FOUR SEASONS HEALTH CARE PROPERTIES LIMITED
Overview
| Company Name | FOUR SEASONS HEALTH CARE PROPERTIES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC017125 |
| External Registration Number | 40100 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
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 PROPERTIES 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 PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
FOUR SEASONS HEALTH CARE PROPERTIES 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 | See Memorandum Of Association |
| Legal Form | Private Comp Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Isle Of Man Comp Acts 1931-92 |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | Isle Of Mangeneral Registry |
| Company Number | 40100 |
What are the latest filings for FOUR SEASONS HEALTH CARE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR000316 and overseas company FC017125 on Sep 16, 2025 | 2 pages | OSDS01 | ||
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 | ||
Director's details changed for Abigail Gemma Mattison on May 05, 2025 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR000316 Address Change Norcliffe house station road, wilmslow, SK9 1BU,May 05, 2025 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2023 | 25 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 | 28 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 | 29 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 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 26 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 | ||
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, 2016 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||
Who are the officers of FOUR SEASONS HEALTH CARE PROPERTIES 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 | 228969860001 | |||||||
| HAYWARD, Allan John | Director | Regus Manchester Business Park 3000 Aviator Way M22 5TG Manchester Fshc Group United Kingdom | United Kingdom | British | 267325690018 | |||||
| MATTISON, Abigail Gemma | Director | Regus Manchester Business Park 3000 Aviator Way M22 5TG Manchester Fshc Group United Kingdom | United Kingdom | British | 300332480001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MASON, John Fingland, Councillor | Secretary | 83 Sandaig Road G33 4SZ Glasgow | British | 40141450001 | ||||||
| RAMSEY, James | Secretary | Tamarind Harvest Hill Road SL6 2QZ Maidenhead Berkshire | British | 47259640001 | ||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | England | British | 205777760001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | Irish | 134003120002 | |||||
| HENNING, Brian | Director | 19 The Rowans Ballymoney Road BT32 4DQ Banbridge County Down | British | 30808870001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 40241900001 | |||||
| RAMSEY, James | Director | Tamarind Harvest Hill Road SL6 2QZ Maidenhead Berkshire | British | 47259640001 | ||||||
| RICHARDSON, Jeremy Robert Arthur | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | England | British | 234918830001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 184190020002 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 150511890001 | |||||
| THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 205555240001 | |||||
| THOMPSON, Hugh Glenn | Director | 3 Glenview Park BT19 1AS Bangor County Down Northern Ireland | British | 30617230001 |
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