Waterfield Supported Homes Limited LONDON


Waterfield Supported Homes started in year 2004 as Private Limited Company with registration number 05101683. The Waterfield Supported Homes company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 10 Dowanhill Road. Postal code: SE6 1HJ.

There is a single director in the company at the moment - Christiana E., appointed on 14 April 2004. In addition, a secretary was appointed - Ebelechukwu E., appointed on 31 March 2005. 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 - Christiana E. who worked with the the company until 31 March 2005.

Waterfield Supported Homes Limited Address / Contact

Office Address 10 Dowanhill Road
Office Address2 Catford
Town London
Post code SE6 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101683
Date of Incorporation Wed, 14th Apr 2004
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Ebelechukwu E.

Position: Secretary

Appointed: 31 March 2005

Christiana E.

Position: Director

Appointed: 14 April 2004

Chisom A.

Position: Director

Appointed: 01 August 2015

Resigned: 21 December 2020

Ebelechukwu E.

Position: Director

Appointed: 01 August 2015

Resigned: 21 December 2020

Christiana E.

Position: Secretary

Appointed: 14 April 2004

Resigned: 31 March 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Christiana E. The abovementioned PSC has significiant influence or control over the company,.

Christiana E.

Notified on 16 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302021-04-302022-04-302023-04-30
Net Worth246 740292 552343 227   
Balance Sheet
Cash Bank On Hand   444 396316 169298 249
Current Assets118 924149 914175 579490 757353 716298 249
Debtors20 37052 591 46 36137 547 
Net Assets Liabilities   890 810607 261467 097
Property Plant Equipment   463 720453 363448 924
Cash Bank In Hand98 55497 323175 579   
Net Assets Liabilities Including Pension Asset Liability246 740292 552343 227   
Tangible Fixed Assets479 752489 122517 217   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve246 739292 551343 226   
Shareholder Funds246 740292 552343 227   
Other
Version Production Software    11
Accumulated Depreciation Impairment Property Plant Equipment   5 91810 35714 796
Average Number Employees During Period    1010
Creditors   62 667131 937169 372
Fixed Assets479 752489 122517 217572 720562 363557 924
Increase From Depreciation Charge For Year Property Plant Equipment    4 4394 439
Investments   109 000109 000109 000
Investments Fixed Assets   109 000109 000109 000
Net Current Assets Liabilities71 789108 231130 811428 090221 779128 877
Number Shares Allotted  1 11
Other Investments Other Than Loans   109 000109 000109 000
Property Plant Equipment Gross Cost   463 720463 720463 720
Total Assets Less Current Liabilities551 541597 353648 0281 000 810784 142686 801
Creditors Due After One Year Total Noncurrent Liabilities304 801304 801    
Creditors Due Within One Year Total Current Liabilities47 13541 683    
Tangible Fixed Assets Additions 22 29041 595   
Tangible Fixed Assets Cost Or Valuation532 976555 266596 861   
Tangible Fixed Assets Depreciation53 22466 14479 644   
Tangible Fixed Assets Depreciation Charge For Period 12 920    
Creditors Due After One Year 304 801304 801   
Creditors Due Within One Year 41 68344 768   
Par Value Share  1   
Share Capital Allotted Called Up Paid 11   
Tangible Fixed Assets Depreciation Charged In Period  13 500   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-04-30
filed on: 8th, September 2021
Free Download (21 pages)

Company search

Advertisements