Background WavePink WaveYellow Wave

WATERSAFE INSTALLERS' SCHEME LIMITED (08128904)

WATERSAFE INSTALLERS' SCHEME LIMITED (08128904) is an active UK company. incorporated on 3 July 2012. with registered office in Cwmbran. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. WATERSAFE INSTALLERS' SCHEME LIMITED has been registered for 13 years. Current directors include FRY, Sarah Louise, HODGENS, Mark Vernon, HODGSON, Fiona Lindsay and 6 others.

Company Number
08128904
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2012
Age
13 years
Address
Pembroke House Ty Coch Lane, Cwmbran, NP44 3AU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRY, Sarah Louise, HODGENS, Mark Vernon, HODGSON, Fiona Lindsay, JACKSON, Matthew, MCCALLISTER, Kevin, PRICE, Robin Thomas, RAWLINGS, Lee, SAMUEL, Jonathan, WELLMAN, Kevin
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSAFE INSTALLERS' SCHEME LIMITED

WATERSAFE INSTALLERS' SCHEME LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Cwmbran. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. WATERSAFE INSTALLERS' SCHEME LIMITED was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08128904

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 3 July 2012

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 30 July 2025 (8 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Pembroke House Ty Coch Lane Llantarnam Park Way Cwmbran, NP44 3AU,

Previous Addresses

Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA
From: 3 July 2012To: 3 July 2013
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
May 17
Director Left
May 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
New Owner
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

FRY, Sarah Louise

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born January 1971
Director
Appointed 21 Jun 2025

HODGENS, Mark Vernon

Active
Ty Coch Lane, CwmbranNP44 3AU
Born March 1968
Director
Appointed 30 Jun 2025

HODGSON, Fiona Lindsay

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born April 1969
Director
Appointed 14 Jul 2016

JACKSON, Matthew

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born August 1971
Director
Appointed 11 Oct 2021

MCCALLISTER, Kevin

Active
Ty Coch Lane, CwmbranNP44 3AU
Born July 1946
Director
Appointed 03 Mar 2025

PRICE, Robin Thomas

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born August 1971
Director
Appointed 03 Oct 2022

RAWLINGS, Lee

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born November 1980
Director
Appointed 06 Dec 2021

SAMUEL, Jonathan

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born March 1971
Director
Appointed 01 Oct 2025

WELLMAN, Kevin

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born July 1961
Director
Appointed 03 Jul 2012

AMIS, Iain Gordon

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born March 1975
Director
Appointed 15 Jul 2013
Resigned 11 Oct 2021

BURGON, Robert Douglas

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born August 1955
Director
Appointed 03 Jul 2012
Resigned 14 Jul 2016

FOSTER, James Anthony, Dr

Resigned
Ty Coch Lane, CwmbranNP44 3AU
Born August 1973
Director
Appointed 03 Jul 2012
Resigned 15 Jul 2013

JONES, Andrew Ceri

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born September 1965
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2025

KAY, Stephen Barry

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1949
Director
Appointed 03 Jul 2012
Resigned 10 Mar 2022

KILLY, Mark

Resigned
Ty Coch Lane, CwmbranNP44 3AU
Born August 1963
Director
Appointed 30 Apr 2018
Resigned 31 Aug 2022

MITCHELL, Ian Simon

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born April 1963
Director
Appointed 03 Jul 2012
Resigned 25 Aug 2021

REYNOLDS, David Thomas

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born August 1971
Director
Appointed 15 Jul 2013
Resigned 30 Apr 2018

SNEATH MBE, Christopher Gilbert

Resigned
Ty Coch Lane, CwmbranNP44 3AU
Born June 1938
Director
Appointed 03 Jul 2012
Resigned 30 Sept 2020

SPINKS, Julie Margaret

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1970
Director
Appointed 03 Jul 2012
Resigned 30 Sept 2025

SULLIVAN, John Derek

Resigned
South Oak Way, ReadingRG2 6AD
Born August 1965
Director
Appointed 17 Sept 2012
Resigned 15 Jul 2013

THOMPSON, John Andrew

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1963
Director
Appointed 03 Jul 2012
Resigned 20 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Samuel

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mrs Julie Margaret Spinks

Ceased
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Stephen Barry Kay

Ceased
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Person Director Company
4 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Incorporation Company
3 July 2012
NEWINCIncorporation