WATERFALL NURSING HOMES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 8AD

Company number 03277099
Status Active
Incorporation Date 12 November 1996
Company Type Private Limited Company
Address THE STABLES, LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 152 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WATERFALL NURSING HOMES LIMITED are www.waterfallnursinghomes.co.uk, and www.waterfall-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Waterfall Nursing Homes Limited is a Private Limited Company. The company registration number is 03277099. Waterfall Nursing Homes Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Waterfall Nursing Homes Limited is The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent Tn3 8ad. . BARDEN, Peter James is a Secretary of the company. BARDEN, Peter James is a Director of the company. BARDEN, Richard Gershon is a Director of the company. Secretary BARDEN, James has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BARDEN, Andrea has been resigned. Director SCOTT, Duncan George Lewis has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BARDEN, Peter James
Appointed Date: 12 November 1996

Director
BARDEN, Peter James
Appointed Date: 12 November 1996
83 years old

Director
BARDEN, Richard Gershon
Appointed Date: 06 March 2006
52 years old

Resigned Directors

Secretary
BARDEN, James
Resigned: 22 October 1999
Appointed Date: 12 November 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Director
BARDEN, Andrea
Resigned: 01 November 2006
Appointed Date: 01 March 1999
75 years old

Director
SCOTT, Duncan George Lewis
Resigned: 01 March 1999
Appointed Date: 12 November 1996
73 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

WATERFALL NURSING HOMES LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 152

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 152

11 Mar 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 11 March 2015
...
... and 75 more events
30 Apr 1997
New secretary appointed;new director appointed
25 Nov 1996
Director resigned
25 Nov 1996
Secretary resigned
22 Nov 1996
Registered office changed on 22/11/96 from: 46A syon lane isleworth middlesex TW7 5NQ
12 Nov 1996
Incorporation

WATERFALL NURSING HOMES LIMITED Charges

16 September 2013
Charge code 0327 7099 0006
Delivered: 18 September 2013
Status: Satisfied on 29 January 2014
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
24 September 2012
Debenture
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a green lynch park lane barnstable devon…
24 September 2012
Legal charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a heathermoor and green lynch park lane…
24 September 2012
Legal charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Caburn park lane barnstable devon t/no. DN31506.
8 December 2003
Mortgage debenture
Delivered: 11 December 2003
Status: Satisfied on 23 February 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Debenture
Delivered: 2 June 1999
Status: Satisfied on 6 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…