Company NameHousing 4 Health & Social Care Ltd
DirectorDavid De Silva
Company StatusActive
Company Number04932112
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Previous NameBosworth Klein Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David De Silva
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne & Wear
NE11 0JQ
Secretary NameMr David De Silva
StatusCurrent
Appointed11 December 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Ross Crouch Beedle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLow Puddingthorn
Lanehead
County Durham
DL13 1AJ
Director NameMr David De Silva
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hobgate
York
YO24 4HF
Director NameMr Richard Paul Key
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Secretary NameMr Richard Paul Key
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David De Silva
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

28 July 2004Delivered on: 31 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 May 2020Satisfaction of charge 1 in full (1 page)
14 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
4 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 March 2016Registered office address changed from C/O J.N. Straughan & Co Fram Well House Framwelgate Durham Co -Durham DH1 5SU to 1st Floor Portland House Belmont Business Park Durham DH1 1TW on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O J.N. Straughan & Co Fram Well House Framwelgate Durham Co -Durham DH1 5SU to 1st Floor Portland House Belmont Business Park Durham DH1 1TW on 16 March 2016 (1 page)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
13 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Appointment of Mr David De Silva as a secretary (1 page)
12 December 2012Appointment of Mr David De Silva as a secretary (1 page)
12 December 2012Appointment of Mr David De Silva as a director (2 pages)
12 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (2 pages)
12 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (2 pages)
12 December 2012Appointment of Mr David De Silva as a director (2 pages)
28 May 2012Registered office address changed from 30 Hobgate York North Yorkshire YO24 4HF England on 28 May 2012 (1 page)
28 May 2012Termination of appointment of David De Silva as a director (1 page)
28 May 2012Termination of appointment of David De Silva as a director (1 page)
28 May 2012Registered office address changed from 30 Hobgate York North Yorkshire YO24 4HF England on 28 May 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for David De Silva on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David De Silva on 12 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 March 2009Return made up to 14/10/08; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 3 arlington road clifton york north yorkshire YO30 5GF (1 page)
25 March 2009Registered office changed on 25/03/2009 from 30 hobgate york north yorkshire YO24 4HF england (1 page)
25 March 2009Registered office changed on 25/03/2009 from 3 arlington road clifton york north yorkshire YO30 5GF (1 page)
25 March 2009Registered office changed on 25/03/2009 from 30 hobgate york north yorkshire YO24 4HF england (1 page)
25 March 2009Return made up to 14/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Registered office changed on 25/04/2008 from no 1 st andrew's hill 3RD floor london EC4V 5BY (1 page)
25 April 2008Registered office changed on 25/04/2008 from no 1 st andrew's hill 3RD floor london EC4V 5BY (1 page)
25 January 2008Return made up to 14/10/07; no change of members (7 pages)
25 January 2008Return made up to 14/10/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Return made up to 14/10/06; full list of members (6 pages)
15 November 2006Return made up to 14/10/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 December 2005Return made up to 14/10/05; full list of members (7 pages)
22 December 2005Return made up to 14/10/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
14 December 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
23 November 2004Return made up to 14/10/04; full list of members; amend (8 pages)
23 November 2004Return made up to 14/10/04; full list of members; amend (8 pages)
13 October 2004Return made up to 14/10/04; full list of members (7 pages)
13 October 2004Return made up to 14/10/04; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page)
5 May 2004Registered office changed on 05/05/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
14 October 2003Incorporation (14 pages)
14 October 2003Incorporation (14 pages)