ALTERNATIVES WATFORD

Register to unlock more data on OkredoRegister

ALTERNATIVES WATFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556657

Incorporation date

08/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 160 Marlowes, Hemel Hempstead HP1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon25/02/2026
Termination of appointment of Barbie Jane Pocklington as a director on 2026-02-11
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Appointment of Mrs Corinne Laura Marchand as a director on 2023-12-06
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/10/2024
Registered office address changed from 15 Clarendon Road Watford WD17 1JR to Unit 3 160 Marlowes Hemel Hempstead HP1 1BA on 2024-10-11
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Termination of appointment of Helena Katharine Mennell Fetto as a director on 2019-11-12
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon04/11/2019
Appointment of Mrs Rebecca Jane Robinson as a director on 2019-09-24
dot icon22/10/2019
Termination of appointment of William Berdinner as a director on 2019-07-22
dot icon17/10/2019
Termination of appointment of Brett Nigel Travers Gunning as a director on 2019-07-22
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/09/2018
Appointment of Mrs Barbie Jane Pocklington as a director on 2018-07-23
dot icon19/09/2018
Appointment of Mr Brett Nigel Travers Gunning as a director on 2018-07-23
dot icon19/09/2018
Termination of appointment of Lindsay Fiona Macdonald as a director on 2018-07-23
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/10/2017
Termination of appointment of Catriona Townley as a director on 2016-05-16
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Appointment of Dr Helena Katharine Mennell Fetto as a director on 2016-10-03
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/10/2016
Appointment of Mr William Berdinner as a director on 2015-10-05
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/06/2016
Termination of appointment of Juliet Mary Johnson as a director on 2015-11-30
dot icon19/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-15 no member list
dot icon04/08/2015
Appointment of Mrs Catriona Townley as a director on 2015-07-13
dot icon04/08/2015
Termination of appointment of Helen Mary Roberts as a director on 2015-01-26
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Mrs Pauline Elaine Hawkings as a director on 2014-10-13
dot icon05/11/2014
Annual return made up to 2014-10-15 no member list
dot icon04/11/2014
Appointment of Mr Christopher John Strevens as a director on 2013-05-01
dot icon08/08/2014
Termination of appointment of Brett Nigel Travers Gunning as a director on 2014-07-14
dot icon05/08/2014
Termination of appointment of Tamarisk Frances Downes as a director on 2013-12-01
dot icon26/11/2013
Annual return made up to 2013-10-15 no member list
dot icon26/11/2013
Termination of appointment of Anne Layzell as a director
dot icon26/11/2013
Appointment of Mrs Helen Mary Roberts as a director
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Registered office address changed from the Barn 1 Watford House Lane Watford Hertfordshire WD17 1BJ on 2013-05-09
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2012
Appointment of Mrs Gillian Strevens as a secretary
dot icon27/11/2012
Termination of appointment of John Scott as a director
dot icon27/11/2012
Termination of appointment of Vanessa Kerswill as a secretary
dot icon05/11/2012
Annual return made up to 2012-10-15 no member list
dot icon01/03/2012
Resolutions
dot icon23/02/2012
Certificate of change of name
dot icon14/02/2012
Certificate of change of name
dot icon08/02/2012
Appointment of Dr Tamarisk Frances Downes as a director
dot icon07/02/2012
Termination of appointment of Rachel Paskin as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-15 no member list
dot icon18/10/2011
Termination of appointment of Angela Akpata as a director
dot icon13/09/2011
Appointment of Miss Lindsay Fiona Macdonald as a director
dot icon22/06/2011
Termination of appointment of Alison Maffey as a director
dot icon02/03/2011
Appointment of Miss Vanessa Jane Kerswill as a secretary
dot icon10/02/2011
Appointment of Mr Brett Nigel Travers Gunning as a director
dot icon10/02/2011
Termination of appointment of Matthew Penny as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-15 no member list
dot icon16/09/2010
Appointment of Mrs Angela Kristina Akpata as a director
dot icon09/09/2010
Appointment of Mrs Juliet Mary Johnson as a director
dot icon11/08/2010
Appointment of Mr Matthew Thomas Penny as a director
dot icon09/04/2010
Termination of appointment of Fiona Christian-Edwards as a secretary
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-15 no member list
dot icon10/11/2009
Registered office address changed from 185 St Albans Road Watford Hertfordshire WD24 5BD on 2009-11-10
dot icon10/11/2009
Director's details changed for John Stearn Scott on 2009-11-09
dot icon10/11/2009
Director's details changed for Anne Mcriam Layzell on 2009-11-09
dot icon10/11/2009
Director's details changed for Alison Maffey on 2009-11-09
dot icon10/11/2009
Director's details changed for Rachel Louise Paskin on 2009-11-09
dot icon06/03/2009
Resolutions
dot icon06/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon21/10/2008
Annual return made up to 15/10/08
dot icon08/07/2008
Director appointed alison maffey
dot icon30/06/2008
Director appointed anne mcriam layzell
dot icon30/06/2008
Director appointed john stearn scott
dot icon30/06/2008
Director appointed rachel louise paskin
dot icon07/04/2008
Appointment terminated director kathleen clark
dot icon03/04/2008
Appointment terminated director robert yule
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon15/10/2007
Annual return made up to 15/10/07
dot icon01/11/2006
Annual return made up to 08/10/06
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon14/10/2005
Annual return made up to 08/10/05
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon26/10/2004
Annual return made up to 08/10/04
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon13/11/2003
Annual return made up to 08/10/03
dot icon03/05/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
New director appointed
dot icon08/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strevens, Christopher John
Director
01/05/2013 - Present
34
Strevens, Gillian
Secretary
26/11/2012 - Present
-
Hawkings, Pauline Elaine
Director
13/10/2014 - Present
-
Pocklington, Barbie Jane
Director
23/07/2018 - 11/02/2026
-
Robinson, Rebecca Jane
Director
24/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVES WATFORD

ALTERNATIVES WATFORD is an(a) Active company incorporated on 08/10/2002 with the registered office located at Unit 3 160 Marlowes, Hemel Hempstead HP1 1BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVES WATFORD?

toggle

ALTERNATIVES WATFORD is currently Active. It was registered on 08/10/2002 .

Where is ALTERNATIVES WATFORD located?

toggle

ALTERNATIVES WATFORD is registered at Unit 3 160 Marlowes, Hemel Hempstead HP1 1BA.

What does ALTERNATIVES WATFORD do?

toggle

ALTERNATIVES WATFORD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALTERNATIVES WATFORD?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Barbie Jane Pocklington as a director on 2026-02-11.