Background WavePink WaveYellow Wave

THE POOL WATER TREATMENT ADVISORY GROUP LIMITED (06837127)

THE POOL WATER TREATMENT ADVISORY GROUP LIMITED (06837127) is an active UK company. incorporated on 4 March 2009. with registered office in Loughborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE POOL WATER TREATMENT ADVISORY GROUP LIMITED has been registered for 17 years. Current directors include DAY, Colin James, DEVIN, Tom, GOSLING, Howard Cecil Charles and 5 others.

Company Number
06837127
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2009
Age
17 years
Address
Pavilion 3 Sport Park, 3 Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAY, Colin James, DEVIN, Tom, GOSLING, Howard Cecil Charles, LAMBURN, Richard, MITCHELL, Robin, OGILVIE, Ian, RILEY, Ralph Ian, SHUFF, Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POOL WATER TREATMENT ADVISORY GROUP LIMITED

THE POOL WATER TREATMENT ADVISORY GROUP LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Loughborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE POOL WATER TREATMENT ADVISORY GROUP LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06837127

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 4 March 2009

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 4 July 2025 (9 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PWTAG LIMITED
From: 4 March 2009To: 23 February 2011
Contact
Address

Pavilion 3 Sport Park, 3 Oakwood Drive Loughborough University Loughborough, LE11 3QF,

Previous Addresses

5 Cotebrook Drive Upton Chester CH2 1RA England
From: 16 March 2019To: 21 May 2019
C/O Heather Read 6 Sir Robert Peel Mill Hoye Walk Fazeley Tamworth Staffordshire B78 3QD England
From: 27 July 2016To: 16 March 2019
C/O Stephen Carder 5 Cotebrook Drive Upton Chester Cheshire CH2 1RA
From: 18 May 2010To: 27 July 2016
25 St. Thomas Street Winchester Hampshire SO23 9DD
From: 4 March 2009To: 18 May 2010
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Mar 19
Director Joined
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Dec 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Jul 25
Director Left
Jul 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

DAY, Colin James

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born May 1962
Director
Appointed 11 Jun 2020

DEVIN, Tom

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born January 1962
Director
Appointed 07 Aug 2018

GOSLING, Howard Cecil Charles

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born July 1945
Director
Appointed 22 Feb 2012

LAMBURN, Richard

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born May 1988
Director
Appointed 07 Aug 2018

MITCHELL, Robin

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born October 1975
Director
Appointed 10 May 2023

OGILVIE, Ian

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born September 1976
Director
Appointed 21 Dec 2022

RILEY, Ralph Ian

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born October 1944
Director
Appointed 22 Jun 2010

SHUFF, Michael

Active
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born June 1950
Director
Appointed 21 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 04 Mar 2009
Resigned 04 Mar 2009

CARDER, Stephen Charles

Resigned
5 Cotebrook Drive, ChesterCH2 1RA
Born December 1952
Director
Appointed 04 Mar 2009
Resigned 12 Mar 2024

GOSLING, Howard Cecil Charles

Resigned
High Meadow, SherborneDT9 4PZ
Born July 1945
Director
Appointed 04 Mar 2009
Resigned 22 Jun 2010

HICHENS, Mark

Resigned
Bridgewater Square, LondonEC2Y 8AG
Born April 1964
Director
Appointed 22 Jun 2010
Resigned 31 Mar 2011

LEE, John Vincent, Dr

Resigned
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born November 1948
Director
Appointed 04 Jun 2013
Resigned 25 Nov 2023

MANN, Janice Susan

Resigned
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born September 1956
Director
Appointed 22 Jun 2010
Resigned 02 Jul 2025

WHITTINGHAM, David John

Resigned
Stocks Brow, GlossopSK13 1LG
Born April 1944
Director
Appointed 04 Jun 2013
Resigned 07 Aug 2018

Persons with significant control

7

0 Active
7 Ceased

Mr Colin James Day

Ceased
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born May 1962

Nature of Control

Significant influence or control
Notified 12 Mar 2024
Ceased 01 Mar 2026

Mr Howard Cecil Charles Gosling

Ceased
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born July 1945

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 01 Mar 2026

Mr Ralph Ian Riley

Ceased
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born October 1944

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 01 Mar 2026

Mrs Janice Susan Calvert

Ceased
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born September 1956

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 02 Jul 2025

Mr Stephen Charles Carder

Ceased
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born December 1952

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 12 Mar 2024

Dr John Vincent Lee

Ceased
Sport Park, 3 Oakwood Drive, LoughboroughLE11 3QF
Born November 1948

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 12 Mar 2024

Mr David John Whittingham

Ceased
Hoye Walk, TamworthB78 3QD
Born April 1944

Nature of Control

Significant influence or control
Notified 16 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Resolution
3 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Legacy
10 March 2009
288bResignation of Director or Secretary
Incorporation Company
4 March 2009
NEWINCIncorporation