WATERCARE UTILITIES LIMITED
Overview
| Company Name | WATERCARE UTILITIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05308714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WATERCARE UTILITIES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is WATERCARE UTILITIES LIMITED located?
| Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERCARE UTILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for WATERCARE UTILITIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for WATERCARE UTILITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Affricks Lodge Unit 1 Watchet Lane Great Missenden Bucks HP16 0DR England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Apr 13, 2026 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2025 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Francis Skyrme on Jul 31, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Michelle Skyrme as a person with significant control on Aug 12, 2024 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Robert Francis Skyrme as a person with significant control on Aug 12, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Change of details for Mr Robert Francis Skyrme as a person with significant control on Dec 17, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Robert Francis Skyrme on Dec 17, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 660 Ajax Avenue Slough Trading Estate Slough SL1 4BG to Affricks Lodge Unit 1 Watchet Lane Great Missenden Bucks HP16 0DR on Mar 08, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WATERCARE UTILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKYRME, Robert Francis | Director | Watchet Lane Little Kingshill HP16 0DR Great Missenden Affricks Lodge Bucks England | United Kingdom | British | 51532320003 | |||||
| SKYRME, Michael John | Secretary | St. George's Drive Ickenham UB10 8HW Uxbridge 30 Middlesex | British | 30756170004 | ||||||
| RUSSELL, Christopher John | Director | The Ninth House 9 Ray Mead Road SL6 8NJ Maidenhead Berkshire | British | 101898850001 | ||||||
| SKYRME, Michael John | Director | St. George's Drive Ickenham UB10 8HW Uxbridge 30 Middlesex United Kingdom | United Kingdom | British | 30756170004 | |||||
| SMITH, Leslie Peter | Director | Staddlestones Lymington Road, East End SO41 5SS Lymington Hampshire | England | English | 11436020002 |
Who are the persons with significant control of WATERCARE UTILITIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michelle Skyrme | Aug 12, 2024 | Watchet Lane HP16 0DR Great Missenden Affricks Lodge Unit 1 Bucks England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Francis Skyrme | Apr 06, 2016 | Watchet Lane Little Kingshill HP16 0DR Great Missenden Affricks Lodge Bucks England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does WATERCARE UTILITIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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