FIFE HEALTH CARE LIMITED
Overview
Company Name | FIFE HEALTH CARE LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC145196 |
Jurisdiction | Scotland |
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 FIFE HEALTH CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FIFE HEALTH CARE LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIFE HEALTH CARE LIMITED?
Company Name | From | Until |
---|---|---|
FOUR SEASONS HEALTH CARE PLC | Jun 21, 1993 | Jun 21, 1993 |
What are the latest accounts for FIFE HEALTH CARE 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 FIFE HEALTH CARE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 21, 2025 |
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | Yes |
What are the latest filings for FIFE HEALTH CARE 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 | ||
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 Jun 21, 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 | 21 pages | AA | ||
Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 15, 2023 | 1 pages | AD01 | ||
Cessation of Four Seasons Group Holdings Limited as a person with significant control on Feb 15, 2019 | 1 pages | PSC07 | ||
Second filing for the notification of Four Seasons Health Care (Capital) Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Notification of Four Seasons Group Holdings Limited as a person with significant control on Feb 15, 2019 | 4 pages | PSC02 | ||
Notification of Glas Trust Corporation Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Appointment of Mr Neil David Townson as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of FIFE HEALTH CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | 188567830001 | |||||||
HAYWARD, Allan John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | Company Director | 267325690065 | ||||
TOWNSON, Neil David | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | Company Director | 46320530001 | ||||
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 | |||||
GIBSON & SPEARS DOW & SON | Secretary | 9 East Fergus Place KY1 1XU Kirkcaldy Fife | 185470001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Chief Executive | 107751890001 | |||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
COBBAN, Raonaid Mary | Director | The Cottage Pencaitland EH34 5DL Tranent East Lothian | Scotland | British | Nursing Management | 782230002 | ||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Chartered Accountant | 38256680007 | |||||
DOCHERTY, Claire | Director | 10 Strathkinnes Road KY2 5PU Kirkcaldy Fife | British | Matron | 39515980003 | |||||
GILHOOLY, John | Director | 4 Stafford Street EH3 7AU Edinburgh Midlothian | British | Company Director | 75192250005 | |||||
GORDON, Margaret Anne | Director | 75 St Stephen Street EH3 5AG Edinburgh Midlothian | British | Operations Manager | 1245560001 | |||||
HAMMOND, Timothy Richard William | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
HOW, Alistair Maxwell | Director | First Floor,Suite 2.Clydesdale House 300 Springhill Parkway G69 6GA Glasgow Business Park Glasgow | United Kingdom | British | Director | 169139000001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
KILGOUR, Evelyn Patricia | Director | 26 Beveridge Road KY1 1UY Kirkcaldy Fife | British | Company Director | 494970001 | |||||
KILGOUR, Robert Dow | Director | 26 Beveridge Road KY1 1UY Kirkcaldy Fife | British | Developer | 494960001 | |||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
O'REILLY, Michael Patrick | Director | First Floor,Suite 2.Clydesdale House 300 Springhill Parkway G69 6GA Glasgow Business Park Glasgow | United Kingdom | British | Director | 40241900001 | ||||
ROYSTON, Maureen Claire, Dr | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | None | 184190020002 | ||||
SMITH, Ian Richard | Director | First Floor,Suite 2.Clydesdale House 300 Springhill Parkway G69 6GA Glasgow Business Park Glasgow | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
WILLIS, Graeme | Director | 4 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | British | Company Director | 71527500004 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of FIFE HEALTH CARE 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
| |||||||||||||
Four Seasons Group Holdings Limited | Feb 15, 2019 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glas Trust Corporation Limited | Feb 15, 2019 | Ludgate Hill EC4M 7JU London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Four Seasons Health Care (Capital) Limited | Feb 15, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Csc Trustees Limited | Apr 13, 2018 | 25 Canada Square Canary Wharf E14 5LQ London Level 37 United Kingdom | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
Durlacher Nominees Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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