Waveney Care Ltd. NORWICH


Waveney Care started in year 2008 as Private Limited Company with registration number 06681134. The Waveney Care company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Norwich at Queens Head House The Street. Postal code: NR13 3DY. Since Wednesday 25th February 2009 Waveney Care Ltd. is no longer carrying the name Care On Call (2008).

The company has 2 directors, namely Maya V., Dawn W.. Of them, Dawn W. has been with the company the longest, being appointed on 26 August 2008 and Maya V. has been with the company for the least time - from 1 December 2019. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Waveney Care Ltd. Address / Contact

Office Address Queens Head House The Street
Office Address2 Acle
Town Norwich
Post code NR13 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06681134
Date of Incorporation Tue, 26th Aug 2008
Industry Residential nursing care facilities
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Maya V.

Position: Director

Appointed: 01 December 2019

Dawn W.

Position: Director

Appointed: 26 August 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Dawn W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dawn W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Care On Call (2008) February 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth88 09998 971164 329254 454239 933211 176       
Balance Sheet
Cash Bank In Hand36 37515 42022 87880 39556 7963 155       
Cash Bank On Hand     3 15574 41187 53949 77639 99679 68781 90633 833
Current Assets159 538167 037232 937357 533224 043203 840163 944230 508285 956202 150169 155252 743209 443
Debtors123 163151 617210 059277 138167 247200 68589 533142 969236 180162 15489 468170 837175 610
Net Assets Liabilities     211 176142 543186 953227 647157 061215 224247 641238 534
Net Assets Liabilities Including Pension Asset Liability88 09998 971164 329254 454239 933211 176       
Other Debtors     63 60736 35161 295114 51936 44436 47647 07339 627
Property Plant Equipment     127 44799 844109 02796 72581 470183 960191 042 
Tangible Fixed Assets12 89416 13823 17328 988154 515127 447       
Reserves/Capital
Called Up Share Capital100100100120120120       
Profit Loss Account Reserve87 99998 871164 229254 334239 813211 056       
Shareholder Funds88 09998 971164 329254 454239 933211 176       
Other
Amount Specific Advance Or Credit Directors    40 66963 60736 35161 295114 51836 44436 47646 56239 628
Amount Specific Advance Or Credit Made In Period Directors     182 50865 887110 713154 343144 146138 388147 63781 610
Amount Specific Advance Or Credit Repaid In Period Directors     159 57093 14385 769101 120222 220138 356137 55188 544
Accumulated Depreciation Impairment Property Plant Equipment     83 202118 53249 00373 12393 74773 89382 72296 133
Average Number Employees During Period      66605754564338
Creditors     95 150102 783132 658138 035112 374120 870176 797155 813
Creditors Due Within One Year81 62580 97787 146127 360108 61695 150       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       82 324  28 413  
Disposals Property Plant Equipment       150 000  63 250  
Increase From Depreciation Charge For Year Property Plant Equipment      35 33012 79524 12020 6248 5598 82913 411
Net Current Assets Liabilities77 91386 061145 814230 173115 427108 69061 16197 850147 92189 77648 28575 94653 630
Number Shares Allotted 100100511       
Other Creditors     73 33890 86293 66090 75821 23221 04389 52680 971
Other Taxation Social Security Payable     21 81211 92138 99847 27791 14299 82787 27174 842
Par Value Share 11111       
Property Plant Equipment Gross Cost     210 650218 376158 030169 848175 217257 853273 764305 823
Provisions For Liabilities Balance Sheet Subtotal     24 96118 46219 92416 99914 18517 02119 34724 786
Provisions For Liabilities Charges2 7083 2284 6354 70730 00924 961       
Share Capital Allotted Called Up Paid100100100511       
Tangible Fixed Assets Additions 6 84410 351          
Tangible Fixed Assets Cost Or Valuation14 95721 80132 15243 676195 212210 649       
Tangible Fixed Assets Depreciation2 0635 6638 97914 68840 69783 202       
Tangible Fixed Assets Depreciation Charged In Period 3 6003 316          
Total Additions Including From Business Combinations Property Plant Equipment      7 72689 65411 8185 369145 88615 91132 059
Total Assets Less Current Liabilities90 807102 199168 964259 161269 942236 137161 005206 877244 646171 246232 245266 988263 320
Trade Debtors Trade Receivables     137 07853 18281 674121 661125 71052 992123 764135 983
Advances Credits Directors30 41242 34475 484132 79840 66963 607       
Advances Credits Made In Period Directors105 489308 024256 425215 619244 345        
Advances Credits Repaid In Period Directors70 180296 092253 285128 305336 474        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements