FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED
Overview
Company Name | FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC016792 |
External Registration Number | 37189 C |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED located?
Registered Office Address | Millennium House Victoria Road IM2 4RW Douglas Isle Of Man |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 1 |
Account Period To | Day: 31 Month: 12 |
Month: | 6 |
Business Activity | Finance & Investment Company |
Legal Form | Private Company Limited By Share |
Is a Credit or Financial Institution | No |
Governed By | Isle Of Man Companies Acts 1931 |
Originating Registry Country | ISLE OF MAN |
Place Registered | Isle Of Man General Registry |
Company Number | 37189 C |
What are the latest filings for FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Abigail Gemma Mattison on May 05, 2025 | 3 pages | OSCH03 | ||
Secretary's details changed for Abigail Mattison on May 05, 2025 | 3 pages | OSCH05 | ||
Director's details changed for Allan John Hayward on May 05, 2025 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR001319 Address Change Norcliffe house station road, wilmslow, SK9 1BU,May 05, 2025 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of Mrs Abigail Gemma Mattison as a director on Sep 22, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Appointment of Phillip Gary Thomas as a director on Apr 25, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Jeremy Robert Arthur Richardson as a director on Mar 17, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Appointment of Mr Jeremy Robert Arthur Richardson as a director on Oct 01, 2020 | 3 pages | OSAP01 | ||
Appointment of Allan John Hayward as a director on Jun 30, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 2 pages | OSTM01 | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 2 pages | OSTM01 | ||
Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019 | 2 pages | OSTM01 | ||
Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Details changed for a UK establishment - BR001319 Address Change Emerson court, alderley road, wilmslow, cheshire, SK9 1NX,Feb 21, 2014 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Who are the officers of FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Regus Manchester Business Park 3000 Aviator Way M22 5TG Manchester Fshc Group United Kingdom | 228969680001 | |||||||
HAYWARD, Allan John | Director | Regus Manchester Business Park 3000 Aviator Way M22 5TG Manchester Fshc Group United Kingdom | United Kingdom | British | Company Director | 267325690018 | ||||
MATTISON, Abigail Gemma | Director | Regus Manchester Business Park 3000 Aviator Way M22 5TG Manchester Fshc Group United Kingdom | United Kingdom | British | Solicitor | 300332480001 | ||||
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 | 145920530001 | ||||||
RAMSAY, James | Secretary | 7 Sands Farm Drive SL1 7LD Burnham Buckinghamshire | British | Accountant | 40105120001 | |||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Director | 107751890001 | |||||
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 United Kingdom | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Director | 131288260001 | ||||
KINGHAM, Gary Ward | Director | 51 Doeford Close, Newlands Village Twiss Green Lane WA3 4DL Culcheth Cheshire England | British | Nursing Manager | 56632550001 | |||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 40241900001 | ||||
RAMSAY, James | Director | 7 Sands Farm Drive SL1 7LD Burnham Buckinghamshire | British | Accountant | 40105120001 | |||||
RICHARDSON, Jeremy Robert Arthur | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | England | British | Director | 234918830001 | ||||
ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 184190020002 | ||||
SCOTT, Philip Henry | Director | Garden View 5a Pelling Hill SL4 2LL Old Windsor Berkshire | Irish | Regional Manager | 80396000001 | |||||
SMITH, Louis Charles | Director | 24 South Road DY8 3YB Stourbridge West Midlands | British | Regional Managing Director | 60098730001 | |||||
SVENSON, Scott Trimble | Director | 71 Pursers Cross Road SW6 4QZ London | American | Development Director | 70676100001 | |||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Accountant | 150511890001 | ||||
THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Director | 205555240001 | ||||
THOMPSON, Hugh Glenn | Director | 3 Glenview Park BT19 1AS Bangor County Down Northern Ireland | British | Operations Executive | 30617230001 | |||||
WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | Finance Director | 71527500002 |
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