Freshwinds BIRMINGHAM


Freshwinds started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03936089. The Freshwinds company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at Prospect Hall 12 College Walk. Postal code: B29 6LE.

The firm has 4 directors, namely Jacqueline W., Nicholas S. and Roland H. and others. Of them, Mohammed A. has been with the company the longest, being appointed on 29 February 2000 and Jacqueline W. has been with the company for the least time - from 12 October 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freshwinds Address / Contact

Office Address Prospect Hall 12 College Walk
Office Address2 Selly Oak
Town Birmingham
Post code B29 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03936089
Date of Incorporation Tue, 29th Feb 2000
Industry Other human health activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jacqueline W.

Position: Director

Appointed: 12 October 2011

Nicholas S.

Position: Director

Appointed: 20 April 2007

Roland H.

Position: Director

Appointed: 12 April 2004

Mohammed A.

Position: Director

Appointed: 29 February 2000

Mayada H.

Position: Director

Appointed: 01 June 2016

Resigned: 15 August 2016

James V.

Position: Secretary

Appointed: 25 July 2013

Resigned: 14 July 2017

Steven M.

Position: Secretary

Appointed: 07 October 2011

Resigned: 25 July 2013

Damon F.

Position: Director

Appointed: 29 May 2009

Resigned: 21 August 2012

Sukhdev S.

Position: Director

Appointed: 26 May 2009

Resigned: 22 August 2018

France Q.

Position: Director

Appointed: 26 July 2007

Resigned: 11 October 2011

Rafik T.

Position: Director

Appointed: 13 July 2007

Resigned: 14 July 2009

Anna A.

Position: Director

Appointed: 20 April 2007

Resigned: 14 March 2011

Justin K.

Position: Director

Appointed: 08 March 2006

Resigned: 21 December 2015

Gary D.

Position: Director

Appointed: 14 November 2003

Resigned: 14 March 2011

Gary D.

Position: Secretary

Appointed: 26 February 2002

Resigned: 14 March 2011

Stephen H.

Position: Secretary

Appointed: 28 March 2001

Resigned: 20 December 2001

Samantha M.

Position: Director

Appointed: 19 September 2000

Resigned: 15 February 2002

Gary D.

Position: Secretary

Appointed: 29 February 2000

Resigned: 03 October 2000

Gary D.

Position: Director

Appointed: 29 February 2000

Resigned: 03 October 2000

Michael L.

Position: Director

Appointed: 29 February 2000

Resigned: 31 October 2002

Carole L.

Position: Director

Appointed: 29 February 2000

Resigned: 08 March 2001

Rhonda L.

Position: Director

Appointed: 29 February 2000

Resigned: 13 April 2010

Yvette P.

Position: Director

Appointed: 29 February 2000

Resigned: 04 October 2001

Clive R.

Position: Director

Appointed: 29 February 2000

Resigned: 20 April 2007

Linette T.

Position: Director

Appointed: 29 February 2000

Resigned: 31 March 2013

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Mohammed A. The abovementioned PSC has significiant influence or control over this company,.

Mohammed A.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets140 987975 702975 702975 702975 702975 702975 702
Net Assets Liabilities211 13511 65311 65311 65311 65311 65311 653
Other
Creditors406 2881 007 7061 007 7061 007 7061 007 7061 007 7061 007 706
Fixed Assets54 16643 65743 65743 65743 65743 65743 657
Net Current Assets Liabilities265 30132 00432 00432 00432 00432 00432 004
Total Assets Less Current Liabilities211 13511 65311 65311 65311 65311 65311 653

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements