Background WavePink WaveYellow Wave

FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED (FC016792)

FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED (FC016792) is an active UK company. incorporated on 1 January 1993. with registered office in Douglas. FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED has been registered for 33 years. Current directors include HAYWARD, Allan John, MATTISON, Abigail Gemma.

Company Number
FC016792
Status
active
Type
oversea-company
Incorporated
1 January 1993
Age
33 years
Address
Millennium House, Douglas, IM2 4RW
Directors
HAYWARD, Allan John, MATTISON, Abigail Gemma

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED

FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED is an active company incorporated on 1 January 1993 with the registered office located in Douglas. FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED was registered 33 years ago.

Status

active

Active since 33 years ago

Company No

FC016792

OVERSEA-COMPANY Company

Age

33 Years

Incorporated 1 January 1993

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Millennium House Victoria Road Douglas, IM2 4RW,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MATTISON, Abigail

Active
Regus Manchester Business Park, ManchesterM22 5TG
Secretary
Appointed 16 Jun 2014

HAYWARD, Allan John

Active
Regus Manchester Business Park, ManchesterM22 5TG
Born September 1948
Director
Appointed 30 Jun 2020

MATTISON, Abigail Gemma

Active
Regus Manchester Business Park, ManchesterM22 5TG
Born November 1984
Director
Appointed 22 Sept 2022

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Secretary
Appointed 31 Jan 2000
Resigned 30 Jun 2005

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Secretary
Appointed 30 Jun 2005
Resigned 16 Jun 2014

RAMSAY, James

Resigned
7 Sands Farm Drive, BurnhamSL1 7LD
Secretary
Appointed 24 Sept 1993
Resigned 31 Jan 2000

ANSTEAD, Hamilton Douglas

Resigned
5 Heald Court, WilmslowSK9 5DG
Born July 1956
Director
Appointed 02 Nov 1999
Resigned 31 Mar 2005

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Born October 1947
Director
Appointed 30 Jun 1993
Resigned 30 Jun 2005

HAMMOND, Timothy Richard William

Resigned
Station Road, WilmslowSK9 1BU
Born October 1959
Director
Appointed 15 Feb 2016
Resigned 18 Nov 2019

HEALY, Martin William Oliver

Resigned
Station Road, WilmslowSK9 1BU
Born May 1962
Director
Appointed 18 Nov 2019
Resigned 30 Jan 2020

HEYWOOD, Anthony George

Resigned
Harborough Hall Lane, MessingCO5 9UA
Born September 1948
Director
Appointed 31 Mar 2005
Resigned 13 Dec 2007

KINGHAM, Gary Ward

Resigned
51 Doeford Close, Newlands Village, CulchethWA3 4DL
Born May 1954
Director
Appointed 30 Jun 1993
Resigned 16 Nov 1995

MITCHELL, Nicholas John

Resigned
Lymbrook, SheffieldS17 3NA
Born October 1961
Director
Appointed 31 Mar 2005
Resigned 01 Apr 2010

O'REILLY, Michael Patrick

Resigned
Station Road, WilmslowSK9 1BU
Born May 1960
Director
Appointed 15 Feb 2016
Resigned 31 Mar 2017

RAMSAY, James

Resigned
7 Sands Farm Drive, BurnhamSL1 7LD
Born July 1958
Director
Appointed 24 Sept 1993
Resigned 02 Nov 1999

RICHARDSON, Jeremy Robert Arthur

Resigned
Station Road, WilmslowSK9 1BU
Born September 1970
Director
Appointed 01 Oct 2020
Resigned 17 Mar 2022

ROYSTON, Maureen Claire, Dr

Resigned
Station Road, WilmslowSK9 1BU
Born July 1960
Director
Appointed 13 Dec 2013
Resigned 30 Apr 2020

SCOTT, Philip Henry

Resigned
Garden View, Old WindsorSL4 2LL
Born January 1964
Director
Appointed 16 Nov 1995
Resigned 14 Feb 1996

SMITH, Louis Charles

Resigned
24 South Road, StourbridgeDY8 3YB
Born June 1964
Director
Appointed 31 Aug 1999
Resigned 22 Oct 2002

SVENSON, Scott Trimble

Resigned
71 Pursers Cross Road, LondonSW6 4QZ
Born February 1966
Director
Appointed 20 Jan 1994
Resigned 31 May 1996

TABERNER, Benjamin Robert

Resigned
Station Road, WilmslowSK9 1BU
Born January 1972
Director
Appointed 01 Apr 2010
Resigned 30 Jun 2020

THOMAS, Phillip Gary

Resigned
Station Road, WilmslowSK9 1BU
Born December 1978
Director
Appointed 25 Apr 2022
Resigned 22 Sept 2022

THOMPSON, Hugh Glenn

Resigned
3 Glenview Park, BangorBT19 1AS
Born November 1949
Director
Appointed 30 Jun 1993
Resigned 19 Jan 1996

WILLIS, Graeme

Resigned
3 Carrwood Road, WilmslowSK9 5DJ
Born April 1964
Director
Appointed 29 Mar 2000
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Overseas Company With Change Date
15 July 2025
OSCH03OSCH03
Change Person Secretary Overseas Company With Change Date
14 July 2025
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
11 July 2025
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
23 May 2025
OSCH01OSCH01
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
26 February 2024
OSCH03OSCH03
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
28 October 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 October 2022
OSTM01OSTM01
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
13 May 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
5 April 2022
OSTM01OSTM01
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
5 November 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
3 October 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
7 August 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
7 August 2020
OSTM01OSTM01
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
25 February 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
7 January 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
7 January 2020
OSAP01OSAP01
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
29 May 2018
OSCH01OSCH01
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
12 June 2017
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
8 June 2017
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
19 May 2017
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
2 May 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
10 April 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
10 April 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 April 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
10 April 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
10 April 2017
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
10 April 2017
OSAP03OSAP03
Mortgage Satisfy Charge Full
17 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
10 January 2008
BR4BR4
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
2 August 2005
BR4BR4
Legacy
2 August 2005
BR4BR4
Legacy
2 August 2005
BR4BR4
Legacy
24 June 2005
BR4BR4
Legacy
24 June 2005
BR4BR4
Legacy
24 June 2005
BR4BR4
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
14 July 2004
BR4BR4
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
11 March 2004
BR6BR6
Legacy
20 May 2003
BR4BR4
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
2 August 2002
BR4BR4
Legacy
2 August 2002
BR4BR4
Legacy
2 August 2002
BR4BR4
Legacy
2 August 2002
BR4BR4
Legacy
26 July 2002
BR4BR4
Legacy
26 July 2002
BR4BR4
Legacy
26 July 2002
BR5BR5
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
BR5BR5
Legacy
19 November 2001
BR3BR3
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
1 November 1999
BR4BR4
Legacy
1 November 1999
BR4BR4
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
21 November 1996
BR4BR4
Legacy
21 November 1996
BR4BR4
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
14 June 1996
BR4BR4
Legacy
19 February 1996
BR4BR4
Legacy
7 February 1996
BR4BR4
Legacy
30 November 1995
BR4BR4
Legacy
30 November 1995
BR4BR4
Legacy
15 November 1995
BR4BR4
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
27 July 1995
BR4BR4
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
BR4BR4
Legacy
5 December 1994
BR4BR4
Legacy
5 December 1994
BR4BR4
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
30 March 1994
BR4BR4
Legacy
9 March 1994
BR2BR2
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
31 January 1994
BR4BR4
Legacy
21 December 1993
BR4BR4
Legacy
21 December 1993
BR4BR4
Legacy
21 December 1993
BR4BR4
Legacy
21 December 1993
BR4BR4
Legacy
12 November 1993
BR4BR4
Legacy
5 September 1993
BR1-PARBR1-PAR
Legacy
5 September 1993
BR1-BCHBR1-BCH
Legacy
5 September 1993
BR1BR1
Legacy
18 December 1992
701b701b
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
8 October 1992
BUSADDBUSADD
Legacy
8 October 1992
691691