COATE WATER CARE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COATE WATER CARE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165837

Incorporation date

22/02/2001

Size

Group

Contacts

Registered address

Registered address

3 Lancaster Mews, South Marston Industrial Estate, Swindon SN3 4YFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon23/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon05/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon03/09/2024
Memorandum and Articles of Association
dot icon30/08/2024
Resolutions
dot icon29/08/2024
Particulars of variation of rights attached to shares
dot icon28/08/2024
Change of share class name or designation
dot icon02/07/2024
Second filing of Confirmation Statement dated 2023-02-17
dot icon17/06/2024
Second filing of Confirmation Statement dated 2023-02-17
dot icon17/06/2024
Second filing of Confirmation Statement dated 2024-02-17
dot icon26/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon25/01/2024
Change of details for Mrs Geraldine Frances Smith as a person with significant control on 2023-12-05
dot icon25/01/2024
Notification of Christopher Smith as a person with significant control on 2023-12-05
dot icon25/01/2024
Notification of Jamie Smith as a person with significant control on 2023-12-05
dot icon05/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-05
dot icon05/01/2024
Resolutions
dot icon04/01/2024
Resolutions
dot icon02/01/2024
Purchase of own shares.
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-12-05
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon20/02/2023
Director's details changed for Mr Nicholas Smith on 2023-02-08
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon27/05/2020
Registration of charge 041658370010, created on 2020-05-22
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon23/08/2018
Change of share class name or designation
dot icon20/08/2018
Resolutions
dot icon05/04/2018
Registration of charge 041658370009, created on 2018-04-05
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon03/06/2015
Registration of charge 041658370008, created on 2015-06-01
dot icon29/05/2015
Satisfaction of charge 4 in full
dot icon26/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon30/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/08/2014
Registration of charge 041658370006, created on 2014-08-26
dot icon29/08/2014
Registration of charge 041658370007, created on 2014-08-26
dot icon25/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/02/2014
Registered office address changed from , 261 Marlborough Road, Swindon, Wiltshire, SN3 1NW on 2014-02-03
dot icon12/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon30/01/2013
Appointment of Mr Jamie Smith as a director
dot icon30/01/2013
Appointment of Mr Nicholas Smith as a director
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Change of share class name or designation
dot icon26/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon14/03/2012
Director's details changed for Geraldine Frances Smith on 2012-03-14
dot icon08/02/2012
Group of companies' accounts made up to 2011-03-30
dot icon11/01/2012
Change of share class name or designation
dot icon11/01/2012
Resolutions
dot icon02/01/2012
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon21/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Geraldine Frances Smith on 2010-06-30
dot icon21/03/2011
Director's details changed for Christopher Leonard Smith on 2010-06-30
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/02/2010
Director's details changed for Christopher Leonard Smith on 2009-10-01
dot icon17/02/2010
Director's details changed for Geraldine Frances Smith on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 17/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 17/02/08; full list of members
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/04/2007
Return made up to 17/02/07; full list of members
dot icon02/05/2006
Amended accounts made up to 2005-03-31
dot icon06/04/2006
Return made up to 17/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 17/02/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 22/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/02/2003
Return made up to 22/02/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 22/02/02; full list of members
dot icon19/04/2001
Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2001
Registered office changed on 13/04/01 from:\40 high street market place, highworth, swindon, wiltshire SN6 7AQ
dot icon13/04/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
New director appointed
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
Director resigned
dot icon22/02/2001
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
31/03/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
125
2.48M
-
0.00
-
-
2022
148
2.22M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher Leonard
Director
22/02/2001 - Present
5
Smith, Nicholas
Director
16/12/2012 - Present
3
Smith, Jamie
Director
16/12/2012 - Present
5
Smith, Geraldine Frances
Director
22/02/2001 - Present
7

Persons with Significant Control

3
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 COATE WATER CARE COMPANY LIMITED

COATE WATER CARE COMPANY LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 3 Lancaster Mews, South Marston Industrial Estate, Swindon SN3 4YF. There are currently 4 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 COATE WATER CARE COMPANY LIMITED?

toggle

COATE WATER CARE COMPANY LIMITED is currently Active. It was registered on 22/02/2001 .

Where is COATE WATER CARE COMPANY LIMITED located?

toggle

COATE WATER CARE COMPANY LIMITED is registered at 3 Lancaster Mews, South Marston Industrial Estate, Swindon SN3 4YF.

What does COATE WATER CARE COMPANY LIMITED do?

toggle

COATE WATER CARE COMPANY LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for COATE WATER CARE COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.