UKBizDB.co.uk

HYDRACARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydracare Limited. The company was founded 29 years ago and was given the registration number 03043208. The firm's registered office is in BROADSTONE. You can find them at Arrowsmith Court, Station Approach, Broadstone, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HYDRACARE LIMITED
Company Number:03043208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Arrowsmith Court, Station Approach, Broadstone, Dorset, England, BH18 8AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrowsmith Court, Station Approach, Broadstone, England, BH18 8AT

Secretary31 October 2011Active
Arrowsmith Court, Station Approach, Broadstone, England, BH18 8AT

Director31 October 2011Active
Arrowsmith Court, Station Approach, Broadstone, England, BH18 8AT

Director31 October 2011Active
61, Diana Way, Corfe Mullen, Wimborne, United Kingdom, BH21 3XJ

Secretary21 April 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary07 April 1995Active
2 Ascham Road, Bournemouth, BH8 8LX

Secretary07 April 1995Active
70, Parkway Drive, Bournemouth, United Kingdom, BH8 9JR

Secretary01 November 2008Active
61, Diana Way, Corfe Mullen, Wimborne, United Kingdom, BH21 3XJ

Director01 February 1996Active
Harbour Watch 391 Sandbanks Road, Poole, BH14 8JB

Director01 February 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director07 April 1995Active
70, Parkway Drive, Bournemouth, United Kingdom, BH8 9JR

Director07 April 1995Active
70, Parkway Drive, Bournemouth, United Kingdom, BH8 9JR

Director10 June 1997Active

People with Significant Control

Mr Max Hirst Ainley
Notified on:01 May 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Miriam Ruth Ainley
Notified on:01 May 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Address

Change registered office address company with date old address new address.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Officers

Change person director company with change date.

Download
2015-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.