Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WATERSIDE CENTRE, KINGS LANGLEY
Company Information for

THE WATERSIDE CENTRE, KINGS LANGLEY

63 WATERSIDE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8HE,
Company Registration Number
02543708
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Waterside Centre, Kings Langley
THE WATERSIDE CENTRE, KINGS LANGLEY was founded on 1990-09-27 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". The Waterside Centre, Kings Langley is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WATERSIDE CENTRE, KINGS LANGLEY
 
Legal Registered Office
63 WATERSIDE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8HE
Other companies in WD4
 
Charity Registration
Charity Number 1001330
Charity Address 34 ISENBURG WAY, HEMEL HEMPSTEAD, HP2 6NQ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 02543708
Company ID Number 02543708
Date formed 1990-09-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WATERSIDE CENTRE, KINGS LANGLEY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WATERSIDE CENTRE, KINGS LANGLEY

Current Directors
Officer Role Date Appointed
MARGARET MILLER
Company Secretary 2013-08-31
CATHERINE APPLEBY
Director 1995-09-25
JOHN HOWARD BIGGS
Director 2011-06-09
ANTHONY DOMINIC DONOVAN
Director 2013-10-01
PHYLLIS MABEL LUCY JENNINGS
Director 1991-09-27
SANDRA KIDD
Director 2016-03-07
ROBERT GEORGE FINLAY MCLEAN
Director 2015-05-01
MARGARET MILLER
Director 2011-06-12
IAN TERENCE PASSEY
Director 2010-03-08
DEBBIE RIPLEY
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE CASTRO
Director 2001-07-16 2015-11-16
THERESA MANFIELD
Company Secretary 2000-07-01 2013-08-31
MICHAEL WALTER BUCKNOLE
Director 2011-09-05 2013-05-13
VALERIE JUNE PHILLIPS
Director 2008-03-03 2013-04-24
ALICE DOROTHY BURGAR
Director 1999-06-01 2012-10-01
ANTHONY DOMINIC DONOVAN
Director 2006-01-09 2010-04-30
GERALD HENRY ANGIOLINI
Director 2005-05-09 2008-07-07
ANTHONY DOMINIC DONOVAN
Director 2006-01-09 2008-04-01
MARGARET COX
Director 2005-10-03 2007-10-01
PETER JOHN SPRIGGS
Director 1997-04-01 2004-11-08
RICHARD JAMES PROBYN MIERS
Director 1991-09-27 2004-09-30
KENNETH JOHN COLEMAN
Director 1991-11-04 2003-05-01
CYNTHIA ANN DELPH
Director 1991-11-04 2003-05-01
KENNETH CHARLES GOWER
Director 1994-10-26 2001-06-30
MARGARET GOWER
Company Secretary 1991-09-27 2000-06-30
PETER GRAHAM COUGHTREY
Director 1991-11-04 2000-02-02
GEOFFREY SIDNEY MORDEN
Director 1995-09-25 1998-09-03
ANDREW WILLIAM CHARLES
Director 1991-09-27 1998-03-23
KEITH JAMES JOHNSON
Director 1991-11-04 1996-09-23
VICTOR LEONARD CARTER
Director 1993-09-29 1995-10-09
JUNE STREET
Director 1991-11-04 1994-11-21
BARRY JAMES GIBBONS
Director 1991-09-27 1993-04-23
ROY WILLIAM SAVAGE
Director 1991-09-27 1992-01-17
MICHAEL ROY ELSON
Director 1991-09-27 1991-11-04
JUNE STREET
Director 1991-09-27 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN TERENCE PASSEY TOOVEYS MILL MANAGEMENT LIMITED Director 1997-10-21 CURRENT 1983-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD BIGGS
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-21CH01Director's details changed for Ian Terence Passey on 2022-09-21
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MS HELEN LOUISE FLETCHER
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mrs Sandra Kidd on 2020-09-30
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MILLER
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE RIPLEY
2020-01-09AP03Appointment of Ms Donna Bowman as company secretary on 2019-10-07
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MABEL LUCY JENNINGS
2020-01-09TM02Termination of appointment of Margaret Miller on 2019-10-07
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-03-05CH01Director's details changed for Mrs Tracey Anne Moloney on 2019-01-14
2019-03-05AP01DIRECTOR APPOINTED MRS TRACEY ANNE MOLONEY
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CH01Director's details changed for Margaret Miller on 2018-09-24
2018-09-21CH01Director's details changed for Mrs Debbie Ripley on 2018-09-21
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-12CH01Director's details changed for Mrs Sandra Ward on 2016-03-07
2017-01-20AP01DIRECTOR APPOINTED MRS DEBBIE RIPLEY
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE CASTRO
2016-07-13AP01DIRECTOR APPOINTED MRS SANDRA WARD
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-06AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR ROBERT GEORGE FINLAY MCLEAN
2014-11-07AR0117/09/14 ANNUAL RETURN FULL LIST
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOMINIC DONOVAN / 31/03/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS MABEL LUCY JENNINGS / 31/03/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BIGGS / 31/03/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TERENCE PASSEY / 31/03/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILLER / 31/03/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CASTRO / 31/03/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE APPLEBY / 31/03/2014
2014-10-31AA31/03/14 TOTAL EXEMPTION FULL
2014-01-28AP01DIRECTOR APPOINTED MR ANTHONY DOMINIC DONOVAN
2013-10-29AP03SECRETARY APPOINTED MARGARET MILLER
2013-10-29AR0117/09/13 NO MEMBER LIST
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY THERESA MANFIELD
2013-10-17AA31/03/13 TOTAL EXEMPTION FULL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BURGAR
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PHILLIPS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKNOLE
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CASTRO / 04/03/2011
2012-10-31AR0117/09/12 NO MEMBER LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WATERS
2012-10-08AA31/03/12 TOTAL EXEMPTION FULL
2011-10-14AP01DIRECTOR APPOINTED MICHAEL WALTER BUCKNOLE
2011-10-10AA31/03/11 TOTAL EXEMPTION FULL
2011-10-05AR0117/09/11 NO MEMBER LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONOVAN
2011-08-19AP01DIRECTOR APPOINTED MARGARET MILLER
2011-08-19AP01DIRECTOR APPOINTED MR JOHN HOWARD BIGGS
2010-10-18AA31/03/10 TOTAL EXEMPTION FULL
2010-09-22AR0117/09/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WATERS / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JUNE PHILLIPS / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS MABEL LUCY JENNINGS / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOMINIC DONOVAN / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CASTRO / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE DOROTHY BURGAR / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE APPLEBY / 31/08/2010
2010-06-11AP01DIRECTOR APPOINTED IAN TERENCE PASSEY
2009-10-15AP01DIRECTOR APPOINTED MR ANTHONY DOMINIC DONOVAN
2009-10-09AA31/03/09 TOTAL EXEMPTION FULL
2009-09-29363aANNUAL RETURN MADE UP TO 17/09/09
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DONOVAN
2008-10-10363aANNUAL RETURN MADE UP TO 17/09/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MARGARET COX
2008-10-10288aDIRECTOR APPOINTED ANTHONY DOMINIC DONOVAN
2008-10-10AA31/03/08 PARTIAL EXEMPTION
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GERALD ANGIOLINI
2008-04-22288aDIRECTOR APPOINTED VALERIE JUNE PHILLIPS
2007-12-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sANNUAL RETURN MADE UP TO 17/09/07
2006-10-30363sANNUAL RETURN MADE UP TO 17/09/06
2006-10-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2005-11-29363aANNUAL RETURN MADE UP TO 17/09/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288aNEW DIRECTOR APPOINTED
2004-10-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sANNUAL RETURN MADE UP TO 17/09/04
2003-10-17363sANNUAL RETURN MADE UP TO 17/09/03
2003-10-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288aNEW DIRECTOR APPOINTED
2002-10-17363sANNUAL RETURN MADE UP TO 17/09/02
2002-10-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-02-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-11-02288bDIRECTOR RESIGNED
2001-11-02363sANNUAL RETURN MADE UP TO 15/09/01
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to THE WATERSIDE CENTRE, KINGS LANGLEY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WATERSIDE CENTRE, KINGS LANGLEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WATERSIDE CENTRE, KINGS LANGLEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WATERSIDE CENTRE, KINGS LANGLEY

Intangible Assets
Patents
We have not found any records of THE WATERSIDE CENTRE, KINGS LANGLEY registering or being granted any patents
Domain Names
We do not have the domain name information for THE WATERSIDE CENTRE, KINGS LANGLEY
Trademarks
We have not found any records of THE WATERSIDE CENTRE, KINGS LANGLEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WATERSIDE CENTRE, KINGS LANGLEY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as THE WATERSIDE CENTRE, KINGS LANGLEY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WATERSIDE CENTRE, KINGS LANGLEY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WATERSIDE CENTRE, KINGS LANGLEY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WATERSIDE CENTRE, KINGS LANGLEY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.