Waterfall Nursing Homes Limited TUNBRIDGE WELLS


Waterfall Nursing Homes started in year 1996 as Private Limited Company with registration number 03277099. The Waterfall Nursing Homes company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tunbridge Wells at The Stables, Little Coldharbour Farm Tong Lane. Postal code: TN3 8AD.

At the moment there are 2 directors in the the company, namely Richard B. and Peter B.. In addition one secretary - Peter B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James B. who worked with the the company until 22 October 1999.

Waterfall Nursing Homes Limited Address / Contact

Office Address The Stables, Little Coldharbour Farm Tong Lane
Office Address2 Lamberhurst
Town Tunbridge Wells
Post code TN3 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277099
Date of Incorporation Tue, 12th Nov 1996
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richard B.

Position: Director

Appointed: 06 March 2006

Peter B.

Position: Secretary

Appointed: 12 November 1996

Peter B.

Position: Director

Appointed: 12 November 1996

Andrea B.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 2006

Duncan S.

Position: Director

Appointed: 12 November 1996

Resigned: 01 March 1999

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 1996

Resigned: 12 November 1996

James B.

Position: Secretary

Appointed: 12 November 1996

Resigned: 22 October 1999

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1996

Resigned: 12 November 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Peter B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth2 872 6342 808 3672 823 2242 830 6402 816 788
Balance Sheet
Cash Bank In Hand78 731605 250858 61485 941176 163
Current Assets87 935671 747952 054188 336308 688
Debtors9 20414 30093 440182 916132 525
Intangible Fixed Assets31 04228 54226 04223 54221 042
Net Assets Liabilities Including Pension Asset Liability2 872 6342 808 3672 823 2222 830 6392 816 788
Tangible Fixed Assets2 891 5113 540 4154 001 7803 959 7223 916 102
Reserves/Capital
Called Up Share Capital152152152152152
Profit Loss Account Reserve642 645578 378593 233600 650586 799
Shareholder Funds2 872 6342 808 3672 823 2242 830 6402 816 788
Other
Creditors Due After One Year 1 268 7501 268 7501 268 7501 197 360
Creditors Due Within One Year120 51594 318838 42636 926204 302
Fixed Assets2 922 5533 568 9574 027 8223 983 2643 937 144
Intangible Fixed Assets Aggregate Amortisation Impairment18 95821 45823 95826 45828 958
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 5002 500
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 00050 000
Net Current Assets Liabilities-32 580525 232113 627151 410104 386
Number Shares Allotted 25252525
Par Value Share 1111
Provisions For Liabilities Charges17 33917 07249 47735 28527 382
Revaluation Reserve2 229 8372 229 8372 229 8372 229 8372 229 837
Share Capital Allotted Called Up Paid2525252525
Tangible Fixed Assets Additions 673 399510 15919 9337 241
Tangible Fixed Assets Cost Or Valuation3 090 1733 763 5724 273 7324 293 6654 300 906
Tangible Fixed Assets Depreciation198 662223 157271 952333 943384 804
Tangible Fixed Assets Depreciation Charged In Period 24 49548 79561 99150 861
Total Assets Less Current Liabilities2 889 9734 094 1894 141 4494 134 6744 041 530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (16 pages)

Company search

Advertisements