Background WavePink WaveYellow Wave

ROCK WATER HEALTHCARE LIMITED (06777838)

ROCK WATER HEALTHCARE LIMITED (06777838) is an active UK company. incorporated on 21 December 2008. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROCK WATER HEALTHCARE LIMITED has been registered for 17 years. Current directors include HADDOCK, Ian David, MARRIOTT, Charles Stuart George, MCMILLIN, Alasdair Paul.

Company Number
06777838
Status
active
Type
ltd
Incorporated
21 December 2008
Age
17 years
Address
6b Church Street, Milton Keynes, MK11 1BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HADDOCK, Ian David, MARRIOTT, Charles Stuart George, MCMILLIN, Alasdair Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK WATER HEALTHCARE LIMITED

ROCK WATER HEALTHCARE LIMITED is an active company incorporated on 21 December 2008 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROCK WATER HEALTHCARE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06777838

LTD Company

Age

17 Years

Incorporated 21 December 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

6b Church Street Stony Stratford Milton Keynes, MK11 1BD,

Previous Addresses

Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow HA1 1BQ England
From: 27 February 2025To: 28 July 2025
33a High Street Stony Stratford Milton Keynes MK11 1AA
From: 21 December 2008To: 27 February 2025
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARRIOTT, Charles Stuart George

Active
Waveney Cottage, BerkhamstedHP4 1QE
Secretary
Appointed 21 Dec 2008

HADDOCK, Ian David

Active
10 Croftwell, HarpendenAL5 1JG
Born August 1959
Director
Appointed 21 Dec 2008

MARRIOTT, Charles Stuart George

Active
Waveney Cottage, BerkhamstedHP4 1QE
Born November 1962
Director
Appointed 21 Dec 2008

MCMILLIN, Alasdair Paul

Active
High Street, Milton KeynesMK11 1AA
Born July 1962
Director
Appointed 14 Feb 2012

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 21 Dec 2008
Resigned 21 Dec 2008

Persons with significant control

3

Mr Charles Stuart George Marriott

Active
Church Street, Milton KeynesMK11 1BD
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Ian David Haddock

Active
Church Street, Milton KeynesMK11 1BD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Alisdair Mcmillin

Active
Church Street, Milton KeynesMK11 1BD
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Legacy
23 February 2011
MG02MG02
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
21 December 2008
NEWINCIncorporation