Background WavePink WaveYellow Wave

SCHF H2O LTD (11915151)

SCHF H2O LTD (11915151) is an active UK company. incorporated on 30 March 2019. with registered office in Keighley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SCHF H2O LTD has been registered for 6 years. Current directors include BROADHEAD, Heidi Louise, HEUER, Karin, PROWSE, Carla Alma Louise and 2 others.

Company Number
11915151
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2019
Age
6 years
Address
30 North Street, Keighley, BD21 3SE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BROADHEAD, Heidi Louise, HEUER, Karin, PROWSE, Carla Alma Louise, RICHARDS, Julia Louise, RICHARDS, Simon Jeremy
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHF H2O LTD

SCHF H2O LTD is an active company incorporated on 30 March 2019 with the registered office located in Keighley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SCHF H2O LTD was registered 6 years ago.(SIC: 36000)

Status

active

Active since 6 years ago

Company No

11915151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 March 2019

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 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

30 North Street Keighley, BD21 3SE,

Previous Addresses

Monarch House, 1 Symth Rd Bedminster Bristol BS3 2BX United Kingdom
From: 30 March 2019To: 5 November 2019
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROADHEAD, Heidi Louise

Active
North Street, KeighleyBD21 3SE
Born April 1982
Director
Appointed 13 Jun 2022

HEUER, Karin

Active
North Street, KeighleyBD21 3SE
Born September 1960
Director
Appointed 30 Mar 2019

PROWSE, Carla Alma Louise

Active
North Street, KeighleyBD21 3SE
Born June 1986
Director
Appointed 20 Oct 2022

RICHARDS, Julia Louise

Active
North Street, KeighleyBD21 3SE
Born March 1967
Director
Appointed 30 Mar 2019

RICHARDS, Simon Jeremy

Active
North Street, KeighleyBD21 3SE
Born December 1964
Director
Appointed 30 Mar 2019

MATHER, Helen Louise

Resigned
North Street, KeighleyBD21 3SE
Born April 1976
Director
Appointed 30 Mar 2019
Resigned 13 Jun 2022

MATHER, Nicholas Antony

Resigned
North Street, KeighleyBD21 3SE
Born May 1977
Director
Appointed 30 Mar 2019
Resigned 13 Jun 2022

SHARDLOW, Jonathan Mark

Resigned
North Street, KeighleyBD21 3SE
Born September 1957
Director
Appointed 30 Mar 2019
Resigned 20 Oct 2022

SHARDLOW, Julie Therese

Resigned
North Street, KeighleyBD21 3SE
Born July 1957
Director
Appointed 30 Mar 2019
Resigned 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Incorporation Company
30 March 2019
NEWINCIncorporation