Background WavePink WaveYellow Wave

AQUA CURE LIMITED (06330499)

AQUA CURE LIMITED (06330499) is an active UK company. incorporated on 1 August 2007. with registered office in Burscough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AQUA CURE LIMITED has been registered for 18 years. Current directors include BOYD, Simon John, GODFREY, Stuart James, PARKES, David Peter.

Company Number
06330499
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Units 3a & 3b Dakota Business Park, Burscough, L40 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Simon John, GODFREY, Stuart James, PARKES, David Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA CURE LIMITED

AQUA CURE LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Burscough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AQUA CURE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06330499

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AQUA CURE (HOLDINGS) LIMITED
From: 23 October 2007To: 10 March 2011
HALLCO 1517 LIMITED
From: 1 August 2007To: 23 October 2007
Contact
Address

Units 3a & 3b Dakota Business Park Dakota Way Burscough, L40 8AF,

Previous Addresses

Aqua Cure House Hall Street Southport Merseyside PR9 0SE
From: 17 March 2011To: 18 March 2021
St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE
From: 1 August 2007To: 17 March 2011
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Loan Secured
Apr 23
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BOYD, Simon John

Active
Dakota Way, BurscoughL40 8AF
Born January 1960
Director
Appointed 01 Nov 2022

GODFREY, Stuart James

Active
Dakota Way, BurscoughL40 8AF
Born April 1985
Director
Appointed 14 Feb 2025

PARKES, David Peter

Active
Dakota Way, BurscoughL40 8AF
Born December 1967
Director
Appointed 15 Mar 2016

HACKING, Christopher William

Resigned
Bents Barn, ColneBB8 7AB
Secretary
Appointed 25 Oct 2007
Resigned 03 Oct 2011

MARCHBANK, David John

Resigned
Dakota Way, BurscoughL40 8AF
Secretary
Appointed 03 Oct 2011
Resigned 31 Jul 2021

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 25 Oct 2007

BOLTON, Simon Andrew

Resigned
Hall Street, SouthportPR9 0SE
Born April 1971
Director
Appointed 12 Dec 2016
Resigned 07 Feb 2019

BROWN, Richard Mark

Resigned
Hall Street, SouthportPR9 0SE
Born September 1956
Director
Appointed 25 Oct 2007
Resigned 30 Jun 2016

COHEN, Peter James

Resigned
Hall Street, SouthportPR9 0SE
Born September 1952
Director
Appointed 01 Jan 2013
Resigned 31 Oct 2016

DUCKWORTH, Andrew John

Resigned
Sabden, Nr ClitheroeBB7 9HP
Born January 1966
Director
Appointed 29 Oct 2007
Resigned 13 Apr 2011

HACKING, Christopher William

Resigned
Bents Barn, ColneBB8 7AB
Born June 1950
Director
Appointed 25 Oct 2007
Resigned 13 Apr 2011

HARRISON, Steven Joseph

Resigned
Hall Street, SouthportPR9 0SE
Born April 1969
Director
Appointed 13 Apr 2011
Resigned 31 Dec 2012

KENT, Jamie Christian

Resigned
Dakota Way, BurscoughL40 8AF
Born September 1984
Director
Appointed 01 Nov 2022
Resigned 14 Mar 2025

LEE, Matthew John

Resigned
Hall Street, SouthportPR9 0SE
Born October 1975
Director
Appointed 13 Apr 2011
Resigned 28 Apr 2014

MARCHBANK, David John

Resigned
Dakota Way, BurscoughL40 8AF
Born December 1967
Director
Appointed 28 Apr 2014
Resigned 31 Jul 2021

MARSDEN, Christopher John

Resigned
Hall Street, SouthportPR9 0SE
Born December 1957
Director
Appointed 25 Oct 2007
Resigned 31 Mar 2017

PRITCHETT, Gregory Philip

Resigned
Dakota Way, BurscoughL40 8AF
Born September 1972
Director
Appointed 12 Apr 2019
Resigned 25 Jan 2023

RYALL, Michael John Robert

Resigned
Dakota Way, BurscoughL40 8AF
Born March 1986
Director
Appointed 01 Aug 2021
Resigned 09 Dec 2024

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 01 Aug 2007
Resigned 25 Oct 2007

Persons with significant control

1

15 Union Street, JerseyJE1 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2019
AAAnnual Accounts
Legacy
15 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change To A Person With Significant Control
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Resolution
9 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2011
CC04CC04
Resolution
4 April 2011
RESOLUTIONSResolutions
Legacy
30 March 2011
MG02MG02
Legacy
29 March 2011
MG01MG01
Legacy
26 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
363aAnnual Return
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Legacy
14 November 2007
88(3)88(3)
Legacy
14 November 2007
88(2)R88(2)R
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2007
NEWINCIncorporation