WATERSHED CLAIMS SERVICES LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
WATERSHED CLAIMS SERVICES LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active.
WATERSHED CLAIMS SERVICES LIMITED was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WATERSHED CLAIMS SERVICES LIMITED was incorporated 26 years ago on 03/10/1997 and has the registered number: 03444444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WATERSHED CLAIMS SERVICES LIMITED - BRADFORD
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EUROWAY HOUSE
BRADFORD
BD4 6SE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR RUTH MARGARET WAKEFIELD | Feb 1964 | English | Director | 1997-10-24 | CURRENT |
DAVID WAKEFIELD | Dec 1954 | English | Director | 1997-10-24 | CURRENT |
VICTORIA JANE WATSON | Jan 1961 | British | Director | 2000-02-29 | CURRENT |
DAVID WAKEFIELD | Dec 1954 | English | Secretary | 2006-11-01 | CURRENT |
MR MARK VALLELY | Feb 1948 | British | Director | 2005-10-12 UNTIL 2006-01-31 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Director | 1997-10-03 UNTIL 1997-10-24 | RESIGNED | |
ROBERT GEORGE MCKIBBIN | Oct 1948 | British | Director | 1997-10-24 UNTIL 2002-02-11 | RESIGNED |
MR CHRISTOPHER JOHN HOPPER | Aug 1945 | British | Director | 2002-04-11 UNTIL 2004-07-01 | RESIGNED |
CRAIG IAN HODGSON | Dec 1967 | British | Director | 1997-10-03 UNTIL 1997-10-24 | RESIGNED |
MR MICHAEL CHRISTOPHER THORPE | Nov 1966 | British | Secretary | 2004-07-01 UNTIL 2006-11-01 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 1997-10-03 UNTIL 1997-10-24 | RESIGNED | |
ROBERT GEORGE MCKIBBIN | Oct 1948 | British | Secretary | 1997-10-24 UNTIL 2002-02-11 | RESIGNED |
MR CHRISTOPHER JOHN HOPPER | Aug 1945 | British | Secretary | 2002-04-11 UNTIL 2004-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Wakefield | 2016-10-01 | 12/1954 | Bradford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Ruth Margaret Wakefield | 2016-10-01 | 2/1964 | Bradford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Watershed Claims Services Limited - Period Ending 2023-12-31 | 2024-06-04 | 31-12-2023 | £65,976 Cash |
Watershed Claims Services Limited - Period Ending 2022-12-31 | 2023-09-01 | 31-12-2022 | £62,219 Cash |
WATERSHED_CLAIMS_SERVICES - Accounts | 2022-08-31 | 31-12-2021 | £211,161 Cash £120,430 equity |
WATERSHED_CLAIMS_SERVICES - Accounts | 2021-07-16 | 31-12-2020 | £347,639 Cash £244,637 equity |
WATERSHED_CLAIMS_SERVICES - Accounts | 2020-06-25 | 31-12-2019 | £154,468 Cash £353,102 equity |
WATERSHED_CLAIMS_SERVICES - Accounts | 2019-07-26 | 31-12-2018 | £131,954 Cash £396,018 equity |
WATERSHED_CLAIMS_SERVICES - Accounts | 2018-08-03 | 31-12-2017 | £194,294 Cash £415,573 equity |