Company NameEvery Well Water Foundation
Company StatusActive
Company Number10533521
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 2016(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shamir Bihal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fairview Industrial Park Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Jeffrey Clifford Rivers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Fairview Industrial Park Marsh Way
Rainham
Essex
RM13 8UH
Secretary NameMiss Mica Bihal
StatusCurrent
Appointed18 January 2017(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1 Fairview Industrial Park Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Neil Andrew Turton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCoo Coops Uk
Country of ResidenceEngland
Correspondence AddressUnit 1 Fairview Industrial Park Marsh Way
Rainham
Essex
RM13 8UH
Director NameSukpreet Virdee
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTime House Renwick Road
Barking
Essex
IG11 0SH

Location

Registered AddressUnit 1 Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 September 2018Previous accounting period shortened from 18 January 2018 to 31 December 2017 (1 page)
11 June 2018Registered office address changed from Time House Renwick Road Barking Essex IG11 0SH to Unit 1 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 11 June 2018 (1 page)
10 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
9 January 2018Cessation of Shamir Bihal as a person with significant control on 18 December 2017 (1 page)
9 January 2018Cessation of Shamir Bihal as a person with significant control on 18 December 2017 (1 page)
9 January 2018Notification of a person with significant control statement (2 pages)
9 January 2018Notification of a person with significant control statement (2 pages)
9 August 2017Termination of appointment of Sukpreet Virdee as a director on 27 July 2017 (1 page)
9 August 2017Termination of appointment of Sukpreet Virdee as a director on 27 July 2017 (1 page)
4 August 2017Appointment of Mr Neil Andrew Turton as a director on 27 July 2017 (2 pages)
4 August 2017Appointment of Mr Neil Andrew Turton as a director on 27 July 2017 (2 pages)
31 January 2017Appointment of Miss Mica Bihal as a secretary on 18 January 2017 (2 pages)
31 January 2017Appointment of Miss Mica Bihal as a secretary on 18 January 2017 (2 pages)
27 January 2017Current accounting period extended from 31 December 2017 to 18 January 2018 (1 page)
27 January 2017Current accounting period extended from 31 December 2017 to 18 January 2018 (1 page)
16 January 2017Registered office address changed from Unit 2 Davenport Centre Renwick Road Barking Essex IG11 0SH to Time House Renwick Road Barking Essex IG11 0SH on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Unit 2 Davenport Centre Renwick Road Barking Essex IG11 0SH to Time House Renwick Road Barking Essex IG11 0SH on 16 January 2017 (2 pages)
20 December 2016Incorporation (60 pages)
20 December 2016Incorporation (60 pages)