Background WavePink WaveYellow Wave

COATE WATER CARE COMPANY LIMITED (04165837)

COATE WATER CARE COMPANY LIMITED (04165837) is an active UK company. incorporated on 22 February 2001. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. COATE WATER CARE COMPANY LIMITED has been registered for 25 years. Current directors include SMITH, Christopher Leonard, SMITH, Geraldine Frances, SMITH, Jamie and 1 others.

Company Number
04165837
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
3 Lancaster Mews, Swindon, SN3 4YF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
SMITH, Christopher Leonard, SMITH, Geraldine Frances, SMITH, Jamie, SMITH, Nicholas
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATE WATER CARE COMPANY LIMITED

COATE WATER CARE COMPANY LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. COATE WATER CARE COMPANY LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

04165837

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

3 Lancaster Mews South Marston Industrial Estate Swindon, SN3 4YF,

Previous Addresses

, 261 Marlborough Road, Swindon, Wiltshire, SN3 1NW
From: 22 February 2001To: 3 February 2014
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Apr 18
Funding Round
Aug 18
Loan Secured
May 20
Funding Round
Apr 22
Capital Reduction
Jan 24
Share Buyback
Jan 24
Funding Round
Jan 24
New Owner
Jan 24
New Owner
Jan 24
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SMITH, Geraldine Frances

Active
Langford, LechladeGL7 3LN
Secretary
Appointed 22 Feb 2001

SMITH, Christopher Leonard

Active
Langford, LechaldeGL7 3LN
Born July 1950
Director
Appointed 22 Feb 2001

SMITH, Geraldine Frances

Active
Langford, LechladeGL7 3LN
Born April 1953
Director
Appointed 22 Feb 2001

SMITH, Jamie

Active
Lancaster Mews, SwindonSN3 4YF
Born May 1979
Director
Appointed 16 Dec 2012

SMITH, Nicholas

Active
Lancaster Mews, SwindonSN3 4YF
Born August 1976
Director
Appointed 16 Dec 2012

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 26 Feb 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Feb 2001
Resigned 26 Feb 2001

Persons with significant control

3

Mr Christopher Leonard Smith

Active
Lancaster Mews, SwindonSN3 4YF
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2023

Mr Jamie Smith

Active
Lancaster Mews, SwindonSN3 4YF
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2023

Mrs Geraldine Frances Smith

Active
Lancaster Mews, SwindonSN3 4YF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Memorandum Articles
3 September 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Resolution
5 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Memorandum Articles
5 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
11 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 May 2006
AAMDAAMD
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
19 April 2001
88(2)R88(2)R
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 February 2001
NEWINCIncorporation