WATER FOR AFRICA

Register to unlock more data on OkredoRegister

WATER FOR AFRICA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05480807

Incorporation date

14/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Chaplin Road, Stoke-On-Trent ST3 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon01/11/2024
Registered office address changed from 24 Thomas Avenue Stone Staffordshire ST15 8FG England to 89 Chaplin Road Stoke-on-Trent ST3 4RH on 2024-11-01
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon24/10/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon07/02/2024
Cessation of Thomas Wedgwood as a person with significant control on 2024-02-01
dot icon07/02/2024
Termination of appointment of Sheryl Collette Greentree as a secretary on 2024-02-01
dot icon07/02/2024
Termination of appointment of Thomas Rowland Wedgwood as a director on 2024-02-01
dot icon05/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2023
Appointment of Mr Callum Melvyn Thursfield as a director on 2023-10-20
dot icon26/10/2023
Appointment of Mr Haroun Ahmed Salah as a director on 2023-10-25
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/06/2022
Director's details changed for Azar Hussain on 2022-06-01
dot icon21/03/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon26/01/2022
Total exemption full accounts made up to 2020-06-30
dot icon13/12/2021
Registered office address changed from 159-165 Uttoxeter Road Stoke-on-Trent ST3 1QQ England to 24 Thomas Avenue Stone Staffordshire ST15 8FG on 2021-12-13
dot icon24/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon09/06/2021
Notification of Thomas Wedgwood as a person with significant control on 2021-06-09
dot icon09/06/2021
Cessation of Sheryl Collette Greentree as a person with significant control on 2021-06-09
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon27/06/2019
Notification of Azar Hussain as a person with significant control on 2019-06-27
dot icon27/06/2019
Termination of appointment of Sheryl Collette Greentree as a director on 2019-06-26
dot icon27/06/2019
Appointment of Mr Thomas Wedgwood as a director on 2019-06-26
dot icon15/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-14 no member list
dot icon20/06/2016
Registered office address changed from 163-165 Uttoxeter Road Longton Staffordshire ST3 1QQ to 159-165 Uttoxeter Road Stoke-on-Trent ST3 1QQ on 2016-06-20
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Termination of appointment of Phillip Swanwick as a director on 2016-01-01
dot icon30/06/2015
Annual return made up to 2015-06-14 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-14 no member list
dot icon16/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-06-14 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-14 no member list
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-14 no member list
dot icon20/06/2011
Director's details changed for Mrs Sheryl Collette Greentree on 2011-06-14
dot icon20/06/2011
Director's details changed for Phillip Swanwick on 2011-06-14
dot icon20/06/2011
Secretary's details changed for Mrs Sheryl Collette Greentree on 2011-06-14
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-14 no member list
dot icon22/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/08/2009
Annual return made up to 14/06/09
dot icon10/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/06/2008
Annual return made up to 14/06/08
dot icon15/05/2008
Director appointed phillip swanwick
dot icon28/04/2008
Registered office changed on 28/04/2008 from 12 the midway newcastle under lyme staffordshire ST5 1QG
dot icon28/04/2008
Appointment terminated director iain vincent
dot icon28/04/2008
Director appointed azar hussain
dot icon09/04/2008
Partial exemption accounts made up to 2007-06-30
dot icon17/07/2007
Annual return made up to 14/06/07
dot icon16/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/07/2006
Annual return made up to 14/06/06
dot icon07/07/2006
Director resigned
dot icon14/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£150,782.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
286.66K
-
0.00
150.78K
-
2021
0
286.66K
-
0.00
150.78K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

286.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Azar
Director
01/04/2008 - Present
-
Wedgwood, Thomas Rowland
Director
26/06/2019 - 01/02/2024
7
Thursfield, Callum Melvyn
Director
20/10/2023 - Present
2
Greentree, Sheryl Collette
Secretary
14/06/2005 - 01/02/2024
2
Salah, Haroun Ahmed
Director
25/10/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER FOR AFRICA

WATER FOR AFRICA is an(a) Active company incorporated on 14/06/2005 with the registered office located at 89 Chaplin Road, Stoke-On-Trent ST3 4RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER FOR AFRICA?

toggle

WATER FOR AFRICA is currently Active. It was registered on 14/06/2005 .

Where is WATER FOR AFRICA located?

toggle

WATER FOR AFRICA is registered at 89 Chaplin Road, Stoke-On-Trent ST3 4RH.

What does WATER FOR AFRICA do?

toggle

WATER FOR AFRICA operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for WATER FOR AFRICA?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-06-30.