FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED
Overview
Company Name | FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03934732 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED located?
Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.1844) LIMITED | Feb 28, 2000 | Feb 28, 2000 |
What are the latest accounts for FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 28, 2017 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Mar 04, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Satisfaction of charge 19 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Who are the officers of FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188572980001 | |||||||
HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | Company Director | 267325690065 | ||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Chartered Accountant | 38256680007 | |||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solicitor | 145920530001 | |||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Company Director | 107751890001 | |||||
BARR, Robert Nicolas | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 187931460001 | ||||
CAVELEY, Peter | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | British | Ceo | 131468940001 | |||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Chartered Accountant | 38256680007 | |||||
HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 200600760001 | ||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Investment Professional | 240344970001 | ||||
ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 184190020002 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
WILLIS, Graeme | Director | 4 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | British | Company Director | 71527500004 | |||||
WOODS, Lorcan Deeney | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 205529110001 | ||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) 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
| |||||||||||||
Mr Guy Hands | Apr 06, 2016 | Royal Chambers St Julians Avenue GY1 3RE St Peter Port 4th Floor Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2018 | Jul 16, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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