INNOVATIVE WATER CARE LIMITED

Register to unlock more data on OkredoRegister

INNOVATIVE WATER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01354629

Incorporation date

24/02/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon12/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/10/2025
Director's details changed for Mr Pedro Levy Font on 2025-10-27
dot icon21/10/2025
Appointment of Mr Pedro Levy Font as a director on 2025-10-21
dot icon09/10/2025
Termination of appointment of Elwin De Valk as a director on 2025-09-30
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon24/04/2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 2019-02-28
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/10/2024
Full accounts made up to 2023-09-30
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon17/07/2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 2024-07-12
dot icon16/07/2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 2024-07-12
dot icon02/07/2024
Termination of appointment of Robert Patrick Baird, Jr. as a director on 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon12/12/2022
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Karen Deborah
Secretary
04/11/2013 - 03/05/2016
-
De Luze, Hugues Francois
Director
08/03/2012 - 12/10/2016
-
Wolbach, Loy Jennifer
Secretary
14/03/1997 - 08/02/1999
-
Chen, Carlton S
Director
29/09/1993 - 15/05/1996
-
Bush, W Paul
Director
11/03/2009 - 27/10/2011
1

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 INNOVATIVE WATER CARE LIMITED

INNOVATIVE WATER CARE LIMITED is an(a) Active company incorporated on 24/02/1978 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 2 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 INNOVATIVE WATER CARE LIMITED?

toggle

INNOVATIVE WATER CARE LIMITED is currently Active. It was registered on 24/02/1978 .

Where is INNOVATIVE WATER CARE LIMITED located?

toggle

INNOVATIVE WATER CARE LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does INNOVATIVE WATER CARE LIMITED do?

toggle

INNOVATIVE WATER CARE LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for INNOVATIVE WATER CARE LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-06 with no updates.