Background WavePink WaveYellow Wave

COATE WATER CARE (ARBORY) LIMITED (06443478)

COATE WATER CARE (ARBORY) LIMITED (06443478) is an active UK company. incorporated on 3 December 2007. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COATE WATER CARE (ARBORY) LIMITED has been registered for 18 years. Current directors include SMITH, Christopher Leonard, SMITH, Geraldine Frances, SMITH, Jamie and 1 others.

Company Number
06443478
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
3 Lancaster Mews, Swindon, SN3 4YF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SMITH, Christopher Leonard, SMITH, Geraldine Frances, SMITH, Jamie, SMITH, Nicholas
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATE WATER CARE (ARBORY) LIMITED

COATE WATER CARE (ARBORY) LIMITED is an active company incorporated on 3 December 2007 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COATE WATER CARE (ARBORY) LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06443478

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

BANYAN RESIDENTIAL CARE LIMITED
From: 14 December 2017To: 8 April 2019
ABC SHELF LIMITED
From: 3 December 2007To: 14 December 2017
Contact
Address

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

Previous Addresses

8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 16 December 2014To: 8 April 2019
8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 14 July 2014To: 16 December 2014
4Th Floor 5-7 John Princes Street London W1G 0JN
From: 12 December 2013To: 14 July 2014
5-7 John Prince's Street London W1G 0JN United Kingdom
From: 11 December 2009To: 12 December 2013
Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn
From: 3 December 2007To: 11 December 2009
Timeline

16 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SMITH, Christopher Leonard

Active
Lechlade, GloucestershireGL7 3LN
Born July 1950
Director
Appointed 02 Apr 2019

SMITH, Geraldine Frances

Active
Lechlade, GloucestershireGL7 3LN
Born April 1953
Director
Appointed 02 Apr 2019

SMITH, Jamie

Active
South Marston Industrial Estate, SwindonSN3 4YF
Born May 1979
Director
Appointed 02 Apr 2019

SMITH, Nicholas

Active
South Marston Industrial Estate, SwindonSN3 4YF
Born August 1976
Director
Appointed 02 Apr 2019

COINC SECRETARIES LIMITED

Resigned
200 Strand, LondonWC2R 1DJ
Corporate secretary
Appointed 03 Dec 2007
Resigned 15 Jul 2008

SHAH, Vishal Ottamchand

Resigned
Lancaster Mews, SwindonSN3 4YF
Born July 1979
Director
Appointed 03 Dec 2007
Resigned 02 Apr 2019

SWEETBAUM, Barry Jay

Resigned
Worcester Crescent, LondonNW7 4LL
Born March 1964
Director
Appointed 03 Dec 2007
Resigned 01 Apr 2019

COINC DIRECTORS LIMITED

Resigned
200 Strand, LondonWC2R 1DJ
Corporate director
Appointed 03 Dec 2007
Resigned 03 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
South Marston Industrial Estate, SwindonSN3 4YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Memorandum Articles
29 May 2019
MAMA
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Resolution
8 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Resolution
14 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Legacy
28 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Incorporation Company
3 December 2007
NEWINCIncorporation