WATERVIEW CARE LIMITED
PEMBROKESHIRE HARVEST HEALTHCARE LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA73 1PP

Company number 05170908
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address NEYLAND HOUSE, NEYLAND, MILFORD HAVEN, PEMBROKESHIRE, SA73 1PP
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of WATERVIEW CARE LIMITED are www.waterviewcare.co.uk, and www.waterview-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Pembroke Rail Station is 2.9 miles; to Johnston (Pembrokeshire) Rail Station is 4.1 miles; to Haverfordwest Rail Station is 6.7 miles; to Clarbeston Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterview Care Limited is a Private Limited Company. The company registration number is 05170908. Waterview Care Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Waterview Care Limited is Neyland House Neyland Milford Haven Pembrokeshire Sa73 1pp. The company`s financial liabilities are £79.16k. It is £-14.38k against last year. The cash in hand is £135.14k. It is £22.7k against last year. And the total assets are £171.86k, which is £-18.03k against last year. STRATFORD, Matthew Chetwynd is a Director of the company. Secretary MALCOLM, Roderick Ian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MELLOR, Hilary Pennington has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


waterview care Key Finiance

LIABILITIES £79.16k
-16%
CASH £135.14k
+20%
TOTAL ASSETS £171.86k
-10%
All Financial Figures

Current Directors

Director
STRATFORD, Matthew Chetwynd
Appointed Date: 05 July 2004
62 years old

Resigned Directors

Secretary
MALCOLM, Roderick Ian
Resigned: 05 July 2008
Appointed Date: 05 July 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Director
MELLOR, Hilary Pennington
Resigned: 22 October 2004
Appointed Date: 05 July 2004
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 05 July 2004

Persons With Significant Control

Mr. Matthew Chetwynd Stratford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hilary Pennington-Mellor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERVIEW CARE LIMITED Events

26 Jul 2016
Confirmation statement made on 5 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100

...
... and 32 more events
11 Oct 2004
New director appointed
11 Oct 2004
New secretary appointed
11 Oct 2004
Director resigned
11 Oct 2004
Secretary resigned
05 Jul 2004
Incorporation

WATERVIEW CARE LIMITED Charges

26 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 high street neyland,. By way of fixed charge the…
26 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Neyland house hill terrace neyland milford haven.
11 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…