ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fourtowns Care Limited

Fourtowns Care Limited is an active company incorporated on 7 June 2018 with the registered office located in Cardiff, South Glamorgan. Fourtowns Care Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11402705
Private limited company
Age
7 years
Incorporated 7 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 106 days
Dated 20 July 2024 (1 year 4 months ago)
Next confirmation dated 20 July 2025
Was due on 3 August 2025 (3 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 140 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 30 June 2025 (4 months ago)
Address
4385
11402705 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 27 Aug 2025 (2 months ago)
Previous address was
Telephone
020 70333100
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1988
Director • British • Lives in England • Born in Aug 1985
Ms Ashley Louise Krepka
PSC • British • Lives in England • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thrive Together Social Care Limited
Ashley Louise Krepka and Lisa Jane Nickle are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £38.37K (-100%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£573.67K
Increased by £143.01K (+33%)
Total Liabilities
-£576.94K
Increased by £106.51K (+23%)
Net Assets
-£3.27K
Increased by £36.5K (-92%)
Debt Ratio (%)
101%
Decreased by 8.66% (-8%)
Latest Activity
Howard Harvey Mendoza Resigned
4 Months Ago on 18 Jul 2025
Registered Address Changed
6 Months Ago on 13 May 2025
Ms Ashley Louise Krepka (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Ms Ashley Louise Krepka Details Changed
10 Months Ago on 19 Jan 2025
Ms Ashley Louise Krepka (PSC) Details Changed
10 Months Ago on 19 Jan 2025
Mr Howard Harvey Mendoza Appointed
1 Year 2 Months Ago on 18 Sep 2024
Lisa Jane Nickle (PSC) Resigned
1 Year 2 Months Ago on 18 Sep 2024
Lisa Jane Nickle Resigned
1 Year 2 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Get Credit Report
Discover Fourtowns Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 27 Aug 2025
Submitted on 27 Aug 2025
Submitted on 27 Aug 2025
Termination of appointment of Howard Harvey Mendoza as a secretary on 18 July 2025
Submitted on 22 Jul 2025
Certificate of change of name
Submitted on 13 May 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 13 May 2025
Submitted on 13 May 2025
Change of details for Ms Ashley Louise Krepka as a person with significant control on 31 January 2025
Submitted on 3 Feb 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 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Ms Ashley Louise Krepka on 19 January 2025
Submitted on 22 Jan 2025
Change of details for Ms Ashley Louise Krepka as a person with significant control on 19 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year