FOUR SEASONS HEALTH CARE PROPERTIES LIMITED

FOUR SEASONS HEALTH CARE PROPERTIES LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFOUR SEASONS HEALTH CARE PROPERTIES LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC017125
    External Registration Number40100
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is FOUR SEASONS HEALTH CARE PROPERTIES LIMITED located?

    Registered Office Address
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    Isle Of Man
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    FOUR SEASONS HEALTH CARE PROPERTIES LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 6
    Business ActivitySee Memorandum Of Association
    Legal FormPrivate Comp Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByIsle Of Man Comp Acts 1931-92
    Originating Registry CountryISLE OF MAN
    Place RegisteredIsle Of Mangeneral Registry
    Company Number40100

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

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR000316 and overseas company FC017125 on Sep 16, 2025

    2 pagesOSDS01

    Secretary's details changed for Abigail Mattison on May 05, 2025

    3 pagesOSCH05

    Director's details changed for Allan John Hayward on May 05, 2025

    3 pagesOSCH03

    Director's details changed for Abigail Gemma Mattison on May 05, 2025

    3 pagesOSCH03

    Details changed for a UK establishment - BR000316 Address Change Norcliffe house station road, wilmslow, SK9 1BU,May 05, 2025

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mrs Abigail Gemma Mattison as a director on Sep 22, 2022

    3 pagesOSAP01

    Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Phillip Gary Thomas as a director on Apr 25, 2022

    3 pagesOSAP01

    Termination of appointment of Jeremy Robert Arthur Richardson as a director on Mar 17, 2022

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Appointment of Mr Jeremy Robert Arthur Richardson as a director on Oct 01, 2020

    3 pagesOSAP01

    Appointment of Allan John Hayward as a director on Jun 30, 2020

    3 pagesOSAP01

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

    2 pagesOSTM01

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

    2 pagesOSTM01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    2 pagesOSTM01

    Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019

    2 pagesOSTM01

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Full accounts made up to Dec 31, 2015

    30 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Regus Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Fshc Group
    United Kingdom
    Secretary
    Regus Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Fshc Group
    United Kingdom
    228969860001
    HAYWARD, Allan John
    Regus Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Fshc Group
    United Kingdom
    Director
    Regus Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Fshc Group
    United Kingdom
    United KingdomBritish267325690018
    MATTISON, Abigail Gemma
    Regus Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Fshc Group
    United Kingdom
    Director
    Regus Manchester Business Park
    3000 Aviator Way
    M22 5TG Manchester
    Fshc Group
    United Kingdom
    United KingdomBritish300332480001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MASON, John Fingland, Councillor
    83 Sandaig Road
    G33 4SZ Glasgow
    Secretary
    83 Sandaig Road
    G33 4SZ Glasgow
    British40141450001
    RAMSEY, James
    Tamarind Harvest Hill Road
    SL6 2QZ Maidenhead
    Berkshire
    Secretary
    Tamarind Harvest Hill Road
    SL6 2QZ Maidenhead
    Berkshire
    British47259640001
    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
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomIrish134003120002
    HENNING, Brian
    19 The Rowans
    Ballymoney Road
    BT32 4DQ Banbridge
    County Down
    Director
    19 The Rowans
    Ballymoney Road
    BT32 4DQ Banbridge
    County Down
    British30808870001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    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
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish40241900001
    RAMSEY, James
    Tamarind Harvest Hill Road
    SL6 2QZ Maidenhead
    Berkshire
    Director
    Tamarind Harvest Hill Road
    SL6 2QZ Maidenhead
    Berkshire
    British47259640001
    RICHARDSON, Jeremy Robert Arthur
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    EnglandBritish234918830001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish184190020002
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish150511890001
    THOMAS, Phillip Gary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish205555240001
    THOMPSON, Hugh Glenn
    3 Glenview Park
    BT19 1AS Bangor
    County Down
    Northern Ireland
    Director
    3 Glenview Park
    BT19 1AS Bangor
    County Down
    Northern Ireland
    British30617230001

    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