Get an alert when COATE WATER CARE COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-27 (in 1mo)

Last filed for 2024-03-31

Confirmation statement due

2026-09-11 (in 4mo)

Last made up 2025-08-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£268

-100% vs 2023

Employees

142

-0.7% vs 2023

Profit before tax

Period ending 2024-03-31

Accounts

7-year trend · latest reflected 2024-03-31

Metric Trend 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £6,899,784£6,042,520
Net assets £908,250£268
Equity £2,289,260£2,294,914£2,398,163£2,475,283£2,220,429£908,250£268
Average employees 143142
Wages £3,002,260£3,586,691

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. COATE WATER CARE COMPANY LIMITED · parent
    1. Coate Water Care Company (Church View Nursing Home) Limited 100% · England and Wales · nursing care for the elderly.
    2. Coate Water Care (Arbory) Limited 100% · England and Wales · nursing care for the elderly.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 2 resigned

Name Role Appointed Born Nationality
SMITH, Geraldine Frances Secretary 2001-02-22 British
SMITH, Christopher Leonard Director 2001-02-22 Jul 1950 British
SMITH, Geraldine Frances Director 2001-02-22 Apr 1953 British
SMITH, Jamie Director 2012-12-16 May 1979 British
SMITH, Nicholas Director 2012-12-16 Aug 1976 British
Show 2 resigned officers
Name Role Appointed Resigned
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 2001-02-22 2001-02-26
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 2001-02-22 2001-02-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Christopher Leonard Smith Individual Shares 25–50%, Voting 25–50% 2023-12-05 Active
Mr Jamie Smith Individual Shares 25–50%, Voting 25–50% 2023-12-05 Active
Mrs Geraldine Frances Smith Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 104 total filings

Date Type Category Description
2026-03-27 AA01 accounts Change account reference date company previous shortened PDF
2025-09-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-05 AA accounts Accounts with accounts type group PDF
2024-09-18 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-03 MA incorporation Memorandum articles
2024-08-30 RESOLUTIONS resolution Resolution
2024-08-29 SH10 capital Capital variation of rights attached to shares
2024-08-28 SH08 capital Capital name of class of shares
2024-07-02 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-06-17 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-06-17 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-03-26 CS01 confirmation-statement Confirmation statement with updates
2024-01-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-25 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-01-05 RESOLUTIONS resolution Resolution
2024-01-05 SH01 capital Capital allotment shares
2024-01-05 MA incorporation Memorandum articles
2024-01-04 RESOLUTIONS resolution Resolution
2024-01-02 SH06 capital Capital cancellation shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-03-31 vs 2023-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page