Waterview Care Limited PEMBROKESHIRE


Waterview Care started in year 2004 as Private Limited Company with registration number 05170908. The Waterview Care company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pembrokeshire at Neyland House, Neyland. Postal code: SA73 1PP. Since Wednesday 27th October 2004 Waterview Care Limited is no longer carrying the name Harvest Healthcare.

The company has one director. Matthew S., appointed on 5 July 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Hilary M. and who left the the company on 22 October 2004. In addition, there is one former secretary - Roderick M. who worked with the the company until 5 July 2008.

Waterview Care Limited Address / Contact

Office Address Neyland House, Neyland
Office Address2 Milford Haven
Town Pembrokeshire
Post code SA73 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05170908
Date of Incorporation Mon, 5th Jul 2004
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (435 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 05 July 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2004

Resigned: 05 July 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 July 2004

Resigned: 05 July 2004

Roderick M.

Position: Secretary

Appointed: 05 July 2004

Resigned: 05 July 2008

Hilary M.

Position: Director

Appointed: 05 July 2004

Resigned: 22 October 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Matthew S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hilary P. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hilary P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Harvest Healthcare October 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth595 771606 134608 405        
Balance Sheet
Cash Bank In Hand172 260112 439135 140        
Cash Bank On Hand  135 14099 62081 89962 329109 946224 732258 601271 203145 879
Current Assets253 027189 888171 862141 376116 505109 420158 010291 560294 550307 349197 470
Debtors80 76777 44936 72241 75634 60647 09148 06466 82835 94936 14651 591
Intangible Fixed Assets13 000          
Net Assets Liabilities  608 405600 816594 764603 885681 426799 026819 369867 012810 022
Net Assets Liabilities Including Pension Asset Liability595 771606 134608 405        
Other Debtors  7 79019 25213 39519 67319 02817 4824 9634 49619 946
Property Plant Equipment  872 926852 181842 395834 738831 991821 978666 786722 831748 244
Tangible Fixed Assets913 685891 525872 926        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve595 671606 034608 305        
Shareholder Funds595 771606 134608 405        
Other
Amount Specific Advance Or Credit Directors 1 3586704822 05416210    
Amount Specific Advance Or Credit Made In Period Directors  6707208402 100360    
Amount Specific Advance Or Credit Repaid In Period Directors  1 3589083 376208208    
Accumulated Amortisation Impairment Intangible Assets  130 000130 000130 000130 000130 000130 000130 000130 000 
Accumulated Depreciation Impairment Property Plant Equipment  320 174347 799372 716389 361399 715423 531355 053377 124417 521
Average Number Employees During Period   2830283027272729
Bank Borrowings  363 248328 108290 812251 227209 334167 810   
Bank Borrowings Overdrafts  330 074292 968253 516211 642167 441126 286   
Creditors  330 074292 968253 516211 642167 441126 286130 015138 201104 830
Creditors Due After One Year402 476366 422330 074        
Creditors Due Within One Year165 87196 34192 697        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 03416 596 85 2597 371 
Disposals Property Plant Equipment     7 34423 494 505 73012 750 
Fixed Assets926 685891 525872 926852 181842 395834 738831 991821 978666 786722 831748 244
Increase From Depreciation Charge For Year Property Plant Equipment   27 62524 91723 67926 95023 81616 78129 44240 397
Intangible Assets Gross Cost  130 000130 000130 000130 000130 000130 000130 000130 000 
Intangible Fixed Assets Aggregate Amortisation Impairment117 000130 000         
Intangible Fixed Assets Amortisation Charged In Period 13 000         
Intangible Fixed Assets Cost Or Valuation130 000130 000         
Net Current Assets Liabilities87 15693 54779 16551 86014 724-10 61827 371111 945164 535169 14892 640
Number Shares Allotted 5050        
Number Shares Issued Fully Paid   5050505050505050
Other Creditors  7 0767 28516 23626 48227 51160 32974 81981 27856 691
Other Taxation Social Security Payable  46 35641 83546 27552 03859 25976 22253 49154 98445 895
Par Value Share 1111111111
Property Plant Equipment Gross Cost  1 193 1001 199 9801 215 1111 224 0991 231 7061 245 5091 021 8391 099 9551 165 765
Provisions For Liabilities Balance Sheet Subtotal  13 61210 2578 8398 59310 4958 61111 95224 96730 862
Provisions For Liabilities Charges15 59412 51613 612        
Secured Debts433 068396 422363 248        
Share Capital Allotted Called Up Paid505050        
Tangible Fixed Assets Additions 13 91816 704        
Tangible Fixed Assets Cost Or Valuation1 206 3501 218 6111 193 100        
Tangible Fixed Assets Depreciation292 665327 086320 174        
Tangible Fixed Assets Depreciation Charged In Period 35 95429 337        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 53336 249        
Tangible Fixed Assets Disposals 1 65742 215        
Total Additions Including From Business Combinations Property Plant Equipment   6 88015 13116 33231 10113 803282 06090 86665 810
Total Assets Less Current Liabilities1 013 841985 072952 091904 041857 119824 120859 362933 923831 321891 979840 884
Trade Creditors Trade Payables  6 0915 2561 9741 9331 9761 5401 7051 9392 244
Trade Debtors Trade Receivables  28 93222 50421 21127 41829 03649 34630 98631 65031 645
Advances Credits Directors3 3011 358670        
Advances Credits Made In Period Directors3 3011 358         
Advances Credits Repaid In Period Directors 3 301         
Future Minimum Lease Payments Under Non-cancellable Operating Leases      4 1884 1881 745  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 15th, April 2024
Free Download (10 pages)

Company search

Advertisements