AQUA CURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAQUA CURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06330499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AQUA CURE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AQUA CURE LIMITED located?

    Registered Office Address
    Units 3a & 3b Dakota Business Park
    Dakota Way
    L40 8AF Burscough
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUA CURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUA CURE (HOLDINGS) LIMITEDOct 23, 2007Oct 23, 2007
    HALLCO 1517 LIMITEDAug 01, 2007Aug 01, 2007

    What are the latest accounts for AQUA CURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AQUA CURE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for AQUA CURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2023

    24 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Stuart James Godfrey as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Michael John Robert Ryall as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

    1 pagesAD03

    Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 063304990005, created on Mar 28, 2023

    23 pagesMR01

    Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023

    1 pagesTM01

    Appointment of Mr Simon John Boyd as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of AQUA CURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Simon John
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Director
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    United Arab EmiratesBritish304207060001
    GODFREY, Stuart James
    Liverpool Road
    PR8 3SL Southport
    870
    Merseyside
    United Kingdom
    Director
    Liverpool Road
    PR8 3SL Southport
    870
    Merseyside
    United Kingdom
    United KingdomBritish332420980001
    PARKES, David Peter
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Director
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    United KingdomBritish139348160001
    HACKING, Christopher William
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    Secretary
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    British80683090001
    MARCHBANK, David John
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Secretary
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    164799450001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    BOLTON, Simon Andrew
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    Director
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    EnglandBritish199517340001
    BROWN, Richard Mark
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    Director
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    EnglandBritish108784690001
    COHEN, Peter James
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    Director
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    United KingdomBritish100789750001
    DUCKWORTH, Andrew John
    Sabden
    BB7 9HP Nr Clitheroe
    Whins House
    Lancashire
    United Kingdom
    Director
    Sabden
    BB7 9HP Nr Clitheroe
    Whins House
    Lancashire
    United Kingdom
    EnglandBritish137964000001
    HACKING, Christopher William
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    Director
    Bents Barn
    Bents
    BB8 7AB Colne
    Lancashire
    United KingdomBritish80683090001
    HARRISON, Steven Joseph
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    Director
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    United KingdomBritish159883360001
    KENT, Jamie Christian
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Director
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    EnglandBritish281285920001
    LEE, Matthew John
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    Director
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    United KingdomBritish159883570001
    MARCHBANK, David John
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Director
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    EnglandBritish187650260001
    MARSDEN, Christopher John
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    Director
    Hall Street
    PR9 0SE Southport
    Aqua Cure House
    Merseyside
    United Kingdom
    EnglandBritish86029400001
    PRITCHETT, Gregory Philip
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Director
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    EnglandBritish235331500001
    RYALL, Michael John Robert
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Director
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    EnglandBritish273795110001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of AQUA CURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterlogic Limited
    15 Union Street
    St Helier
    JE1 1FG Jersey
    Ifg House
    Channel Islands
    England
    Aug 02, 2016
    15 Union Street
    St Helier
    JE1 1FG Jersey
    Ifg House
    Channel Islands
    England
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityUk
    Place RegisteredJersey
    Registration Number108193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for AQUA CURE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Aug 02, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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