Company NameFour Seasons 2000 Limited
DirectorAllan John Hayward
Company StatusActive
Company Number02781215
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Previous NameBettercare 2000 Limited

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(21 years, 5 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(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameFrederick Bernard Ladly
Date of BirthJuly 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 1993(same day as company formation)
RolePresident & Ceo Extendicare In
Correspondence AddressR R 1
Fallbrook
Ontario K0g 1a0
Canada
Secretary NameBarry Lloyd Stephens
NationalityCanadian
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleVice President Finance Crown Inc
Correspondence Address51 Longwood Drive
Don Mills
Ontario M3b 1t9
Director NameJohn Gordon McLaughlin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 December 1993(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address38 Linden Crescent
Brampton Ontario L6s 3az Canada
Foreign
Secretary NameDavid William Ridgwell
NationalityBritish
StatusResigned
Appointed30 December 1993(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address4 Browns Lane
Hastoe
Tring
Hertfordshire
HP23 6LX
Director NameDouglas James Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 1999)
RoleManaging Director
Correspondence Address14 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameJames Wesley Carter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 1999)
RoleChartered Accountant
Correspondence Address28 Teddington Park Avenue
Toronto
Ontario
M4n 2c3
Director NameDr Joy Durfee Calkin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1999)
RolePresident & C.E.O
Correspondence AddressSuite 915
610 Bullock Drive
Unionville
Ontario
L3r 0g1
Director NameStephen Frederick Dineley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleFinancial Executive
Correspondence Address125 Balsam Avenue
Toronto
Ontario
M4e 3b9
Director NameMelvin Gilbert Rhinelander
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 1999(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 1999)
RoleCompany Director
Correspondence Address19 Aylesbury Road
Toronto
Ontario
Canada
Director NameGeorge Edward Barlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 December 1999)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address41 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameMr James Patterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2005)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address19 Knockmore Park
Bangor
County Down
BT20 3SL
Northern Ireland
Director NameMr Charles Anthony Caldwell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 December 2002)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Hampton Manor
Belfast
County Antrim
BT7 3EL
Northern Ireland
Secretary NameMr James Patterson
NationalityBritish
StatusResigned
Appointed06 December 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2003)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address19 Knockmore Park
Bangor
County Down
BT20 3SL
Northern Ireland
Director NameMr Anthony Patrick Hehir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressScolty Lodge 12 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SE
Wales
Director NameMr Gordon Patterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 May 2005)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address6 Cultra Park
Holywood
County Down
BT18 0QE
Northern Ireland
Director NameGordon Patterson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 May 2005)
RoleProperty Developer
Correspondence AddressNo 5 Cultra Park
Holywood
County Down
BT18 0QE
Northern Ireland
Director NameMr Richard Edwards Lambert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 May 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMr Michael Geary
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2003)
RoleFinance Director
Correspondence Address20 Castlehill Road
Belfast
BT4 3GL
Northern Ireland
Director NameRobert Oreschnick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2005)
RoleConsultant
Correspondence AddressBankfield Cold Hill Lane
New Mill
Huddersfield
West Yorkshire
HD9 7JX
Secretary NameMr Marc Murphy
NationalityIrish
StatusResigned
Appointed22 January 2003(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cranmore Park
Belfast
BT9 6JF
Northern Ireland
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed06 May 2005(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2005)
RoleGroup Commercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 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(12 years, 5 months 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(15 years, 5 months 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 NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(20 years, 11 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(23 years, 1 month 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(23 years, 1 month 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(23 years, 1 month 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(26 years, 10 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefshc.co.uk
Telephone01625 417800
Telephone regionMacclesfield

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

25.2k at £100Four Seasons Health Care (Capital) LTD
99.94%
Redeemable Preference
1.5k at £1Four Seasons Health Care (Capital) LTD
0.06%
Ordinary

Financials

Year2014
Turnover£24,016,000
Gross Profit£461,000
Net Worth£777,000
Cash£12,000
Current Liabilities£17,876,000

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2013Delivered on: 5 April 2013
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed
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: T/No WYK619669 hemsworth park nursing home, wakefield road, kinsley nr wakefield W. yorkshire l/H. T/no HS269865 hesslewood nursing and residential care home, ferriby road, hessle, humberside l/H. T/no ND103719 durban house, hodgson's road, blyth, northumberland l/H. For further details of property charged please refer to form MG01 by way of first fixed charge all other interests and the benefit of all other agreements relating to the acquired properties.
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
6 December 1999Delivered on: 16 December 1999
Persons entitled: Quercus (Nursing Homes) Limited

Classification: Fixed and floating charge
Secured details: All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999.
Particulars: By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Outstanding
6 December 1999Delivered on: 16 December 1999
Persons entitled: Quercus (Nursing Homes) Limited

Classification: Fixed and floating charge
Secured details: All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999.
Particulars: By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Outstanding
5 December 2011Delivered on: 8 December 2011
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse Ag, London Branch

Classification: A supplemental 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: Real property, being- burgess park care home, picton street, camberwell, london t/no TGL96889. All liens, charges, options, agreements, rights and interests in or over such property or the proceeds of sale. See image for full details.
Fully Satisfied
3 October 2011Delivered on: 7 October 2011
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse Ag, London Branch

Classification: Supplemental 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: Hemsworth park nursing home, wakefield road, kinsley, nr wakefield, west yorkshire t/no WYK578888, hesslewood nursing and residential care home (formerly known as hesslewood care centre), ferriby road, hessle, humberside t/no HS249374, stapleton house nursing home, 32 borough road, jarrow, tyne & wear t/no TY323517 (for details of further properties charged, please refer to the form MG01); all buildings, fixtures, fixed plant and machinery. See image 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

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2018 (32 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)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
19 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
2 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)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (30 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (25 pages)
19 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 7 (6 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 7 (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)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 January 2017All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
24 January 2017All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
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)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (30 pages)
6 October 2016Full accounts made up to 31 December 2015 (30 pages)
8 September 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
8 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (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)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
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 Michael Patrick O'reilly 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 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)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,516,956
(6 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,516,956
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 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)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,516,956
(7 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,516,956
(7 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
8 October 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 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 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
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)
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)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,516,956
(8 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,516,956
(8 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 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 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 7 (14 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 7 (14 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (13 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)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 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)
5 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
5 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
14 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
14 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (17 pages)
23 January 2009Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
21 February 2008Return made up to 19/01/08; full list of members (3 pages)
21 February 2008Return made up to 19/01/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 January 2007Return made up to 19/01/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 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 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)
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 2006Memorandum and Articles of Association (10 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 March 2006Return made up to 18/02/06; full list of members (3 pages)
20 March 2006Return made up to 18/02/06; full list of members (3 pages)
19 December 2005Memorandum and Articles of Association (10 pages)
19 December 2005Memorandum and Articles of Association (10 pages)
15 November 2005Company name changed bettercare 2000 LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed bettercare 2000 LIMITED\certificate issued on 15/11/05 (2 pages)
7 October 2005Return made up to 18/02/05; no change of members (6 pages)
7 October 2005Return made up to 18/02/05; no change of members (6 pages)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
31 May 2005Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
23 May 2005Memorandum and Articles of Association (7 pages)
23 May 2005Memorandum and Articles of Association (7 pages)
29 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
29 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
26 January 2004Return made up to 19/01/04; full list of members (8 pages)
26 January 2004Return made up to 19/01/04; full list of members (8 pages)
6 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
6 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
6 June 2003Registered office changed on 06/06/03 from: c/o bettercare LIMITED charter house,11-13 downham road south heswell,wirrall merseyside,CH60 5RG (1 page)
6 June 2003Registered office changed on 06/06/03 from: c/o bettercare LIMITED charter house,11-13 downham road south heswell,wirrall merseyside,CH60 5RG (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
22 May 2003Return made up to 19/01/03; full list of members (10 pages)
22 May 2003Return made up to 19/01/03; full list of members (10 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
4 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
4 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
7 March 2002Return made up to 19/01/02; full list of members (8 pages)
7 March 2002Return made up to 19/01/02; full list of members (8 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
24 September 2001Accounting reference date shortened from 06/12/00 to 30/09/00 (1 page)
24 September 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
24 September 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
24 September 2001Accounting reference date shortened from 06/12/00 to 30/09/00 (1 page)
23 May 2001Return made up to 19/01/01; full list of members (7 pages)
23 May 2001Return made up to 19/01/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 November 2000Return made up to 19/01/00; full list of members (6 pages)
10 November 2000Return made up to 19/01/00; full list of members (6 pages)
24 October 2000Full group accounts made up to 6 December 1999 (24 pages)
24 October 2000Accounting reference date shortened from 31/12/99 to 06/12/99 (1 page)
24 October 2000Full group accounts made up to 6 December 1999 (24 pages)
24 October 2000Accounting reference date shortened from 31/12/99 to 06/12/99 (1 page)
24 October 2000Full group accounts made up to 6 December 1999 (24 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
10 March 2000Company name changed extendicare holdings LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed extendicare holdings LIMITED\certificate issued on 13/03/00 (2 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Auditor's resignation (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Auditor's resignation (1 page)
13 December 1999Declaration of assistance for shares acquisition (5 pages)
13 December 1999Declaration of assistance for shares acquisition (5 pages)
13 December 1999Declaration of assistance for shares acquisition (8 pages)
13 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 December 1999Declaration of assistance for shares acquisition (8 pages)
13 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (23 pages)
26 October 1999Full group accounts made up to 31 December 1998 (23 pages)
14 October 1999New director appointed (1 page)
14 October 1999New director appointed (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
31 January 1999Return made up to 19/01/99; no change of members (6 pages)
31 January 1999Return made up to 19/01/99; no change of members (6 pages)
25 June 1998Full group accounts made up to 31 December 1997 (22 pages)
25 June 1998Full group accounts made up to 31 December 1997 (22 pages)
21 April 1998Ad 01/05/97--------- £ si 1413@100 (2 pages)
21 April 1998Return made up to 19/01/98; change of members; amend (8 pages)
21 April 1998Return made up to 19/01/98; change of members; amend (8 pages)
21 April 1998Ad 01/05/97--------- £ si 1413@100 (2 pages)
4 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1998Ad 31/12/97--------- £ si 2910@100=291000 £ ic 2084656/2375656 (2 pages)
4 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1998Ad 31/12/97--------- £ si 2910@100=291000 £ ic 2084656/2375656 (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
20 October 1997Ad 01/10/97--------- £ si 6267@100=626700 £ ic 1457956/2084656 (2 pages)
20 October 1997Ad 01/10/97--------- £ si 6267@100=626700 £ ic 1457956/2084656 (2 pages)
18 July 1997Full group accounts made up to 31 December 1996 (24 pages)
18 July 1997Full group accounts made up to 31 December 1996 (24 pages)
25 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 1997Ad 24/12/96--------- £ si 14565@100=1456500 £ ic 1456/1457956 (2 pages)
9 January 1997Ad 24/12/96--------- £ si 14565@100=1456500 £ ic 1456/1457956 (2 pages)
21 July 1996Full group accounts made up to 31 December 1995 (27 pages)
21 July 1996Full group accounts made up to 31 December 1995 (27 pages)
16 January 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 1995Ad 12/06/95--------- premium £ si 267@1=267 £ ic 3988012/3988279 (2 pages)
24 August 1995Ad 12/06/95--------- premium £ si 267@1=267 £ ic 3988012/3988279 (2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (23 pages)
12 June 1995Full group accounts made up to 31 December 1994 (23 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
17 October 1994Ad 15/09/94--------- £ si 217@1=217 £ ic 3987795/3988012 (2 pages)
17 October 1994Ad 15/09/94--------- £ si 217@1=217 £ ic 3987795/3988012 (2 pages)
6 October 1994£ ic 4028066/3987795 12/09/94 £ sr 40271@1=40271 (1 page)
6 October 1994£ ic 4028066/3987795 12/09/94 £ sr 40271@1=40271 (1 page)
30 September 1994Ad 29/08/94-01/09/94 £ si 866@1=866 £ ic 4027200/4028066 (2 pages)
30 September 1994Ad 29/08/94-01/09/94 £ si 866@1=866 £ ic 4027200/4028066 (2 pages)
14 June 1994Full group accounts made up to 31 December 1993 (22 pages)
14 June 1994Full group accounts made up to 31 December 1993 (22 pages)
14 March 1994Company name changed\certificate issued on 14/03/94 (2 pages)
14 March 1994Company name changed\certificate issued on 14/03/94 (2 pages)
18 May 1993Ad 09/02/93--------- £ si 40271@100=4027100 £ ic 100/4027200 (2 pages)
18 May 1993Ad 09/02/93--------- £ si 40271@100=4027100 £ ic 100/4027200 (2 pages)
16 February 1993Ad 19/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1993Ad 19/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1993Nc inc already adjusted 19/01/93 (1 page)
5 February 1993Nc inc already adjusted 19/01/93 (1 page)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)
25 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 January 1993Incorporation (13 pages)
19 January 1993Incorporation (13 pages)