Company NameFour Winds Healthcare Limited
DirectorJean Kennedy
Company StatusActive
Company Number08869971
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NameFour Winds (Dinsdale Lodge) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jean Kennedy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Matt Matharu
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressGreystones Elwick Road
Hartlepool
TS26 0DL

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1Matt Matharu
95.00%
Ordinary
5 at £1Kate Matharu
5.00%
Ordinary A

Financials

Year2014
Net Worth£100
Current Liabilities£39,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2017Registered office address changed from Greystones Elwick Road Hartlepool TS260DL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Greystones Elwick Road Hartlepool TS260DL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 20 March 2017 (1 page)
15 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 July 2016Termination of appointment of Matt Matharu as a director on 1 December 2015 (1 page)
25 July 2016Termination of appointment of Matt Matharu as a director on 1 December 2015 (1 page)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
25 January 2016Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
29 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 March 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
16 March 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
16 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
16 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed four winds (dinsdale lodge) LIMITED\certificate issued on 19/09/14 (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed four winds (dinsdale lodge) LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
21 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1
(4 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)