UKBizDB.co.uk

FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED

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

This company is commonly known as Four Seasons Health Care Properties (care Homes) Limited. The company was founded 24 years ago and was given the registration number 03934732. 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 PROPERTIES (CARE HOMES) LIMITED
Company Number:03934732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
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
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary12 April 2000Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary28 February 2000Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director12 April 2000Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

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

Director12 April 2000Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
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
50 Stratton Street, London, W1X 5FL

Nominee Director28 February 2000Active
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

Director12 April 2000Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

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
Mr Guy Hands
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Guernsey
Address:4th Floor, Royal Chambers, St Peter Port, Guernsey, GY1 3RE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Capital

Capital statement capital company with date currency figure.

Download
2024-03-04Capital

Legacy.

Download
2024-03-04Insolvency

Legacy.

Download
2024-03-04Resolution

Resolution.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation 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
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.