About

Registered Number: 07905565
Date of Incorporation: 11/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 1863, PO BOX 1863 Bitterne Road West, Southampton, Hampshire, SO18 1QN,

 

The Waterfall Trust was registered on 11 January 2012 with its registered office in Southampton, Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Kenyon, Eric Nigel, Kenyon, Patricia Henrietta Liouse, Medway, Julieanne Carol, Robinson, Avril, Isles, William John Hunter, Russell, Dee Pixie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Eric Nigel 11 January 2012 - 1
KENYON, Patricia Henrietta Liouse 11 January 2012 - 1
MEDWAY, Julieanne Carol 18 September 2017 - 1
ISLES, William John Hunter 23 January 2014 23 August 2014 1
RUSSELL, Dee Pixie 18 September 2017 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Avril 28 November 2013 19 March 2014 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 11 November 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 14 January 2018
AP01 - Appointment of director 14 January 2018
AP01 - Appointment of director 14 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 November 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 17 December 2013
AP03 - Appointment of secretary 10 December 2013
AR01 - Annual Return 31 January 2013
RESOLUTIONS - N/A 18 July 2012
CC04 - Statement of companies objects 18 July 2012
CH01 - Change of particulars for director 14 February 2012
NEWINC - New incorporation documents 11 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.