ANGLIAN WATER SERVICES LIMITED
Overview
| Company Name | ANGLIAN WATER SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02366656 |
| 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 ANGLIAN WATER SERVICES LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANGLIAN WATER SERVICES LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLIAN WATER SERVICES LIMITED?
| 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 ANGLIAN WATER SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for ANGLIAN WATER SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Claire Tytherleigh Russell as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Appointment of Ms Celia Rosalind Gough as a secretary on Nov 20, 2025 | 2 pages | AP03 | ||
Termination of appointment of Zarin Homi Patel as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 232 pages | AA | ||
Appointment of Mr Anthony Oliver Bickerstaff as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 242 pages | AA | ||
Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Donnelly as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Veronica Anne Courtice as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter John Simpson as a director on Aug 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark John Thurston as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Grant Funnell as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Natalie Anna Ceeney as a director on Jun 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Richard Barry on May 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Kathryn Louise Durrant on Mar 26, 2024 | 2 pages | CH01 | ||
Appointment of Ms Kathryn Louise Durrant as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Alexandros Nassuphis on Mar 05, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Raymond Hirst as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Albena Simeonova Vassileva as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Deepu Prasad Chintamaneni as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Appointment of Dr Rosalind Catherine Rivaz as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin Stephen Matthews as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Who are the officers of ANGLIAN WATER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Celia Rosalind | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 342951360001 | |||||||
| BARRY, John Richard | Director | 1 Park Row LS1 5AB Leeds Camulodunum Investments Ltd United Kingdom | England | British | 265622660001 | |||||
| BICKERSTAFF, Anthony Oliver | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 192694490001 | |||||
| BRADLEY, Michael Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 100477780001 | |||||
| DURRANT, Kathryn Louise | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 321333540002 | |||||
| FUNNELL, Ian Grant | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 195421140002 | |||||
| NASSUPHIS, Alexandros | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | German | 183275320002 | |||||
| OGIER, Batiste Thomas Degaris | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 261193500001 | |||||
| PHILLIPS-DAVIES, Paul Morton Alistair | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 302901100001 | |||||
| RIVAZ, Rosalind Catherine, Dr | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 193793680002 | |||||
| THURSTON, Mark John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 325873930001 | |||||
| VASSILEVA, Albena Simeonova | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | Dutch | 317361600001 | |||||
| DICKINSON, Roger Martin | Secretary | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||
| FIRTH, Patrick | Secretary | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| NICOLL, Peter | Secretary | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | British | 17510150002 | ||||||
| RUSSELL, Claire Tytherleigh | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | 105433380001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TINN, Juana | Secretary | Offord Cluny PE19 5RT Cambridge Whitwell House Cambridgeshire Uk | British | 140428600001 | ||||||
| ADAMS, James | Director | Fairwinds Grange Walk NR12 Wroxham Norfolk | British | 7239860001 | ||||||
| BILLINGHAM, Stephen Robert, Dr | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 193055790001 | |||||
| BROWN, Colin | Director | 114 Brooke Grove CB6 3WT Ely Cambridgeshire | British | 79511560002 | ||||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 250804550001 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppits United Kingdom | United Kingdom | British | 72069350003 | |||||
| BUCK, Steven John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 261200680002 | |||||
| CEENEY, Natalie Anna | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 209016670007 | |||||
| CHINTAMANENI, Deepu Prasad | Director | 2 London Wall Place EC2Y 5AU London C/O Ifm Investors United Kingdom | United Kingdom | British | 218524140001 | |||||
| COURTICE, Veronica Anne, Dame | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British,South African | 120662800001 | |||||
| COX, Andrew Julian Frederick | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 140317760001 | |||||
| COX, Jonson | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 80260820001 | |||||
| DONNELLY, Anthony | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 109258700001 | |||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| GARNETT, Christopher William Maxwell | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 120894870001 | |||||
| GLEESON, Patrick Joseph Paul | Director | 28 Armitage Close Cringleford NR4 6XZ Norwich Norfolk | England | Irish | 30671980001 | |||||
| GOOD, Stephen Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 117304340001 |
Who are the persons with significant control of ANGLIAN WATER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglian Water Services Uk Parent Co Limited | May 28, 2018 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anglian Water Services Holdings Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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