FOUR SEASONS HEALTH CARE GROUP LIMITED

FOUR SEASONS HEALTH CARE GROUP LIMITED

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

    Company NameFOUR SEASONS HEALTH CARE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03863850
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FOUR SEASONS HEALTH CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDUN HEALTH CARE LIMITEDNov 03, 1999Nov 03, 1999
    MIXTOP LIMITEDOct 22, 1999Oct 22, 1999

    What are the latest accounts for FOUR SEASONS HEALTH CARE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for FOUR SEASONS HEALTH CARE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2020
    Next Confirmation Statement DueDec 12, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2019
    OverdueYes

    What are the latest filings for FOUR SEASONS HEALTH CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Progress report in a winding up by the court

    22 pagesWU07

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Progress report in a winding up by the court

    22 pagesWU07

    Progress report in a winding up by the court

    25 pagesWU07

    Order of court to wind up

    pagesCOCOMP

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    27 pagesAM25

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Termination of appointment of Jeremy Robert Arthur Richardson as a director on Oct 13, 2020

    1 pagesTM01

    Termination of appointment of Allan John Hayward as a director on Oct 13, 2020

    1 pagesTM01

    Administrator's progress report

    28 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Result of meeting of creditors

    6 pagesAM07

    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 pagesAD01

    Statement of administrator's proposal

    49 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Appointment of Mr Jeremy Robert Arthur Richardson as a director on Aug 03, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 22, 2020

    2 pagesAP01

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of FOUR SEASONS HEALTH CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188572760001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Secretary
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British66801660001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BAILEY, Essel William
    1 Hillside Court Ann Arbor
    Mi 48104
    FOREIGN Usa
    Director
    1 Hillside Court Ann Arbor
    Mi 48104
    FOREIGN Usa
    Usa55320600001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    American52843400002
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British66801660001
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HAYWARD, Allan John
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    GuernseyBritish267325690001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MACASKILL, Ryan Stuart
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish200600760001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    NEWMAN, Gregory Laurence
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish240344970001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    RICHARDSON, Jeremy Robert Arthur
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    United KingdomBritish178665630001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish184190020002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FOUR SEASONS HEALTH CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4470724
    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.

    Does FOUR SEASONS HEALTH CARE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2020Administration started
    Aug 02, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Richard Dixon Fleming
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    2
    DateType
    Jul 12, 2022Petition date
    Aug 02, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Richard Dixon Fleming
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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