Background WavePink WaveYellow Wave

WATER AND RESCUE TRAINING UK LTD (11100158)

WATER AND RESCUE TRAINING UK LTD (11100158) is an active UK company. incorporated on 6 December 2017. with registered office in Bridlington. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. WATER AND RESCUE TRAINING UK LTD has been registered for 8 years. Current directors include ANTHONY, George, CHISHOLM, Simon Andrew, ELLIOT, Blair.

Company Number
11100158
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Eaglehurst, Bridlington, YO15 2AD
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
ANTHONY, George, CHISHOLM, Simon Andrew, ELLIOT, Blair
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER AND RESCUE TRAINING UK LTD

WATER AND RESCUE TRAINING UK LTD is an active company incorporated on 6 December 2017 with the registered office located in Bridlington. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. WATER AND RESCUE TRAINING UK LTD was registered 8 years ago.(SIC: 84240)

Status

active

Active since 8 years ago

Company No

11100158

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Eaglehurst 12 Quay Road Bridlington, YO15 2AD,

Previous Addresses

31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA United Kingdom
From: 6 December 2017To: 28 February 2024
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
New Owner
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANTHONY, George

Active
12 Quay Road, BridlingtonYO15 2AD
Born May 1971
Director
Appointed 06 Dec 2017

CHISHOLM, Simon Andrew

Active
12 Quay Road, BridlingtonYO15 2AD
Born February 1984
Director
Appointed 06 Dec 2017

ELLIOT, Blair

Active
12 Quay Road, BridlingtonYO15 2AD
Born November 1992
Director
Appointed 29 Jan 2020

JONES, Malcolm

Resigned
Thornton Road Industrial Estate, PickeringYO18 7NA
Born June 1949
Director
Appointed 29 Jan 2020
Resigned 26 Jun 2020

Persons with significant control

1

Mr Simon Andrew Chisholm

Active
Thornton Road Industrial Estate, PickeringYO18 7NA
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Incorporation Company
6 December 2017
NEWINCIncorporation