Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON WATERS CARE HOME LIMITED
Company Information for

BURTON WATERS CARE HOME LIMITED

3RD FLOOR, THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
08624923
Private Limited Company
Active

Company Overview

About Burton Waters Care Home Ltd
BURTON WATERS CARE HOME LIMITED was founded on 2013-07-25 and has its registered office in London. The organisation's status is listed as "Active". Burton Waters Care Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURTON WATERS CARE HOME LIMITED
 
Legal Registered Office
3RD FLOOR, THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in W8
 
Filing Information
Company Number 08624923
Company ID Number 08624923
Date formed 2013-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 17:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON WATERS CARE HOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURTON WATERS CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
ALOK OBEROI
Director 2013-07-25
DECLAN PATRICK WALSH
Director 2013-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALOK OBEROI HARTWOOD RESIDENTIAL LIMITED Director 2013-11-11 CURRENT 2013-09-20 Liquidation
ALOK OBEROI CINNAMON GP1 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
ALOK OBEROI CINNAMON GP2 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
ALOK OBEROI CINNAMON GP LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ALOK OBEROI BLOMFIELD AMENITY LIMITED Director 2003-06-02 CURRENT 1981-05-19 Active
DECLAN PATRICK WALSH FERNDOWN CARE HOME LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
DECLAN PATRICK WALSH PALLADIAN (KENLEY) LIMITED Director 2018-04-16 CURRENT 2015-02-10 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE HOME LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
DECLAN PATRICK WALSH CHICHESTER CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH EASTCOTE HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DECLAN PATRICK WALSH EASTCOTE LAND LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY II LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DECLAN PATRICK WALSH CHICHESTER CARE HOME LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
DECLAN PATRICK WALSH CINNAMON GP3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH CINNAMON GP4 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1903) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH BEXHILL CARE HOME LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1901) LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
DECLAN PATRICK WALSH RECTORY COURT CARE HOME LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DECLAN PATRICK WALSH NEW MILTON CARE HOME LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DECLAN PATRICK WALSH SUGAR LEGACYCO 1 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
DECLAN PATRICK WALSH EDGBASTON CARE HOME HOLDINGS LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
DECLAN PATRICK WALSH COBHAM CARE HOME LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DECLAN PATRICK WALSH HAGLEY CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH STOURBRIDGE CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH BLACKHEATH CARE LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
DECLAN PATRICK WALSH BATTERSEA CARE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DECLAN PATRICK WALSH CINNAMON CARE COLLECTION LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DECLAN PATRICK WALSH BATTERSEA CARE HOME LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
DECLAN PATRICK WALSH BIRSTALL CARE SERVICES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
DECLAN PATRICK WALSH EASTCOTE CARE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DECLAN PATRICK WALSH EASTCOTE CARE HOME LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
DECLAN PATRICK WALSH WATERLOOVILLE CARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DECLAN PATRICK WALSH EGHAM RESIDENTIAL LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
DECLAN PATRICK WALSH OPUS EDGBASTON DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DECLAN PATRICK WALSH HEXTABLE CARE LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DECLAN PATRICK WALSH CINNAMON LAND LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DECLAN PATRICK WALSH ROYAL COURT PROPERTY MANAGEMENT LTD. Director 2015-03-27 CURRENT 2015-03-27 Active
DECLAN PATRICK WALSH BURCOT LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DECLAN PATRICK WALSH REFLECTIONS CARE HOME LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DECLAN PATRICK WALSH REFLECTIONS CARE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME HOLDINGS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
DECLAN PATRICK WALSH HEXTABLE LAND LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH BURCOT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
DECLAN PATRICK WALSH WATERLOOVILLE CARE HOME LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DECLAN PATRICK WALSH WATERLOOVILLE ASSISTED LIVING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
DECLAN PATRICK WALSH BIRSTALL CARE HOMES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
DECLAN PATRICK WALSH EGHAM CARE HOME LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
DECLAN PATRICK WALSH HARTWOOD CARE (4) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
DECLAN PATRICK WALSH HARTWOOD RESIDENTIAL LIMITED Director 2013-09-24 CURRENT 2013-09-20 Liquidation
DECLAN PATRICK WALSH CINNAMON GP1 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH CINNAMON GP2 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH HARTWOOD CARE (3) LIMITED Director 2013-07-24 CURRENT 2013-03-28 Active
DECLAN PATRICK WALSH GJP SOUTHPORT LIMITED Director 2013-07-02 CURRENT 2012-01-16 Active
DECLAN PATRICK WALSH HARTWOOD CARE LIMITED Director 2013-06-27 CURRENT 2010-03-04 Active
DECLAN PATRICK WALSH HARTWOOD CARE (2) LIMITED Director 2013-06-18 CURRENT 2013-03-21 Active
DECLAN PATRICK WALSH CINNAMON GP LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
DECLAN PATRICK WALSH HARTWOOD FINANCE COMPANY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
DECLAN PATRICK WALSH DEEPING CARE HOME LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DECLAN PATRICK WALSH BRYWOODS PROPERTIES LIMITED Director 2012-04-02 CURRENT 1998-12-24 Active
DECLAN PATRICK WALSH GJP (CARLISLE) LIMITED Director 2010-11-17 CURRENT 2009-11-10 Active
DECLAN PATRICK WALSH DALTON COURT INVESTMENTS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-27CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230007
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-09-15AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-11RES13Resolutions passed:
  • Transaction/documents/facility agreement 26/11/2019
  • ADOPT ARTICLES
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230006
2019-11-13PSC02Notification of Barchester Holdco Limited as a person with significant control on 2019-09-23
2019-11-13PSC07CESSATION OF CINNAMON GP1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086249230004
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 2 Kensington Square Garden Floor London W8 5EP
2019-10-29AP01DIRECTOR APPOINTED DR MARK ANTONY HAZLEWOOD
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK WALSH
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALOK OBEROI
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN PATRICK WALSH / 31/05/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALOK OBEROI / 31/05/2015
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230005
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230004
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086249230003
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086249230002
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086249230001
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230003
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230002
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086249230001
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-22AR0125/07/14 ANNUAL RETURN FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM 5 Balfour Place Mount Street London W1K 2AU United Kingdom
2014-07-31AA01Previous accounting period shortened from 31/07/14 TO 31/03/14
2013-07-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BURTON WATERS CARE HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURTON WATERS CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding METRO BANK PLC
2015-04-01 Outstanding METRO BANK PLC
2014-10-31 Satisfied LLOYDS BANK PLC
2014-10-31 Satisfied LLOYDS BANK PLC
2014-09-09 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BURTON WATERS CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON WATERS CARE HOME LIMITED
Trademarks
We have not found any records of BURTON WATERS CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON WATERS CARE HOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BURTON WATERS CARE HOME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURTON WATERS CARE HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON WATERS CARE HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURTON WATERS CARE HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.