Background WavePink WaveYellow Wave

DRAINCARE HOLDINGS LIMITED (14000278)

DRAINCARE HOLDINGS LIMITED (14000278) is an active UK company. incorporated on 24 March 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRAINCARE HOLDINGS LIMITED has been registered for 4 years. Current directors include MCGOWAN, Peter Anthony, RHODES, Austin Edward.

Company Number
14000278
Status
active
Type
ltd
Incorporated
24 March 2022
Age
4 years
Address
Unit 1 Chatsworth Industrial Estate, Leeds, LS12 1EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGOWAN, Peter Anthony, RHODES, Austin Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAINCARE HOLDINGS LIMITED

DRAINCARE HOLDINGS LIMITED is an active company incorporated on 24 March 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRAINCARE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14000278

LTD Company

Age

4 Years

Incorporated 24 March 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

DRAINCARE HOLDINGS LTD
From: 24 March 2022To: 7 October 2022
Contact
Address

Unit 1 Chatsworth Industrial Estate Percy Street Leeds, LS12 1EL,

Previous Addresses

Photon House Percy Street Leeds West Yorkshire LS12 1EL United Kingdom
From: 24 March 2022To: 6 October 2022
Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jul 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGOWAN, Peter Anthony

Active
East Keswick, LeedsLS17 9EP
Born July 1966
Director
Appointed 24 Mar 2022

RHODES, Austin Edward

Active
LeedsLS14 5EB
Born October 1966
Director
Appointed 24 Mar 2022

Persons with significant control

2

Mr Austin Edward Rhodes

Active
LeedsLS14 5EB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022

Mr Peter Anthony Mcgowan

Active
East Keswick, LeedsLS17 9EP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Incorporation Company
24 March 2022
NEWINCIncorporation