Background WavePink WaveYellow Wave

WATERS EDGE ARTS LTD (06758847)

WATERS EDGE ARTS LTD (06758847) is an active UK company. incorporated on 26 November 2008. with registered office in Manchester. The company operates in the Education sector, engaged in cultural education and 3 other business activities. WATERS EDGE ARTS LTD has been registered for 17 years. Current directors include AKINBODE, Akintayo Olutosin Ayoola, HACKING, John, HILL, Rupert Sinclair and 5 others.

Company Number
06758847
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2008
Age
17 years
Address
The Edge Theatre & Arts Centre Manchester Road, Manchester, M21 9JG
Industry Sector
Education
Business Activity
Cultural education
Directors
AKINBODE, Akintayo Olutosin Ayoola, HACKING, John, HILL, Rupert Sinclair, KOLVIN, Philip Alan, MIDGLEY, Joanna Rachel, MORGAN, Richard Foster, O'NEAL, Eamonn Sean, RABBITT, Paula Louise
SIC Codes
85520, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS EDGE ARTS LTD

WATERS EDGE ARTS LTD is an active company incorporated on 26 November 2008 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. WATERS EDGE ARTS LTD was registered 17 years ago.(SIC: 85520, 90020, 90030, 90040)

Status

active

Active since 17 years ago

Company No

06758847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester, M21 9JG,

Previous Addresses

64 Brundretts Road Chorlton-Cum-Hardy Manchester Lancashire M21 9DE
From: 26 November 2008To: 14 June 2016
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

WATERS, Janine

Active
Manchester Road, ManchesterM21 9JG
Secretary
Appointed 01 Jan 2013

AKINBODE, Akintayo Olutosin Ayoola

Active
Manchester Road, ManchesterM21 9JG
Born May 1961
Director
Appointed 08 Mar 2021

HACKING, John

Active
Manchester Road, ManchesterM21 9JG
Born April 1960
Director
Appointed 23 Oct 2024

HILL, Rupert Sinclair

Active
Manchester Road, ManchesterM21 9JG
Born June 1978
Director
Appointed 07 Dec 2020

KOLVIN, Philip Alan

Active
Manchester Road, ManchesterM21 9JG
Born August 1961
Director
Appointed 08 Aug 2023

MIDGLEY, Joanna Rachel

Active
Manchester Road, ManchesterM21 9JG
Born October 1964
Director
Appointed 23 Oct 2024

MORGAN, Richard Foster

Active
Manchester Road, ManchesterM21 9JG
Born July 1956
Director
Appointed 18 Apr 2023

O'NEAL, Eamonn Sean

Active
Manchester Road, ManchesterM21 9JG
Born October 1953
Director
Appointed 28 Jul 2025

RABBITT, Paula Louise

Active
Manchester Road, ManchesterM21 9JG
Born April 1977
Director
Appointed 01 Nov 2018

BASHIR, Mumtaz Kosser

Resigned
Brundretts Road, ManchesterM21 9DE
Born February 1960
Director
Appointed 25 Jun 2013
Resigned 01 Aug 2015

CROOME, Amanda

Resigned
Manchester Road, ManchesterM21 9JG
Born January 1968
Director
Appointed 03 Jun 2016
Resigned 30 Mar 2020

GALE, Maggie, Professor

Resigned
Manchester Road, ManchesterM21 9JG
Born November 1963
Director
Appointed 01 Sept 2013
Resigned 27 Oct 2021

GILCHRIST, Jonathan Patric

Resigned
Manchester Road, ManchesterM21 9JG
Born October 1981
Director
Appointed 08 Feb 2021
Resigned 28 Jul 2025

HOLT, Eve

Resigned
Manchester Road, ManchesterM21 9JG
Born February 1979
Director
Appointed 10 Dec 2018
Resigned 09 Oct 2024

KYLE, Peter William

Resigned
Dartmouth House, LondonW1J 5ED
Born November 1948
Director
Appointed 26 Sept 2012
Resigned 19 Sept 2013

LAWSON, Christopher

Resigned
Manchester Road, ManchesterM21 9JG
Born February 1985
Director
Appointed 13 May 2024
Resigned 28 Jul 2025

LONGMORE, Wyllie

Resigned
Manchester Road, ManchesterM21 9JG
Born November 1940
Director
Appointed 03 Jun 2016
Resigned 02 Nov 2022

MARTIN, David

Resigned
Manchester Road, ManchesterM21 9JG
Born April 1958
Director
Appointed 01 Oct 2016
Resigned 15 Oct 2020

PLATT, Charlotte Louise

Resigned
Manchester Road, ManchesterM21 9JG
Born April 1962
Director
Appointed 26 Nov 2008
Resigned 04 Mar 2019

THOMPSON, James

Resigned
Manchester Road, ManchesterM21 9JG
Born March 1966
Director
Appointed 26 Nov 2008
Resigned 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Incorporation Company
26 November 2008
NEWINCIncorporation