WATERFALL NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

WATERFALL NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03277099

Incorporation date

12/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables, Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent TN3 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon06/03/2026
Change of details for Mr Peter James Barden as a person with significant control on 2026-02-01
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/10/2024
Termination of appointment of Peter James Barden as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Peter James Barden as a secretary on 2024-10-25
dot icon28/10/2024
Appointment of Mrs Amanda Jane Ballard as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mrs Amanda Jane Ballard as a secretary on 2024-10-25
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/01/2024
Change of details for Mr Peter James Barden as a person with significant control on 2024-01-12
dot icon15/01/2024
Director's details changed for Mr Peter James Barden on 2024-01-12
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/12/2022
Director's details changed for Mr Richard Gershon Barden on 2022-12-08
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon13/05/2022
Secretary's details changed for Mr Peter James Barden on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr Richard Gershon Barden on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr Peter James Barden on 2022-05-13
dot icon09/05/2022
Change of details for Mr Peter James Barden as a person with significant control on 2022-04-29
dot icon09/05/2022
Director's details changed for Mr Peter James Barden on 2022-04-29
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/11/2021
Satisfaction of charge 5 in full
dot icon25/11/2021
Satisfaction of charge 3 in full
dot icon25/11/2021
Satisfaction of charge 4 in full
dot icon15/10/2021
Registration of charge 032770990009, created on 2021-10-05
dot icon27/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/07/2019
Registration of charge 032770990008, created on 2019-07-02
dot icon24/06/2019
Registration of charge 032770990007, created on 2019-06-06
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/06/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon11/03/2015
Registered office address changed from Caxton House Maidstone Road, Borough Green Sevenoaks Kent TN15 8BQ to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 2015-03-11
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Richard Gershon Barden on 2014-03-06
dot icon06/03/2014
Amended accounts made up to 2012-12-31
dot icon10/02/2014
Director's details changed for Mr Peter James Barden on 2014-01-27
dot icon10/02/2014
Secretary's details changed for Mr Peter James Barden on 2014-01-27
dot icon29/01/2014
Satisfaction of charge 032770990006 in full
dot icon25/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Peter James Barden on 2013-09-30
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Secretary's details changed for Mr Peter James Barden on 2013-09-30
dot icon18/09/2013
Registration of charge 032770990006
dot icon20/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Richard Gershon Barden on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Peter James Barden on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Amended accounts made up to 2007-12-31
dot icon14/11/2008
Return made up to 12/11/08; full list of members
dot icon14/11/2008
Director and secretary's change of particulars / peter barden / 01/10/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2007
Return made up to 12/11/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/01/2007
Return made up to 12/11/06; full list of members
dot icon01/12/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon14/12/2005
Return made up to 12/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 12/11/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Return made up to 12/11/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 12/11/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 12/11/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/05/2001
Full accounts made up to 1999-12-31
dot icon07/11/2000
Return made up to 12/11/00; full list of members
dot icon20/12/1999
Return made up to 12/11/99; full list of members
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Secretary's particulars changed;director's particulars changed
dot icon07/12/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 101/102
dot icon07/12/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 100/101
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
£ nc 1100/1200 12/08/99
dot icon07/12/1999
£ nc 1000/1100 12/08/99
dot icon01/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/09/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon01/07/1999
Registered office changed on 01/07/99 from: 19-21 swan street west malling kent ME19 6JU
dot icon02/06/1999
Particulars of mortgage/charge
dot icon30/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon12/01/1999
Return made up to 12/11/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-11-30
dot icon25/01/1998
Secretary's particulars changed;director's particulars changed
dot icon11/12/1997
Return made up to 12/11/97; full list of members
dot icon21/05/1997
Ad 12/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/1997
New secretary appointed
dot icon30/04/1997
New secretary appointed;new director appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned
dot icon22/11/1996
Registered office changed on 22/11/96 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon12/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

74
2022
change arrow icon+31.46 % *

* during past year

Cash in Bank

£905,384.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
3.48M
-
0.00
688.71K
-
2022
74
3.11M
-
0.00
905.38K
-
2022
74
3.11M
-
0.00
905.38K
-

Employees

2022

Employees

74 Descended-1 % *

Net Assets(GBP)

3.11M £Descended-10.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

905.38K £Ascended31.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERFALL NURSING HOMES LIMITED

WATERFALL NURSING HOMES LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at The Stables, Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent TN3 8AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERFALL NURSING HOMES LIMITED?

toggle

WATERFALL NURSING HOMES LIMITED is currently Active. It was registered on 12/11/1996 .

Where is WATERFALL NURSING HOMES LIMITED located?

toggle

WATERFALL NURSING HOMES LIMITED is registered at The Stables, Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent TN3 8AD.

What does WATERFALL NURSING HOMES LIMITED do?

toggle

WATERFALL NURSING HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does WATERFALL NURSING HOMES LIMITED have?

toggle

WATERFALL NURSING HOMES LIMITED had 74 employees in 2022.

What is the latest filing for WATERFALL NURSING HOMES LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mr Peter James Barden as a person with significant control on 2026-02-01.