Background WavePink WaveYellow Wave

WATERTRAIN LIMITED (06401993)

WATERTRAIN LIMITED (06401993) is an active UK company. incorporated on 17 October 2007. with registered office in Warrington. The company operates in the Education sector, engaged in technical and vocational secondary education. WATERTRAIN LIMITED has been registered for 18 years. Current directors include BOOTH, Keri Joy Kathleen, HERLIHY, Francis, ROWE, Thomas James Wharton and 2 others.

Company Number
06401993
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Suite A4, Chadwick House, Warrington, WA3 6AE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BOOTH, Keri Joy Kathleen, HERLIHY, Francis, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, YOUNG, Gary Donald
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERTRAIN LIMITED

WATERTRAIN LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. WATERTRAIN LIMITED was registered 18 years ago.(SIC: 85320)

Status

active

Active since 18 years ago

Company No

06401993

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Suite A4, Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE United Kingdom
From: 21 November 2017To: 21 November 2017
Claremont House Kelvin Close Birchwood Warrington WA3 7PB
From: 5 November 2015To: 21 November 2017
Carnoustie House the Links Kelvin Close, Birchwood Warrington Cheshire WA3 7PB
From: 3 October 2013To: 5 November 2015
Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD
From: 8 February 2010To: 3 October 2013
5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG
From: 17 October 2007To: 8 February 2010
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Nov 10
Funding Round
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 19
Funding Round
Dec 20
Funding Round
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Secured
May 22
Owner Exit
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 04 May 2022

BOOTH, Keri Joy Kathleen

Active
Birchwood Park, WarringtonWA3 6AE
Born March 1986
Director
Appointed 26 Jun 2018

HERLIHY, Francis

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1966
Director
Appointed 01 Apr 2025

ROWE, Thomas James Wharton

Active
172 Chester Road, CheshireWA6 0AR
Born December 1967
Director
Appointed 04 May 2022

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 04 May 2022

YOUNG, Gary Donald

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 04 May 2022

EDWARDS, David Simon Matthew

Resigned
2 Riverside Court, ChesterCH3 5US
Secretary
Appointed 17 Oct 2007
Resigned 03 Dec 2009

BARTLETT, Paul Kevin

Resigned
Birchwood Park, WarringtonWA3 6AE
Born February 1957
Director
Appointed 06 Feb 2010
Resigned 31 Dec 2023

DAVIES, Neil Cranstoun

Resigned
Birchwood Park, WarringtonWA3 6AE
Born May 1959
Director
Appointed 17 Oct 2007
Resigned 31 Dec 2023

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 04 May 2022
Resigned 31 Mar 2025

FITZGERALD, Ian Keith

Resigned
The Links, WarringtonWA3 7PB
Born September 1953
Director
Appointed 06 Apr 2010
Resigned 23 Dec 2013

OXTOBY, Robert, Dr

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born May 1939
Director
Appointed 06 Apr 2010
Resigned 19 Jul 2012

ROBERTS, Andrew John

Resigned
The Links, WarringtonWA3 7PB
Born July 1960
Director
Appointed 19 Jul 2012
Resigned 23 Dec 2013

SARATH, Hazel Anne

Resigned
Birchwood Park, WarringtonWA3 6AE
Born May 1969
Director
Appointed 26 Jun 2018
Resigned 26 Nov 2019

SMITH, David Neil

Resigned
12 Latchford Road, WirralCH60 3RW
Born July 1967
Director
Appointed 10 Dec 2008
Resigned 10 Feb 2009

TUNICLIFF, Ian Philip

Resigned
Far Sawrey, AmblesideLA22 0LZ
Born July 1963
Director
Appointed 10 Dec 2008
Resigned 02 Dec 2009

Persons with significant control

3

1 Active
2 Ceased
Chadwick House, WarringtonWA3 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022
Ceased 20 Nov 2023
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022

Mr Neil Cranstoun Davies

Ceased
Birchwood Park, WarringtonWA3 6AE
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 March 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Resolution
12 March 2021
RESOLUTIONSResolutions
Memorandum Articles
12 March 2021
MAMA
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Memorandum Articles
29 December 2020
MAMA
Resolution
29 December 2020
RESOLUTIONSResolutions
Resolution
29 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
1 November 2007
225Change of Accounting Reference Date
Incorporation Company
17 October 2007
NEWINCIncorporation