Background WavePink WaveYellow Wave

WATERLOOVILLE CARE LIMITED (09826166)

WATERLOOVILLE CARE LIMITED (09826166) is an active UK company. incorporated on 15 October 2015. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WATERLOOVILLE CARE LIMITED has been registered for 10 years. Current directors include HUNT, Carole.

Company Number
09826166
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HUNT, Carole
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOOVILLE CARE LIMITED

WATERLOOVILLE CARE LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WATERLOOVILLE CARE LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09826166

LTD Company

Age

10 Years

Incorporated 15 October 2015

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 6 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England
From: 17 December 2019To: 23 December 2020
2 Kensington Square London W8 5EP United Kingdom
From: 15 October 2015To: 17 December 2019
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Dec 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Left
Aug 23
Loan Secured
Nov 23
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNT, Carole

Active
64 The Avenue, EghamTW20 9AD
Born December 1956
Director
Appointed 01 Jul 2016

SWIRE, Gregory Alan

Resigned
Church Street, Staines-Upon-ThamesTW18 4EP
Born December 1953
Director
Appointed 01 Jul 2016
Resigned 29 Jul 2023

WALSH, Declan Patrick

Resigned
Kensington Square, LondonW8 5EP
Born March 1966
Director
Appointed 15 Oct 2015
Resigned 14 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
40 Church Street, StainesTW18 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Queen Street, GlasgowG1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Resolution
17 November 2023
RESOLUTIONSResolutions
Memorandum Articles
17 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2015
NEWINCIncorporation