Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Water In The Wells Cic
Water In The Wells Cic is an active company incorporated on 26 June 2013 with the registered office located in Tunbridge Wells, Kent. Water In The Wells Cic was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08586591
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
26 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(2 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Water In The Wells Cic
Contact
Address
2 Mayfield Road
Royal Tunbridge Wells
Kent
TN4 8ES
Address changed on
30 Jun 2025
(2 months ago)
Previous address was
Companies in TN4 8ES
Telephone
Unreported
Email
Unreported
Website
Imaniproject.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Michael Lees
Director • Director • Retired • Lives in England • Born in Sep 1955 • British,irish
Robert Charles Atwood
Director • Secretary • Retired • British • Lives in England • Born in Dec 1942
David Allister Scott
Director • Secretary • Retired • British • Lives in England • Born in Nov 1950
Altan Mark Omer
Director • Photographer • British • Lives in UK • Born in Jan 1967
Professor Michael John De Koby Holman
Director • Retired University Professor • British • Lives in UK • Born in May 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Berkeley Street Agency Limited
Robert Charles Atwood is a mutual person.
Active
Bogen Limited
Michael Lees is a mutual person.
Active
Arko Property LLP
Michael Lees is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£99
Decreased by £45 (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£159
Decreased by £36 (-18%)
Total Liabilities
-£400
Same as previous period
Net Assets
-£241
Decreased by £36 (+18%)
Debt Ratio (%)
252%
Increased by 46.44% (+23%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
8 Months Ago on 8 Jan 2025
Mr David Allister Scott Appointed
1 Year 1 Month Ago on 29 Jul 2024
Robert Charles Atwood Resigned
1 Year 1 Month Ago on 29 Jul 2024
Robert Charles Atwood Resigned
1 Year 1 Month Ago on 29 Jul 2024
Mr Michael Lees Appointed
1 Year 1 Month Ago on 29 Jul 2024
Mr David Allister Scott Appointed
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
John Aidan Cunningham Resigned
1 Year 5 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Water In The Wells Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 30 Jun 2025
Register inspection address has been changed to 107 Linden Park Road Tunbridge Wells TN2 5FS
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 8 Jan 2025
Appointment of Mr David Allister Scott as a secretary on 29 July 2024
Submitted on 30 Jul 2024
Appointment of Mr Michael Lees as a director on 29 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Robert Charles Atwood as a secretary on 29 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Robert Charles Atwood as a director on 29 July 2024
Submitted on 29 Jul 2024
Appointment of Mr David Allister Scott as a director on 29 July 2024
Submitted on 29 Jul 2024
Termination of appointment of John Aidan Cunningham as a director on 31 March 2024
Submitted on 1 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 1 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs