered office address changed from 44 Marylebone High Street London W1U 5HF on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
18 March 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
18 March 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
10 November 2008Incorporation (19 pages)
10 November 2008Incorporation (19 pages)