This company is commonly known as Four Seasons Home Care Ltd. The company was founded 24 years ago and was given the registration number 03924686. The firm's registered office is in MILTON KEYNES. You can find them at Libra House Sunrise Parkway, Linford Wood, Milton Keynes, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | FOUR SEASONS HOME CARE LTD |
---|---|---|
Company Number | : | 03924686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 February 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 April 2019 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Secretary | 24 July 2014 | Active |
15 Manor Road, Burnley, BB12 8AN | Secretary | 14 February 2000 | Active |
3 Orton Court, Barrowford, BB9 6JX | Secretary | 18 October 2002 | Active |
Building 420, 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF | Secretary | 09 February 2010 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Secretary | 22 March 2013 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 14 February 2000 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 July 2014 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 July 2014 | Active |
10, High Street, Flitwick, Bedford, England, MK45 1DS | Director | 09 February 2010 | Active |
Beanfield House, Gisburn Road, Higherford, BB9 6AH | Director | 14 February 2000 | Active |
Building 420, 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF | Director | 09 February 2010 | Active |
Building 420, 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF | Director | 09 February 2010 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 12 September 2011 | Active |
Calenzana, Frith End Road, Bordon, England, GU35 0RA | Director | 07 January 2019 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 09 February 2010 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 06 February 2012 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 14 February 2000 | Active |
Four Seasons Homecare (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Libra House, Sunrise Parkway, Milton Keynes, England, MK14 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-12 | Officers | Termination director company with name termination date. | Download |
2019-05-12 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-06 | Accounts | Change account reference date company current extended. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type full. | Download |
2014-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.