Background WavePink WaveYellow Wave

WATERLOO LODGE SCHOOL LTD. (03921801)

WATERLOO LODGE SCHOOL LTD. (03921801) is an active UK company. incorporated on 8 February 2000. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERLOO LODGE SCHOOL LTD. has been registered for 26 years.

Company Number
03921801
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO LODGE SCHOOL LTD.

WATERLOO LODGE SCHOOL LTD. is an active company incorporated on 8 February 2000 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERLOO LODGE SCHOOL LTD. was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03921801

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 29 August 2024To: 23 July 2025
Atria Spa Road Bolton BL1 4AG England
From: 19 November 2020To: 29 August 2024
C/O Acorn Care & Education Limited 1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 1 February 2011To: 19 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 8 February 2000To: 1 February 2011
Timeline

38 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
28 August 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Statement Of Companys Objects
1 July 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
12 December 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
225Change of Accounting Reference Date
Auditors Resignation Company
6 March 2006
AUDAUD
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
155(6)a155(6)a
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
287Change of Registered Office
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
287Change of Registered Office
Legacy
22 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
3 March 2003
288cChange of Particulars
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
22 October 2001
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
288bResignation of Director or Secretary
Incorporation Company
8 February 2000
NEWINCIncorporation