Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Frederick Bernard Ladly |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | President & Ceo Extendicare In |
Correspondence Address | R R 1 Fallbrook Ontario K0g 1a0 Canada |
Secretary Name | Barry Lloyd Stephens |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Vice President Finance Crown Inc |
Correspondence Address | 51 Longwood Drive Don Mills Ontario M3b 1t9 |
Director Name | John Gordon McLaughlin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 December 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 38 Linden Crescent Brampton Ontario L6s 3az Canada Foreign |
Secretary Name | David William Ridgwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 4 Browns Lane Hastoe Tring Hertfordshire HP23 6LX |
Director Name | Douglas James Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 December 1999) |
Role | Managing Director |
Correspondence Address | 14 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | James Wesley Carter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 28 Teddington Park Avenue Toronto Ontario M4n 2c3 |
Director Name | Dr Joy Durfee Calkin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1999) |
Role | President & C.E.O |
Correspondence Address | Suite 915 610 Bullock Drive Unionville Ontario L3r 0g1 |
Director Name | Stephen Frederick Dineley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Financial Executive |
Correspondence Address | 125 Balsam Avenue Toronto Ontario M4e 3b9 |
Director Name | Melvin Gilbert Rhinelander |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 19 Aylesbury Road Toronto Ontario Canada |
Director Name | George Edward Barlow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 1999) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 41 Nidd Approach Wetherby West Yorkshire LS22 7UJ |
Director Name | Mr James Patterson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 2005) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Knockmore Park Bangor County Down BT20 3SL Northern Ireland |
Director Name | Mr Charles Anthony Caldwell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2002) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 26 Hampton Manor Belfast County Antrim BT7 3EL Northern Ireland |
Secretary Name | Mr James Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2003) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Knockmore Park Bangor County Down BT20 3SL Northern Ireland |
Director Name | Mr Anthony Patrick Hehir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2002) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Scolty Lodge 12 Oldfield Road Heswall Wirral Merseyside CH60 6SE Wales |
Director Name | Mr Gordon Patterson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2005) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Cultra Park Holywood County Down BT18 0QE Northern Ireland |
Director Name | Gordon Patterson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2005) |
Role | Property Developer |
Correspondence Address | No 5 Cultra Park Holywood County Down BT18 0QE Northern Ireland |
Director Name | Mr Richard Edwards Lambert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Mr Michael Geary |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2003) |
Role | Finance Director |
Correspondence Address | 20 Castlehill Road Belfast BT4 3GL Northern Ireland |
Director Name | Robert Oreschnick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2005) |
Role | Consultant |
Correspondence Address | Bankfield Cold Hill Lane New Mill Huddersfield West Yorkshire HD9 7JX |
Secretary Name | Mr Marc Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2003(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cranmore Park Belfast BT9 6JF Northern Ireland |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2007) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2005) |
Role | Group Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
25.2k at £100 | Four Seasons Health Care (Capital) LTD 99.94% Redeemable Preference |
---|---|
1.5k at £1 | Four Seasons Health Care (Capital) LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,016,000 |
Gross Profit | £461,000 |
Net Worth | £777,000 |
Cash | £12,000 |
Current Liabilities | £17,876,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
28 March 2013 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
6 July 2020 | Full accounts made up to 31 December 2018 (32 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
19 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
2 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
11 April 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 7 (6 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 7 (6 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
24 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
8 September 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
8 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
14 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
14 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
21 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
19 December 2005 | Memorandum and Articles of Association (10 pages) |
19 December 2005 | Memorandum and Articles of Association (10 pages) |
15 November 2005 | Company name changed bettercare 2000 LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed bettercare 2000 LIMITED\certificate issued on 15/11/05 (2 pages) |
7 October 2005 | Return made up to 18/02/05; no change of members (6 pages) |
7 October 2005 | Return made up to 18/02/05; no change of members (6 pages) |
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
23 May 2005 | Memorandum and Articles of Association (7 pages) |
23 May 2005 | Memorandum and Articles of Association (7 pages) |
29 July 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
29 July 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
6 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
6 August 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Registered 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 2003 | Registered 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 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
22 May 2003 | Return made up to 19/01/03; full list of members (10 pages) |
22 May 2003 | Return made up to 19/01/03; full list of members (10 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
4 August 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
4 August 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 19/01/02; full list of members (8 pages) |
7 March 2002 | Return made up to 19/01/02; full list of members (8 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
24 September 2001 | Accounting reference date shortened from 06/12/00 to 30/09/00 (1 page) |
24 September 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
24 September 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
24 September 2001 | Accounting reference date shortened from 06/12/00 to 30/09/00 (1 page) |
23 May 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 May 2001 | Return made up to 19/01/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 November 2000 | Return made up to 19/01/00; full list of members (6 pages) |
10 November 2000 | Return made up to 19/01/00; full list of members (6 pages) |
24 October 2000 | Full group accounts made up to 6 December 1999 (24 pages) |
24 October 2000 | Accounting reference date shortened from 31/12/99 to 06/12/99 (1 page) |
24 October 2000 | Full group accounts made up to 6 December 1999 (24 pages) |
24 October 2000 | Accounting reference date shortened from 31/12/99 to 06/12/99 (1 page) |
24 October 2000 | Full group accounts made up to 6 December 1999 (24 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
10 March 2000 | Company name changed extendicare holdings LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed extendicare holdings LIMITED\certificate issued on 13/03/00 (2 pages) |
16 December 1999 | Particulars of mortgage/charge (5 pages) |
16 December 1999 | Particulars of mortgage/charge (5 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Auditor's resignation (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
13 December 1999 | Resolutions
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
26 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
14 October 1999 | New director appointed (1 page) |
14 October 1999 | New director appointed (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
31 January 1999 | Return made up to 19/01/99; no change of members (6 pages) |
31 January 1999 | Return made up to 19/01/99; no change of members (6 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 April 1998 | Ad 01/05/97--------- £ si 1413@100 (2 pages) |
21 April 1998 | Return made up to 19/01/98; change of members; amend (8 pages) |
21 April 1998 | Return made up to 19/01/98; change of members; amend (8 pages) |
21 April 1998 | Ad 01/05/97--------- £ si 1413@100 (2 pages) |
4 February 1998 | Return made up to 19/01/98; full list of members
|
4 February 1998 | Ad 31/12/97--------- £ si 2910@100=291000 £ ic 2084656/2375656 (2 pages) |
4 February 1998 | Return made up to 19/01/98; full list of members
|
4 February 1998 | Ad 31/12/97--------- £ si 2910@100=291000 £ ic 2084656/2375656 (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
20 October 1997 | Ad 01/10/97--------- £ si 6267@100=626700 £ ic 1457956/2084656 (2 pages) |
20 October 1997 | Ad 01/10/97--------- £ si 6267@100=626700 £ ic 1457956/2084656 (2 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
25 January 1997 | Return made up to 19/01/97; full list of members
|
25 January 1997 | Return made up to 19/01/97; full list of members
|
9 January 1997 | Ad 24/12/96--------- £ si 14565@100=1456500 £ ic 1456/1457956 (2 pages) |
9 January 1997 | Ad 24/12/96--------- £ si 14565@100=1456500 £ ic 1456/1457956 (2 pages) |
21 July 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
21 July 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
16 January 1996 | Return made up to 19/01/96; full list of members
|
16 January 1996 | Return made up to 19/01/96; full list of members
|
24 August 1995 | Ad 12/06/95--------- premium £ si 267@1=267 £ ic 3988012/3988279 (2 pages) |
24 August 1995 | Ad 12/06/95--------- premium £ si 267@1=267 £ ic 3988012/3988279 (2 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
17 October 1994 | Ad 15/09/94--------- £ si 217@1=217 £ ic 3987795/3988012 (2 pages) |
17 October 1994 | Ad 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 1994 | Ad 29/08/94-01/09/94 £ si 866@1=866 £ ic 4027200/4028066 (2 pages) |
30 September 1994 | Ad 29/08/94-01/09/94 £ si 866@1=866 £ ic 4027200/4028066 (2 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
14 March 1994 | Company name changed\certificate issued on 14/03/94 (2 pages) |
14 March 1994 | Company name changed\certificate issued on 14/03/94 (2 pages) |
18 May 1993 | Ad 09/02/93--------- £ si 40271@100=4027100 £ ic 100/4027200 (2 pages) |
18 May 1993 | Ad 09/02/93--------- £ si 40271@100=4027100 £ ic 100/4027200 (2 pages) |
16 February 1993 | Ad 19/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1993 | Ad 19/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1993 | Nc inc already adjusted 19/01/93 (1 page) |
5 February 1993 | Nc inc already adjusted 19/01/93 (1 page) |
26 January 1993 | Company name changed\certificate issued on 26/01/93 (2 pages) |
26 January 1993 | Company name changed\certificate issued on 26/01/93 (2 pages) |
25 January 1993 | Resolutions
|
19 January 1993 | Incorporation (13 pages) |
19 January 1993 | Incorporation (13 pages) |