FINCHWORTH LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
FINCHWORTH LIMITED is a Private Limited Company from HARTLEPOOL ENGLAND and has the status: Active.
FINCHWORTH LIMITED was incorporated 35 years ago on 06/07/1988 and has the registered number: 02274708. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
FINCHWORTH LIMITED was incorporated 35 years ago on 06/07/1988 and has the registered number: 02274708. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
FINCHWORTH LIMITED - HARTLEPOOL
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
EXCHANGE BUILDING
HARTLEPOOL
TS24 7DN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANGELA MORRIS | Nov 1956 | British | Director | 2018-10-17 | CURRENT |
MRS JEAN KENNEDY | Nov 1950 | British | Director | 2016-01-25 | CURRENT |
DONNA WASS | Nov 1972 | British | Director | 2015-06-30 UNTIL 2016-01-25 | RESIGNED |
SHARON TATE | Dec 1971 | British | Director | 2015-06-30 UNTIL 2015-12-14 | RESIGNED |
CHRISTINE NOBLE | Jun 1961 | British | Director | 2015-06-30 UNTIL 2015-12-14 | RESIGNED |
CHRISTINE NOBLE | Jun 1961 | British | Director | 2016-01-04 UNTIL 2016-01-25 | RESIGNED |
MR KENNETH NATT | Dec 1965 | British | Director | 2015-06-30 UNTIL 2015-09-24 | RESIGNED |
MR MATT MATHARU | Oct 1974 | British | Director | 2014-04-22 UNTIL 2015-06-30 | RESIGNED |
MR JOHN YOUNG MALARKEY | Aug 1929 | British | Director | RESIGNED | |
ALAN BAMFORD | Aug 1949 | British | Director | RESIGNED | |
MR JAMES WILLIAM HAYGARTH | Jun 1944 | British | Director | RESIGNED | |
GEORGE HOPPER LORMOR | Jan 1945 | British | Director | RESIGNED | |
MRS LINDA SUSAN BAMFORD | Nov 1948 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jean Kennedy | 2016-04-06 | 11/1950 | Hartlepool | Significant influence or control |
Four Winds Healthcare Limited | 2016-04-06 | Hartlepool |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Finchworth Limited 30/04/2022 iXBRL | 2023-03-15 | 30-04-2022 | £160,099 Cash £142,911 equity |
Finchworth Limited 30/04/2021 iXBRL | 2022-02-09 | 30-04-2021 | £33,486 Cash £-2,036 equity |
Finchworth Limited 30/04/2020 iXBRL | 2021-05-04 | 30-04-2020 | £6,684 Cash £-100,411 equity |
Finchworth Limited 31/03/2019 iXBRL | 2019-11-12 | 31-03-2019 | £8,430 Cash £-109,097 equity |
Finchworth Limited 31/03/2018 iXBRL | 2018-12-22 | 31-03-2018 | £-143,444 equity |
Micro-entity Accounts - FINCHWORTH LIMITED | 2017-10-24 | 31-03-2017 | £-201,161 equity |
Abbreviated Company Accounts - FINCHWORTH LIMITED | 2017-04-01 | 31-03-2016 | £93 Cash £177,673 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-16 | 31-03-2015 | 3,172 Cash 179,191 equity |
Abbreviated Company Accounts - FINCHWORTH LIMITED | 2014-08-30 | 31-12-2013 | £30,891 Cash £140,414 equity |
Abbreviated Company Accounts - FINCHWORTH LIMITED | 2014-08-29 | 31-12-2013 | £30,891 Cash £140,414 equity |