FOUR SEASONS HEALTH CARE GROUP LIMITED
Overview
| Company Name | FOUR SEASONS HEALTH CARE GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03863850 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FOUR SEASONS HEALTH CARE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FOUR SEASONS HEALTH CARE GROUP LIMITED located?
| Registered Office Address | Suite 3, Avery House 69 North Street BN41 1DH Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR SEASONS HEALTH CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDUN HEALTH CARE LIMITED | Nov 03, 1999 | Nov 03, 1999 |
| MIXTOP LIMITED | Oct 22, 1999 | Oct 22, 1999 |
What are the latest accounts for FOUR SEASONS HEALTH CARE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for FOUR SEASONS HEALTH CARE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 31, 2020 |
| Next Confirmation Statement Due | Dec 12, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2019 |
| Overdue | Yes |
What are the latest filings for FOUR SEASONS HEALTH CARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on Oct 24, 2025 | 3 pages | AD01 | ||
Progress report in a winding up by the court | 22 pages | WU07 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Progress report in a winding up by the court | 22 pages | WU07 | ||
Progress report in a winding up by the court | 25 pages | WU07 | ||
Order of court to wind up | pages | COCOMP | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 2 pages | COCOMP | ||
Notice of a court order ending Administration | 27 pages | AM25 | ||
Administrator's progress report | 24 pages | AM10 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Termination of appointment of Jeremy Robert Arthur Richardson as a director on Oct 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Allan John Hayward as a director on Oct 13, 2020 | 1 pages | TM01 | ||
Administrator's progress report | 28 pages | AM10 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Sep 02, 2020 | 2 pages | AD01 | ||
Statement of administrator's proposal | 49 pages | AM03 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Appointment of Mr Jeremy Robert Arthur Richardson as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Who are the officers of FOUR SEASONS HEALTH CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188572760001 | |||||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| GOSLING, Mark David | Secretary | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 66801660001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAILEY, Essel William | Director | 1 Hillside Court Ann Arbor Mi 48104 FOREIGN Usa | Usa | 55320600001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | 52843400002 | ||||||
| GOSLING, Mark David | Director | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 66801660001 | ||||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 205777760001 | |||||
| HAYWARD, Allan John | Director | Regency House 91 Western Road BN1 2NW Brighton Suite 3 | Guernsey | British | 267325690001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| HOW, Alistair Maxwell | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 169139000001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 200600760001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 240344970001 | |||||
| O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 40241900001 | |||||
| RICHARDSON, Jeremy Robert Arthur | Director | Regency House 91 Western Road BN1 2NW Brighton Suite 3 | United Kingdom | British | 178665630001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FOUR SEASONS HEALTH CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Four Seasons Health Care (Capital) Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FOUR SEASONS HEALTH CARE GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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