Background WavePink WaveYellow Wave

WATERWELL FOUNDATION CIC (12777154)

WATERWELL FOUNDATION CIC (12777154) is an active UK company. incorporated on 29 July 2020. with registered office in Rossendale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WATERWELL FOUNDATION CIC has been registered for 5 years. Current directors include CUTHBERTSON, Tracy, THOMSON, Vanessa Ruth.

Company Number
12777154
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2020
Age
5 years
Address
3 Lower House Green, Rossendale, BB4 9UH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUTHBERTSON, Tracy, THOMSON, Vanessa Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERWELL FOUNDATION CIC

WATERWELL FOUNDATION CIC is an active company incorporated on 29 July 2020 with the registered office located in Rossendale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WATERWELL FOUNDATION CIC was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12777154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 30/7

Up to Date

30 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

3 Lower House Green Lumb Rossendale, BB4 9UH,

Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CUTHBERTSON, Tracy

Active
Lower House Green, RossendaleBB4 9UH
Born May 1970
Director
Appointed 29 Jul 2020

THOMSON, Vanessa Ruth

Active
Lower House Green, RossendaleBB4 9UH
Born July 1970
Director
Appointed 24 Jan 2022

COCKCROFT, Wendy Elizabeth

Resigned
Lower House Green, RossendaleBB4 9UH
Secretary
Appointed 11 Nov 2021
Resigned 26 Sept 2023

MCFADDEN, David Gerard

Resigned
Hurst Lane, RossendaleBB4 8TB
Born August 1972
Director
Appointed 11 Nov 2021
Resigned 01 Oct 2024

Persons with significant control

1

Mrs Tracy Cuthbertson

Active
Lower House Green, RossendaleBB4 9UH
Born May 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Incorporation Community Interest Company
29 July 2020
CICINCCICINC