This company is commonly known as Four Seasons Health Care Group Limited. The company was founded 24 years ago and was given the registration number 03863850. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FOUR SEASONS HEALTH CARE GROUP LIMITED |
---|---|---|
Company Number | : | 03863850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN | Secretary | 27 October 1999 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1999 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
1 Hillside Court Ann Arbor, Mi 48104, Usa, FOREIGN | Director | 05 April 2000 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 27 October 1999 | Active |
28 Harley House, Marylebone Road, London, NW1 5HF | Director | 27 October 1999 | Active |
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN | Director | 27 October 1999 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 22 June 2020 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 20 November 2017 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 05 April 2000 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 20 November 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 03 August 2020 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 04 October 2002 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 September 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 16 August 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 22 December 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 October 1999 | Active |
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Four Seasons Health Care (Capital) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-25 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-08-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-12 | Insolvency | Liquidation in administration court order ending administration. | Download |
2022-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-04 | Insolvency | Liquidation in administration extension of period. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.