About

Registered Number: 04389850
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Belle Vue 52 Bromham Road, Biddenham, Bedford, Beds, MK40 4AQ

 

Founded in 2002, Waterloo House Care Home Ltd has its registered office in Bedford, Beds, it has a status of "Active". We don't know the number of employees at this company. Sada, Camiah is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADA, Camiah 01 September 2002 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 22 October 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
395 - Particulars of a mortgage or charge 23 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 21 March 2005
CERTNM - Change of name certificate 14 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.