FOUR SEASONS (JRC) LIMITED
Overview
Company Name | FOUR SEASONS (JRC) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | NI030624 |
Jurisdiction | Northern Ireland |
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 (JRC) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FOUR SEASONS (JRC) LIMITED located?
Registered Office Address | Victoria House Gloucester Street BT1 4LS Belfast United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOUR SEASONS (JRC) LIMITED?
Company Name | From | Until |
---|---|---|
BETTERCARE GROUP LIMITED | Jan 08, 1998 | Jan 08, 1998 |
RATAL LIMITED | Mar 20, 1996 | Mar 20, 1996 |
What are the latest accounts for FOUR SEASONS (JRC) 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 (JRC) LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for FOUR SEASONS (JRC) 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 | ||
Change of details for Four Seasons Health Care (Capital) Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 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 | 20 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Clandeboye Regional Office 35 Cardy Close Bangor County Down BT19 1AT United Kingdom to Victoria House Gloucester Street Belfast BT1 4LS on Apr 28, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Registered office address changed from First Floor, Galway House Yorkgate Business Park York Street Belfast BT15 1AL to Clandeboye Regional Office 35 Cardy Close Bangor County Down BT19 1AT on Sep 08, 2020 | 1 pages | AD01 | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Who are the officers of FOUR SEASONS (JRC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Gloucester Street BT1 4LS Belfast Victoria House United Kingdom | 188568140001 | |||||||
HAYWARD, Allan John | Director | Gloucester Street BT1 4LS Belfast Victoria House United Kingdom | United Kingdom | British | Company Director | 267325690065 | ||||
CROWE, Geoffery Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Chesire | 145671140001 | |||||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue Hale WD15 9DG Cheshire England | British | 145920530001 | ||||||
MURPHY, Marc | Secretary | 39 Cranmore Park Belfast BT9 6JF Co Antrim | Irish | 88620540001 | ||||||
BISHOP, Simon John | Director | Furlong Field Penn Lane BT94 5HH Tanwortyh In Arden Warwickshire England | British | Solicitor | 145671260001 | |||||
CALDWELL, Charles Anthony | Director | 12 Hampton Manor BT7 3EL Belfast County Antrim | Northern Ireland | British | Managing Director | 65779460001 | ||||
CALDWELL, Kevin | Director | 2 Poolhill Close Thornton Cleveleys FY5 3HL Lancashire | Management Consultant | 145671240001 | ||||||
GEARY, Michael | Director | 20 Castlehill Road Belfast BT4 3GL | British | Finance Director | 143518040001 | |||||
HAMMOND, Timothy Richard William | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEHIR, Anthony Patrick | Director | 12 Oldfield Road Heswall L60 6SE Wirral Merseyside | British | Development Director | 145671180001 | |||||
HEYWOOD, Anthony George | Director | Harborough Hall Harborough Lane CO59UA Messing Colchester | England | British | Group Chief Executive | 131288260001 | ||||
HOW, Alistair Maxwell | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | Director | 169139000001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue Hale WD15 9DG Cheshire England | United Kingdom | British | Solicitor | 145920530001 | ||||
LAFFIN, Heather | Director | 20 Carnesure Park Combern BT23 5LT Co Down N Ireland | Northern Ireland | British | Director | 227084880001 | ||||
LAMBERT, Richard Edwards | Director | Evergreen 31 Hogback Wood Road HP9 1JT Beaconsfield England | Uk | British | Operations Director | 149807760001 | ||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road S17 3NA Sheffield | Great Britain | British | Director | 145102120001 | ||||
O'REILLY, Michael Patrick | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | Director | 40241900001 | ||||
ORESCHNICK, Robert | Director | Bankfield Cold Hill Lane HD7 7JX New Mill Huddersfield | American | Consultant | 145671090001 | |||||
PATTERSON, Don | Director | Cultra House Cultra Park BT18 0QE Holywood Co Down | British | Property Developer | 145671200001 | |||||
PATTERSON, James | Director | 19 Knockmore Park Bangor BT20 3SL Co Down | Northern Ireland | British | Property Developer | 65359270002 | ||||
PATTERSON (SNR), Gordon | Director | 5 Cultra Park Holywood BT18 0QE Co Down | British | Property Developer | 145671160001 | |||||
ROYSTON, Maureen Claire, Dr | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | Company Director | 184190020002 | ||||
SMITH, Ian Richard | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | Company Director | 181082310001 | ||||
SMITH, Michael John | Director | 11 Lower Park Road Loughton IG10 4NB Essex | England | British | Management Consultant | 641150001 | ||||
TABERNER, Benjamin Robert | Director | First Floor, Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | Chartered Accountant | 150511890001 |
Who are the persons with significant control of FOUR SEASONS (JRC) 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
| |||||||||||||
Four Seasons Health Care (Capital) Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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