Background WavePink WaveYellow Wave

LIVING WATERS UK LIMITED (06617095)

LIVING WATERS UK LIMITED (06617095) is an active UK company. incorporated on 11 June 2008. with registered office in Lymm. The company operates in the Education sector, engaged in primary education. LIVING WATERS UK LIMITED has been registered for 17 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
06617095
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING WATERS UK LIMITED

LIVING WATERS UK LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in primary education. LIVING WATERS UK LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06617095

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

18 Village Way East Harrow HA2 7LU England
From: 25 June 2020To: 1 November 2023
446 Rayners Lane Pinner Middlesex HA5 5DX
From: 11 June 2008To: 25 June 2020
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Nov 17
Director Left
Apr 22
Loan Cleared
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 01 Nov 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 01 Nov 2023

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 01 Nov 2023

DEVENDRARAJAH, Joy Sudharshini

Resigned
Village Way East, HarrowHA2 7LU
Secretary
Appointed 01 Oct 2008
Resigned 01 Nov 2023

DEVENDRARAJAH, Joy Sudharshini

Resigned
Village Way East, HarrowHA2 7LU
Born December 1967
Director
Appointed 12 Jun 2015
Resigned 01 Nov 2023

SURIAKUMAR, Nilanthini Sharmalene

Resigned
Wildacres, NorthwoodHA6 3JD
Born November 1955
Director
Appointed 11 Jun 2008
Resigned 22 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Mrs Nilanthini Sharmalene Suriakumar

Ceased
Rayners Lane, PinnerHA5 5DX
Born November 1955

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Ceased 12 Jun 2017

Mrs Joy Sudharshini Devendrarajah

Ceased
Village Way East, HarrowHA2 7LU
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Statement Of Companys Objects
2 November 2023
CC04CC04
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
11 June 2008
NEWINCIncorporation