Company NameFSHC (UK) Limited
DirectorAllan John Hayward
Company StatusActive
Company Number02032661
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(27 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(34 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr John Brian McAllister
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleManaging Director
Correspondence Address1 The Downs
Chergy Cripperty
Union Mills
Isle Man
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameColin Thomas Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 September 1992)
RolePrinter
Correspondence Address45 Slieau Dhoo
Tromode Park
Douglas
Isle Of Man
Director NameMr William John Alexander
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 04 April 1992)
RoleCompany Director
Correspondence Address209 Ballyeaston Road
Ballyclare
County Antrim
BT39 9SQ
Northern Ireland
Secretary NameJames Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameMr Hugh Glenn Thompson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address3 Glenview Park
Bangor
County Down
BT19 1AS
Northern Ireland
Director NameMr Brian Henning
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1998)
RoleQuantity Surveyor
Correspondence Address19 The Rowans
Ballymoney Road
Banbridge
County Down
BT32 4DQ
Northern Ireland
Secretary NameMr Brian Henning
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1998)
RoleQuantity Surveyor
Correspondence Address19 The Rowans
Ballymoney Road
Banbridge
County Down
BT32 4DQ
Northern Ireland
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDial House
Northcroft Road
Englefield Green
Surrey
TW20 0DU
Director NameMr James Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2000)
RoleFinance Director
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Secretary NameMr James Ramsay
NationalityBritish
StatusResigned
Appointed27 August 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(22 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(23 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(27 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(29 years, 7 months after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(33 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Contact

Websitefshc.co.uk
Telephone028 90342229
Telephone regionNorthern Ireland

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

74.8m at £1Four Seasons Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,334,000
Current Liabilities£43,394,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: An isle of man share charge agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares all the related rights. See the mortgage charge document for full details.
Fully Satisfied
30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 20 January 2006
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, interest and benefit in and to the charged assets being the shares and all stocks, shares, warrants, securities, rights, moneys or property (including the dividends). See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 18 January 2006
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 6 October 2004
Satisfied on: 27 January 2006
Persons entitled: Scarlet Finance Limited

Classification: Charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in and to the charged assets being the shares and all stocks, shares, warrants, securities, rights, moneys or property (including the dividends, interest or income thereon or therefrom) which may at any time accrue or be offered or arise by way of redemption, purchase, bonus, preference, option or otherwise in respect of or derived from any of the shares. See the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 4 October 2004
Satisfied on: 27 January 2006
Persons entitled: Scarlet Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 10 December 1999
Satisfied on: 12 January 2001
Persons entitled: Morgan Stanley Mortgage Servicing Limitedas Security Trustee for the Beneficiaries

Classification: Debenture
Secured details: In favour of the chargee all obligations which the company may at any time have to the security trustee or any of the other beneficiaries under or pursuant to the finance documents or the mezzanine finance documents (including the debenture) and that the company shall pay to the security trustee when due and payable every sum at any time owing, due or incurred by the company to the security trustee or any of the other beneficiaries.
Particulars: All the company's right title and interest from time to time in and to the real property other than (a)any assigned pursuant to sub clause 3.2.3 of clause 3.2 (assignments) of the debenture and (b)real property where consent pursuant to clause 6.3 (consent and registrations) of the debenture is required - for full details see form 395. see the mortgage charge document for full details.
Fully Satisfied
9 January 1995Delivered on: 18 January 1995
Satisfied on: 4 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: An isle of man share charge agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares all the related rights. See the mortgage charge document for full details.
Fully Satisfied
28 January 1991Delivered on: 18 February 1991
Satisfied on: 4 July 2002
Persons entitled: Isle of Man Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 August 2012Delivered on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Isle of man shares charge
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged property see image for full details.
Outstanding
10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
10 January 2024Full accounts made up to 31 December 2022 (27 pages)
26 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (29 pages)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (29 pages)
28 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 December 2019 (28 pages)
6 July 2020Full accounts made up to 31 December 2018 (27 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
3 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
4 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
18 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 74,777,404
(5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 74,777,404
(5 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
5 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
5 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 74,777,404
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 74,777,404
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 74,777,404
(7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 74,777,404
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Director appointed peter calveley (2 pages)
26 June 2008Director appointed peter calveley (2 pages)
4 June 2008Return made up to 30/04/08; full list of members (3 pages)
4 June 2008Return made up to 30/04/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
10 November 2006Memorandum and Articles of Association (8 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Memorandum and Articles of Association (8 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Nc inc already adjusted 27/06/05 (1 page)
12 August 2005Ad 27/06/05--------- £ si 74777401@1=74777401 £ ic 3/74777404 (2 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Statement of affairs (4 pages)
12 August 2005Statement of affairs (4 pages)
12 August 2005Statement of affairs (4 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Nc inc already adjusted 27/06/05 (1 page)
12 August 2005Statement of affairs (4 pages)
12 August 2005Ad 27/06/05--------- £ si 74777401@1=74777401 £ ic 3/74777404 (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 October 2004Particulars of mortgage/charge (8 pages)
6 October 2004Particulars of mortgage/charge (8 pages)
4 October 2004Particulars of mortgage/charge (19 pages)
4 October 2004Particulars of mortgage/charge (19 pages)
29 September 2004Declaration of assistance for shares acquisition (10 pages)
29 September 2004Declaration of assistance for shares acquisition (10 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
10 December 1999Particulars of mortgage/charge (14 pages)
10 December 1999Particulars of mortgage/charge (14 pages)
26 November 1999Company name changed crestacare (uk) LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed crestacare (uk) LIMITED\certificate issued on 29/11/99 (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
22 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
9 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 September 1995Full accounts made up to 31 December 1994 (11 pages)
29 September 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 30/04/95; full list of members (8 pages)
24 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 September 1986Company name changed ivyshaw LIMITED\certificate issued on 02/09/86 (2 pages)
30 June 1986Certificate of Incorporation (1 page)
30 June 1986Certificate of Incorporation (1 page)