The Watford Utc WATFORD


Founded in 2013, The Watford Utc, classified under reg no. 08599329 is an active company. Currently registered at 18 Colonial Way WD24 4PT, Watford the company has been in the business for eleven years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Ronald J., Christopher A. and Ashok P.. In addition one secretary - Alexander H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathleen K. who worked with the the firm until 3 September 2017.

The Watford Utc Address / Contact

Office Address 18 Colonial Way
Town Watford
Post code WD24 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08599329
Date of Incorporation Fri, 5th Jul 2013
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Ronald J.

Position: Director

Appointed: 01 September 2018

Alexander H.

Position: Secretary

Appointed: 30 April 2018

Christopher A.

Position: Director

Appointed: 23 November 2016

Ashok P.

Position: Director

Appointed: 24 July 2014

Claire M.

Position: Director

Appointed: 16 February 2022

Resigned: 01 September 2023

Leigh L.

Position: Director

Appointed: 20 January 2021

Resigned: 01 September 2023

Dean R.

Position: Director

Appointed: 20 January 2021

Resigned: 22 May 2023

Richard H.

Position: Director

Appointed: 03 April 2019

Resigned: 20 September 2019

Helen L.

Position: Director

Appointed: 01 September 2018

Resigned: 20 October 2021

Hilda W.

Position: Director

Appointed: 01 September 2018

Resigned: 10 December 2019

Stephen H.

Position: Director

Appointed: 10 July 2017

Resigned: 01 September 2023

Stephen H.

Position: Director

Appointed: 05 July 2017

Resigned: 05 July 2017

Kate B.

Position: Director

Appointed: 27 April 2017

Resigned: 14 February 2019

Leigh L.

Position: Director

Appointed: 27 April 2017

Resigned: 08 July 2019

Claire L.

Position: Director

Appointed: 30 January 2017

Resigned: 18 December 2020

Richard E.

Position: Director

Appointed: 18 July 2016

Resigned: 17 July 2020

Celeste J.

Position: Director

Appointed: 24 March 2016

Resigned: 20 June 2019

Simon C.

Position: Director

Appointed: 01 August 2015

Resigned: 21 March 2017

Christina J.

Position: Director

Appointed: 15 July 2015

Resigned: 31 August 2016

Mohan L.

Position: Director

Appointed: 15 July 2015

Resigned: 01 September 2023

Malcolm P.

Position: Director

Appointed: 15 July 2015

Resigned: 12 December 2018

Tracey W.

Position: Director

Appointed: 15 July 2015

Resigned: 05 May 2017

Melanie S.

Position: Director

Appointed: 15 July 2015

Resigned: 31 August 2016

Ian S.

Position: Director

Appointed: 25 March 2015

Resigned: 01 September 2023

Daniel P.

Position: Director

Appointed: 10 February 2015

Resigned: 31 August 2017

Lynda G.

Position: Director

Appointed: 10 December 2014

Resigned: 17 July 2016

Jonathan C.

Position: Director

Appointed: 09 December 2014

Resigned: 23 November 2016

Kathleen K.

Position: Secretary

Appointed: 13 October 2014

Resigned: 03 September 2017

Robert Z.

Position: Director

Appointed: 03 August 2014

Resigned: 09 March 2018

Robert C.

Position: Director

Appointed: 24 July 2014

Resigned: 16 December 2014

Ross R.

Position: Director

Appointed: 24 July 2014

Resigned: 31 July 2015

Emma L.

Position: Director

Appointed: 24 July 2014

Resigned: 31 August 2019

Joel S.

Position: Director

Appointed: 24 July 2014

Resigned: 23 March 2016

Dean H.

Position: Director

Appointed: 24 July 2014

Resigned: 31 August 2017

David M.

Position: Director

Appointed: 05 July 2013

Resigned: 29 March 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Margaret C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Ralph Trustees Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Uh Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Margaret C.

Notified on 16 February 2022
Nature of control: significiant influence or control

Ralph Trustees Limited

116 Piccadilly, London, W1J 7BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Uh Holdings Limited

University Of Hertfordshire College Lane, Hatfield, AL10 9AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 2nd, February 2024
Free Download (40 pages)

Company search

Advertisements