WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)
Overview
| Company Name | WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01163491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) located?
| Registered Office Address | Edmund Carr Llp 146 New London Road CM2 0AW Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Robert James O'malley as a director on Feb 17, 2026 | 1 pages | TM01 | ||
Termination of appointment of Alan Parsons as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ryan Bebbington as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Termination of appointment of Sarah Mary Brown as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Alan Parsons on Dec 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Robert James O'malley on Dec 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Barry Kay on Dec 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Paul Cockbill on Dec 05, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Tectanet Systems Ltd 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED to Edmund Carr Llp 146 New London Road Chelmsford Essex CM2 0AW on Nov 07, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Mary Brown as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Joseph Richard Carter as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Termination of appointment of David Baldwin Sankey as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||
Appointment of Mr Robert James O'malley as a director on Sep 08, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAUGHAN, Anna | Secretary | Cable Drive WS2 7BN Walsall Homeserve Plc United Kingdom | British | 53071850001 | ||||||
| BEBBINGTON, Ryan | Director | Rydon Lane EX2 7HR Exeter Peninsula House England | England | British | 336508090001 | |||||
| CARTER, Joseph Richard | Director | 2 St. Johns Street CV1 2LZ Coventry Severn Trent Plc England | England | British | 302907180001 | |||||
| COCKBILL, Stephen Paul | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex United Kingdom | England | British | 11744360001 | |||||
| DAVIES, Ian | Director | c/o Dee Valley Water Wrexham Road Rhostyllen LL14 4EH Wrexham Packsaddle Wales | Wales | British | 241141900001 | |||||
| FERRAR, Anthony John David | Director | London Road RH1 1LJ Redhill 66-74 Surrey England | England | British | 35946070004 | |||||
| KAY, Stephen Barry | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex United Kingdom | England | British | 45377990004 | |||||
| MAUGHAN, Anna | Director | Cable Drive WS2 7BN Walsall Homeserve Plc West Midlands United Kingdom | England | British | 53071850002 | |||||
| LOWTHER, Valerie Adele | Secretary | The Old School House Wall NE46 4EF Hexham Northumberland | British | 59774920003 | ||||||
| SWALLOW, Michael Andrew | Secretary | 33 West Hill Sanderstead CR2 0SB South Croydon Surrey | British | 14981240001 | ||||||
| BAKER, Christopher Paul | Director | Broad Oak House Odiham RG25 1AH Basingstoke Hampshire | British | 18071500001 | ||||||
| BROWN, Sarah Mary | Director | London Road RH1 1LJ Redhill Ses Water England | England | British | 302907930001 | |||||
| BURGIN, Robert | Director | 7 Diamond Close CB2 2AU Cambridge Cambridgeshire | Uk | British | 17542680001 | |||||
| BURGIN, Robert | Director | 7 Diamond Close CB2 2AU Cambridge Cambridgeshire | Uk | British | 17542680001 | |||||
| CULLIMORE, William Rae | Director | The Friars White Friars CH1 Chester | British | 15356050001 | ||||||
| ENSELL, Kevin James | Director | 21 Claremont Drive TS26 9PD Hartlepool | England | British | 102665800001 | |||||
| FOOKS, John Anthony | Director | Woodgate House Beckley TN31 6UH Rye East Sussex | England | British | 119150002 | |||||
| FORBES, Colin Lachlan, Dr | Director | 44 Highworth Avenue CB4 2BG Cambridge Cambridgeshire | British | 15356020001 | ||||||
| GUEST, David James | Director | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | England | British | 6573790001 | |||||
| HALEY, John Anthony | Director | Ashton House Alne Road Easingwold YO61 3JZ York | British | 62686020001 | ||||||
| HOLDER, Philip Bernard | Director | Friars Mead 29 Pilgrims Way RH2 9LG Reigate Surrey | England | British | 11390420005 | |||||
| HOSKINS, Geoffrey Mark | Director | North Barn SO21 3DA Micheldever Hampshire | British | 2728320002 | ||||||
| JENKINS, Brian Stuart | Director | Beeston House CW6 9ST Tarporley Cheshire | British | 14981320001 | ||||||
| LACHELIN, Thomas Pierre Hilbery | Director | Nutgrove House Nutgrove Lane Chew Magna BS40 8PU Bristol | British | 8877820001 | ||||||
| LEIGH PEMBERTON, Jeremy | Director | Hill House Wormshill ME9 0TS Sittingbourne Kent | England | British | 4504850001 | |||||
| LOWTHER, Valerie Adele | Director | The Old School House Wall NE46 4EF Hexham Northumberland | British | 59774920003 | ||||||
| MACLACHLAN, Simon | Director | Sissinghurst Place Sissinghurst TN17 2JP Cranbrook Kent | British | 14065650001 | ||||||
| MCGOWN, James Frederick | Director | 42 Topstreet Way AL5 5TT Harpenden Hertfordshire | United Kingdom | British | 12693650002 | |||||
| NIELD, Andrew Simon | Director | Foxhollow Stoke Hill Chew Stoke BS40 8XG Bristol | United Kingdom | British | 69491180003 | |||||
| NORMAN, Thomas Hugh | Director | 16 South Crescent TS24 0QD Hartlepool Cleveland | England | British | 686780001 | |||||
| O'MALLEY, Robert James | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex United Kingdom | England | British | 139467140001 | |||||
| PAGE, Adrian Peter | Director | The Manor House 22 Mill Street Packington LE65 1WL Ashby De La Zouch Leicestershire | England | British | 50576960003 | |||||
| PAGE, Adrian Peter | Director | 11 Shadows Lane Congerstone CV13 6NF Nuneaton Warwickshire | British | 50576960001 | ||||||
| PARSONS, Alan | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex United Kingdom | United Kingdom | British | 19584530003 | |||||
| SANKEY, David Baldwin | Director | Innage House TF11 9AB Shifnal Shropshire | United Kingdom | British | 6346070001 |
What are the latest statements on persons with significant control for WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0