Waterloo Manor Limited COCKPOLE GREEN


Waterloo Manor started in year 2003 as Private Limited Company with registration number 04779350. The Waterloo Manor company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cockpole Green at Unit 7 The Quadrant. Postal code: RG10 8NR. Since October 13, 2008 Waterloo Manor Limited is no longer carrying the name Inmind.

At present there are 2 directors in the the company, namely Amjid F. and Assad S.. In addition one secretary - Assad S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin W. who worked with the the company until 30 May 2006.

Waterloo Manor Limited Address / Contact

Office Address Unit 7 The Quadrant
Office Address2 Upper Culham Farm
Town Cockpole Green
Post code RG10 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04779350
Date of Incorporation Wed, 28th May 2003
Industry Other human health activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Assad S.

Position: Secretary

Appointed: 30 May 2006

Amjid F.

Position: Director

Appointed: 30 May 2006

Assad S.

Position: Director

Appointed: 30 May 2006

Martin W.

Position: Director

Appointed: 28 May 2003

Resigned: 30 May 2006

Martin W.

Position: Secretary

Appointed: 28 May 2003

Resigned: 30 May 2006

Christine M.

Position: Director

Appointed: 28 May 2003

Resigned: 30 May 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 28 May 2003

Resigned: 29 May 2003

William M.

Position: Director

Appointed: 28 May 2003

Resigned: 30 May 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 28 May 2003

Resigned: 29 May 2003

Charles S.

Position: Director

Appointed: 28 May 2003

Resigned: 30 May 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Inmind Healthcare Limited from Cockpole Green, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cayes (Uk) Limited that entered Cockpole Green, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inmind Healthcare Limited

Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire, RG10 8NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10987915
Notified on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cayes (Uk) Limited

Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire, RG10 8NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5804467
Notified on 6 May 2016
Ceased on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inmind October 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand341 835435 454205 469
Current Assets1 637 3342 840 0233 541 085
Debtors1 295 4992 404 5693 335 616
Net Assets Liabilities-98 391681 4071 254 153
Other Debtors29 06254 076260 106
Property Plant Equipment291 952321 673629 314
Other
Accrued Liabilities Deferred Income200 758221 507237 510
Accumulated Depreciation Impairment Property Plant Equipment866 496935 5701 028 745
Additions Other Than Through Business Combinations Property Plant Equipment 114 095421 035
Amounts Owed By Group Undertakings716 0921 349 1892 231 916
Amounts Owed To Group Undertakings10 41210 41210 412
Average Number Employees During Period170169147
Corporation Tax Payable2 41413 18578 916
Corporation Tax Recoverable2 41413 18581 413
Creditors2 022 28510 92024 176
Finance Lease Liabilities Present Value Total 10 92024 176
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 412 9757 204 9756 911 514
Increase From Depreciation Charge For Year Property Plant Equipment 82 962109 728
Net Current Assets Liabilities-384 951389 629694 999
Other Creditors1 166 3001 186 5671 171 639
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 88816 553
Other Disposals Property Plant Equipment 15 30020 219
Other Taxation Social Security Payable281 334574 482497 001
Prepayments Accrued Income284 134291 717498 156
Property Plant Equipment Gross Cost1 158 4481 257 2431 658 059
Provisions For Liabilities Balance Sheet Subtotal5 39218 97545 984
Total Assets Less Current Liabilities-92 999711 3021 324 313
Trade Creditors Trade Payables361 067438 926837 983
Trade Debtors Trade Receivables263 797696 402264 025

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 31st, December 2023
Free Download (13 pages)

Company search

Advertisements