4 WAYS HEALTHCARE LIMITED

4 WAYS HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name4 WAYS HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04785250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 4 WAYS HEALTHCARE LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is 4 WAYS HEALTHCARE LIMITED located?

    Registered Office Address
    Nexus House Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 4 WAYS HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 4 WAYS HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for 4 WAYS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Confirmation statement made on Oct 03, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Martin James Stringer as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Jacqueline Susan Veness as a director on Sep 30, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    5 pagesSH20

    Statement of capital on Jul 04, 2024

    • Capital: GBP 713,726.2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 04/07/2024
    RES13

    Statement of capital following an allotment of shares on Jul 04, 2024

    • Capital: GBP 713,726.2
    3 pagesSH01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

    1 pagesAD02

    Director's details changed for Mr Ajay Bhuneswarlal Chadha on May 03, 2023

    2 pagesCH01

    Satisfaction of charge 047852500010 in full

    1 pagesMR04

    Satisfaction of charge 047852500012 in full

    1 pagesMR04

    Satisfaction of charge 047852500011 in full

    1 pagesMR04

    Satisfaction of charge 047852500008 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of 4 WAYS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADHA, Ajay Bhuneswarlal
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    United KingdomGerman150330240004
    STRINGER, Martin James
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    United KingdomBritish327975020001
    CHOWDHURY, Mohan Aleem
    29 The Maltings
    Hunton Bridge
    WD4 8QL Kings Langley
    Hertfordshire
    Secretary
    29 The Maltings
    Hunton Bridge
    WD4 8QL Kings Langley
    Hertfordshire
    British90314030001
    HOLLAND, Richard
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    Secretary
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    213527590001
    SEATON, John Neil
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    Secretary
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    199319090001
    SMITH, Nicholas
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    Secretary
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    182566180001
    SMITH, Nicholas
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    Secretary
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    169120710001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AGARWAL, Samita, Dr
    13 Grayling Court
    HP4 1TF Berkhamsted
    Hertfordshire
    Director
    13 Grayling Court
    HP4 1TF Berkhamsted
    Hertfordshire
    British90868200001
    AGARWAL, Sanjiv, Dr
    53 Orchard Road
    Tewinwood
    AL6 0HL Welwyn
    Herts
    Director
    53 Orchard Road
    Tewinwood
    AL6 0HL Welwyn
    Herts
    United KingdomBritish92965820002
    ALGAR, John Mark
    The Limes
    Church Lane
    MK43 7RP Oakley
    Bedfordshire
    Director
    The Limes
    Church Lane
    MK43 7RP Oakley
    Bedfordshire
    EnglandBritish40488880001
    BHARDWAJ, Shri Krishan, Dr
    Harmer Green Lane
    AL6 0AP Welwyn
    47
    Hertfordshire
    England
    Director
    Harmer Green Lane
    AL6 0AP Welwyn
    47
    Hertfordshire
    England
    United KingdomBritish166327700001
    BHUTORIA, Kamal Singh
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    IndiaIndian158549270001
    BHUTORIA, Kamal
    W-44 Greater Kailash 11
    FOREIGN New Delhi
    110048
    India
    Director
    W-44 Greater Kailash 11
    FOREIGN New Delhi
    110048
    India
    Indian95891640002
    BHUTORIA, Rahul
    Greater Kailash-Ii
    New Delhi-110048
    W-44
    India
    Director
    Greater Kailash-Ii
    New Delhi-110048
    W-44
    India
    IndiaIndian181923980001
    CHAND, Jagsagar
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    IndiaIndian169982820001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritish77962110001
    HOLLAND, Richard
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    United KingdomBritish250682980001
    JAIN, Dinesh
    22a Rajpur Road
    Civil Lines
    New Delhi
    110054
    India
    Director
    22a Rajpur Road
    Civil Lines
    New Delhi
    110054
    India
    IndiaIndian122765330001
    PADUKONE, Rajen
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    IndiaIndian193322900001
    PAI, Ranjan, Doctor
    'Geethanjali' Manipal
    Udupi
    Karnataka
    576119
    India
    Director
    'Geethanjali' Manipal
    Udupi
    Karnataka
    576119
    India
    Indian104852000001
    PRASANNA, Doddaballapur Achutarao
    6/3, Gangadhar Chetty Road
    Ulsoor
    Bangalore
    Casa Laguna
    India
    Director
    6/3, Gangadhar Chetty Road
    Ulsoor
    Bangalore
    Casa Laguna
    India
    IndiaIndian183025130001
    PRASANNA, Doddaballapur Achutarao
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    England
    IndiaIndian183025130001
    PRASANNA, Doddaballapur Achutarao
    Casa Laguna
    6/3 Gangadhar Chetty Road Ulsoor
    FOREIGN Bangalore 560042
    Karnataka
    India
    Director
    Casa Laguna
    6/3 Gangadhar Chetty Road Ulsoor
    FOREIGN Bangalore 560042
    Karnataka
    India
    IndiaIndian116159050002
    PRASANNA, Nihar
    Klingentalstrasse, 47
    Basel 4057
    47
    Switzerland
    Director
    Klingentalstrasse, 47
    Basel 4057
    47
    Switzerland
    SwitzerlandIndian181924980001
    PREECE, Richard Mark
    14 The Crescent
    Mottram St Andrew
    SK10 4QW Macclesfield
    Cheshire
    Director
    14 The Crescent
    Mottram St Andrew
    SK10 4QW Macclesfield
    Cheshire
    EnglandBritish97531900001
    PREECE, Richard Mark
    14 The Crescent
    Mottram St Andrew
    SK10 4QW Macclesfield
    Cheshire
    Director
    14 The Crescent
    Mottram St Andrew
    SK10 4QW Macclesfield
    Cheshire
    EnglandBritish97531900001
    RAJANAYAGAM, Basil
    Fl;At No 506 Vars Feyndate Apts
    Hal 2nd Stage Indira Nager
    FOREIGN Bangalore
    560008 Karnataka
    India
    Director
    Fl;At No 506 Vars Feyndate Apts
    Hal 2nd Stage Indira Nager
    FOREIGN Bangalore
    560008 Karnataka
    India
    Indian105994270001
    SEATON, John Neil
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    7
    Hertfordshire
    EnglandBritish199300830001
    SHAMSI, Kohkan, Dr
    58 Windsor Drive
    Pine Brook 07058
    Nj
    Usa
    Director
    58 Windsor Drive
    Pine Brook 07058
    Nj
    Usa
    UsaUsa116158840001
    SHARMA, Harinarayan
    Connaught Road
    Off Queens Road
    Bangalore
    F1 Manipal Vista
    Karnataka 560052
    Director
    Connaught Road
    Off Queens Road
    Bangalore
    F1 Manipal Vista
    Karnataka 560052
    IndiaIndian136573270001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Director
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    United KingdomBritish45625440002
    TAPARIA, Neetu
    44 Daleside
    SL9 7JD Gerrards Cross
    Buckinghamshire
    Director
    44 Daleside
    SL9 7JD Gerrards Cross
    Buckinghamshire
    EnglandBritish42054350002
    TAPARIA, Sudhir
    44 Daleside
    SL9 7JD Gerrards Cross
    Buckinghamshire
    Director
    44 Daleside
    SL9 7JD Gerrards Cross
    Buckinghamshire
    United KingdomBritish32273900002

    Who are the persons with significant control of 4 WAYS HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cloud Bidco Limited
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    Apr 06, 2016
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Nexus House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England) - Companies House
    Registration Number09610904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0