You are here: bizstats.co.uk > a-z index > 4 list

4front Healthcare Limited DARESBURY


4Front Healthcare Limited was officially closed on 2021-08-14. 4front Healthcare was a private limited company that was situated at C/O Dow Scofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS, Warrington. This company (officially started on 2015-06-02) was run by 1 director.
Director Ian M. who was appointed on 12 October 2018.

The company was classified as "temporary employment agency activities" (78200). The latest confirmation statement was filed on 2018-03-31 and last time the annual accounts were filed was on 31 December 2016. 2016-03-31 was the date of the most recent annual return.

4front Healthcare Limited Address / Contact

Office Address C/o Dow Scofield Watts Business Recovery Llp
Office Address2 7400 Daresbury Park
Town Daresbury
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09618700
Date of Incorporation Tue, 2nd Jun 2015
Date of Dissolution Sat, 14th Aug 2021
Industry Temporary employment agency activities
End of financial Year 30th December
Company age 6 years old
Account next due date Tue, 11th Dec 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Sun, 14th Apr 2019
Last confirmation statement dated Sat, 31st Mar 2018

Company staff

Seed Cap Holdings Limited

Position: Corporate Director

Appointed: 12 October 2018

Ian M.

Position: Director

Appointed: 12 October 2018

Nicola M.

Position: Director

Appointed: 01 June 2017

Resigned: 12 October 2018

Paul J.

Position: Director

Appointed: 17 October 2016

Resigned: 02 October 2018

Simon T.

Position: Director

Appointed: 20 May 2016

Resigned: 11 August 2016

Owen B.

Position: Director

Appointed: 02 June 2015

Resigned: 17 October 2016

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 02 June 2015

Resigned: 01 June 2017

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 02 June 2015

Resigned: 01 June 2017

People with significant control

Seed Cap Holdings Limited

10 Old Bailey, London, EC4M 7NG, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11600034
Notified on 12 October 2018
Nature of control: 75,01-100% shares

Affinity Workforce Limited

Temple Point 1 Temple Row, Birmingham, B2 5LG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07950635
Notified on 1 January 2017
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Resourcing Limited

71 Victoria Street, Westminster, London, SW1H 0XA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3949686
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2021
Free Download (1 page)

Company search