UKBizDB.co.uk

FOUR SEASONS HEALTH CARE HOLDINGS LIMITED

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

This company is commonly known as Four Seasons Health Care Holdings Limited. The company was founded 24 years ago and was given the registration number 03806216. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FOUR SEASONS HEALTH CARE HOLDINGS LIMITED
Company Number:03806216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
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
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director30 June 2020Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Secretary08 July 1999Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Secretary31 March 2005Active
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Secretary07 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 1999Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director26 August 1999Active
19 Lewisham High Street, Lewisham, London, SE13 5AF

Director08 July 1999Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX

Director08 July 1999Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

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

Director03 July 2002Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

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

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

Director13 December 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director26 March 2010Active
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Director07 March 2000Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

People with Significant 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
Mericourt 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-04-11Resolution

Resolution.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.