FOURTOWNS CARE LIMITED

Register to unlock more data on OkredoRegister

FOURTOWNS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11402705

Incorporation date

07/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11402705 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2018)
dot icon27/08/2025
Registered office address changed to PO Box 4385, 11402705 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of officer Ms Ashley Louise Krepka changed to 11402705 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of person with significant control Ms Ashley Louise Krepka changed to 11402705 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon22/07/2025
Termination of appointment of Howard Harvey Mendoza as a secretary on 2025-07-18
dot icon13/05/2025
Certificate of change of name
dot icon13/05/2025
Registered office address changed from Office 25, First Floor Innovation House Discovery Park Ramsgate Road Sandwich CT13 9FF England to 50 Princes Street Ipswich IP1 1RJ on 2025-05-13
dot icon03/02/2025
Change of details for Ms Ashley Louise Krepka as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from 12-17 Upper Bridge Street Upper Bridge Street 217-218 Lombard House Canterbury Kent CT1 2NF England to Office 25, First Floor Innovation House Discovery Park Ramsgate Road Sandwich CT13 9FF on 2025-01-31
dot icon22/01/2025
Director's details changed for Ms Ashley Louise Krepka on 2025-01-19
dot icon21/01/2025
Change of details for Ms Ashley Louise Krepka as a person with significant control on 2025-01-19
dot icon18/09/2024
Termination of appointment of Lisa Jane Nickle as a director on 2024-09-17
dot icon18/09/2024
Cessation of Lisa Jane Nickle as a person with significant control on 2024-09-18
dot icon18/09/2024
Appointment of Mr Howard Harvey Mendoza as a secretary on 2024-09-18
dot icon01/08/2024
Change of details for Ashley Louise Krepka as a person with significant control on 2024-08-01
dot icon01/08/2024
Director's details changed for Ashley Louise Krepka on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon30/04/2024
Certificate of change of name
dot icon08/03/2024
Termination of appointment of Aaron David George as a director on 2024-03-08
dot icon22/01/2024
Registered office address changed from 1 Mark Square London EC2A 4EG England to 12-17 Upper Bridge Street Upper Bridge Street 217-218 Lombard House Canterbury Kent CT1 2NF on 2024-01-22
dot icon23/08/2023
Cessation of Amida Limited as a person with significant control on 2023-07-19
dot icon23/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon19/07/2023
Change of details for Amida Limited as a person with significant control on 2023-07-19
dot icon19/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon04/04/2023
Director's details changed for Ashley Louise Krepka on 2023-04-04
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Director's details changed for Ashley Louise Krepka on 2020-12-17
dot icon04/11/2020
Registered office address changed from Crown House 145 City Road London EC1V 1LP United Kingdom to 1 Mark Square London EC2A 4EG on 2020-11-04
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/09/2019
Appointment of Mr Aaron David George as a director on 2019-06-07
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon14/11/2018
Registered office address changed from 1st Floor Victoria House 1 Leonard Circus London EC2A 4DQ United Kingdom to Crown House 145 City Road London EC1V 1LP on 2018-11-14
dot icon18/09/2018
Registration of charge 114027050001, created on 2018-09-17
dot icon07/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon+288.00 % *

* during past year

Cash in Bank

£38,365.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
67.79K
-
0.00
9.89K
-
2022
15
39.77K
-
0.00
38.37K
-
2022
15
39.77K
-
0.00
38.37K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

39.77K £Descended-41.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.37K £Ascended288.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Aaron David
Director
07/06/2019 - 08/03/2024
5
Krepka, Ashley Louise
Director
07/06/2018 - Present
1
Mendoza, Howard Harvey
Secretary
18/09/2024 - 18/07/2025
-
Nickle, Lisa Jane
Director
07/06/2018 - 17/09/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About FOURTOWNS CARE LIMITED

FOURTOWNS CARE LIMITED is an(a) Active company incorporated on 07/06/2018 with the registered office located at 4385, 11402705 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of FOURTOWNS CARE LIMITED?

toggle

FOURTOWNS CARE LIMITED is currently Active. It was registered on 07/06/2018 .

Where is FOURTOWNS CARE LIMITED located?

toggle

FOURTOWNS CARE LIMITED is registered at 4385, 11402705 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FOURTOWNS CARE LIMITED do?

toggle

FOURTOWNS CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does FOURTOWNS CARE LIMITED have?

toggle

FOURTOWNS CARE LIMITED had 15 employees in 2022.

What is the latest filing for FOURTOWNS CARE LIMITED?

toggle

The latest filing was on 27/08/2025: Registered office address changed to PO Box 4385, 11402705 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-27.