THE UK WATER PARTNERSHIP
Overview
| Company Name | THE UK WATER PARTNERSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09362867 |
| 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 THE UK WATER PARTNERSHIP?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE UK WATER PARTNERSHIP located?
| Registered Office Address | 4 Greenfield Road HD9 2JT Holmfirth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE UK WATER PARTNERSHIP?
| 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 THE UK WATER PARTNERSHIP?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for THE UK WATER PARTNERSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Sarah Elizabeth Hendry on Jan 15, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
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 Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Andrew Lillingston Limited 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to 4 Greenfield Road Holmfirth HD9 2JT on Dec 16, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Hans Jenson on Nov 13, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Elizabeth Hendry as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Henry Ronald Benyon as a director on May 11, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Appointment of Mr Hans Jenson as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Notification of Christopher David Newsome as a person with significant control on Nov 13, 2018 | 2 pages | PSC01 | ||
Notification of Hans Jensen as a person with significant control on Nov 13, 2018 | 2 pages | PSC01 | ||
Cessation of Anthony John Rachwal as a person with significant control on Nov 13, 2018 | 1 pages | PSC07 | ||
Who are the officers of THE UK WATER PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLOOD, Thomas Nicholas | Director | Greenfield Road HD9 2JT Holmfirth 4 England | United Kingdom | Irish | 128917870001 | |||||
| HENDRY, Sarah Elizabeth | Director | 30 Church Ponds Castle Hedingham CO9 3BZ Halstead 30 Church Ponds, Castle Hedingham, Halstead, Essex Essex United Kingdom | England | British | 253010970001 | |||||
| JENSEN, Hans | Director | 13 Hurlingham Studios Ranelagh Gardens SW6 3PA London C/O Andrew Lillingston Limited United Kingdom | England | British | 252964340002 | |||||
| NEWSOME, Christopher David | Director | Greenfield Road HD9 2JT Holmfirth 4 England | England | British | 100661940002 | |||||
| BENYON, Richard Henry Ronald, The Rt Hon | Director | 13 Hurlingham Studios Ranelagh Gardens SW6 3PA London C/O Andrew Lillingston Limited United Kingdom | England | British | 183841950001 | |||||
| LANE, Mark Alastair | Director | 13 Hurlingham Studios Ranelagh Gardens SW6 3PA London C/O Andrew Lillingston Limited United Kingdom | England | British | 178666680001 | |||||
| RACHWAL, Anthony John | Director | 13 Hurlingham Studios Ranelagh Gardens SW6 3PA London C/O Andrew Lillingston Limited United Kingdom | England | British | 55898510001 | |||||
| SMITH, Christopher Robert, Lord | Director | Park Row LS1 5AB Leeds 1 United Kingdom | England | British | 180699130001 |
Who are the persons with significant control of THE UK WATER PARTNERSHIP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher David Newsome | Nov 13, 2018 | Greenfield Road HD9 2JT Holmfirth 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Hans Jensen | Nov 13, 2018 | Greenfield Road HD9 2JT Holmfirth 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony John Rachwal | Apr 06, 2016 | 13 Hurlingham Studios Ranelagh Gardens SW6 3PA London C/O Andrew Lillingston Limited United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Alastair Lane | Apr 06, 2016 | 13 Hurlingham Studios Ranelagh Gardens SW6 3PA London C/O Andrew Lillingston Limited United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Nicholas Flood | Apr 06, 2016 | Greenfield Road HD9 2JT Holmfirth 4 England | No |
Nationality: Irish Country of Residence: United Kingdom | |||
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