Hartlepool
TS24 7DN
Director Name | Mr Matt Matharu |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Greystones Elwick Road Hartlepool TS26 0DL |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
95 at £1 | Matt Matharu 95.00% Ordinary |
---|---|
5 at £1 | Kate Matharu 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £39,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 July 2016 | Termination of appointment of Matt Matharu as a director on 1 December 2015 (1 page) |
25 July 2016 | Termination of appointment of Matt Matharu as a director on 1 December 2015 (1 page) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 January 2016 | Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Jean Kennedy as a director on 25 January 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
29 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
29 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 March 2015 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
16 March 2015 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
16 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
16 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed four winds (dinsdale lodge) LIMITED\certificate issued on 19/09/14 (2 pages) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed four winds (dinsdale lodge) LIMITED\certificate issued on 19/09/14
|
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
30 January 2014 | Incorporation
|
30 January 2014 | Incorporation
|