UKBizDB.co.uk

FOUR SEASONS HEALTH CARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary18 September 2002Active
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN

Secretary27 October 1999Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Secretary01 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1999Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 September 2002Active
1 Hillside Court Ann Arbor, Mi 48104, Usa, FOREIGN

Director05 April 2000Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director18 September 2002Active
9 Bowmans Close, Steyning, BN44 3SR

Director27 October 1999Active
28 Harley House, Marylebone Road, London, NW1 5HF

Director27 October 1999Active
8 Dane Close, Hartlip, Sittingbourne, ME9 7TN

Director27 October 1999Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director22 June 2020Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director20 November 2017Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
21 Montgreenan View, Kilwinning, KA13 7NL

Director05 April 2000Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director20 November 2017Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director03 August 2020Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director04 October 2002Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director01 September 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director16 August 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director26 March 2010Active
3 Carrwood Road, Wilmslow, SK9 5DJ

Director22 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Insolvency

Liquidation compulsory winding up progress report.

Download
2022-11-17Insolvency

Liquidation compulsory winding up order.

Download
2022-08-25Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-24Insolvency

Liquidation compulsory winding up order.

Download
2022-08-12Insolvency

Liquidation in administration court order ending administration.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2021-09-08Insolvency

Liquidation in administration progress report.

Download
2021-08-04Insolvency

Liquidation in administration extension of period.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-08Insolvency

Liquidation in administration progress report.

Download
2020-10-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-28Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-01Insolvency

Liquidation in administration proposals.

Download
2020-08-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.