Company NameThe Focus Assessment And Rehabilitation Service Limited
Company StatusDissolved
Company Number03796624
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameForceissue Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
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
StatusClosed
Appointed04 November 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 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
StatusClosed
Appointed13 December 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jack Wyatt Balchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Director NameMr John Randolph Hustler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Secretary NameMr John Randolph Hustler
NationalityBritish
StatusResigned
Appointed15 October 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipsley House Portsmouth Road
Liphook
Hampshire
GU30 7JH
Director NameMarcia Trudi Dorrington
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address6 Rectory Lane
Nailstone
Nuneaton
Warwickshire
CV13 0QQ
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameMr Jack Wyatt Balchin
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleFinance Director
Correspondence Address4 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed13 February 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2005)
RoleCompany Director
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(5 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(5 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(6 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(6 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(9 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fshc.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

150k at £1Four Seasons Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 431,081
(4 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 431,081
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,002
(5 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,002
(5 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)
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 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150,002
(7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150,002
(7 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
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)
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)
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 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 25 June 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)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 25 June 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)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 25 June 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)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 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)
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)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Return made up to 25/06/09; full list of members (4 pages)
16 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (14 pages)
23 January 2009Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 June 2007Return made up to 25/06/07; full list of members (3 pages)
25 June 2007Return made up to 25/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
8 July 2005Return made up to 25/06/05; full list of members (7 pages)
8 July 2005Return made up to 25/06/05; full list of members (7 pages)
18 April 2005New director appointed (5 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 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (5 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
7 December 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
7 December 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
30 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 March 2004Registered office changed on 05/03/04 from: the harbourside hotel larkstone terrace ilfracombe devon EX34 9NU (1 page)
5 March 2004Registered office changed on 05/03/04 from: the harbourside hotel larkstone terrace ilfracombe devon EX34 9NU (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
26 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 September 2003New director appointed (5 pages)
9 September 2003New director appointed (5 pages)
9 September 2003New director appointed (6 pages)
9 September 2003New director appointed (6 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
25 July 2003Return made up to 25/06/03; full list of members (8 pages)
25 July 2003Return made up to 25/06/03; full list of members (8 pages)
3 April 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
3 April 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
11 March 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 March 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 October 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Ad 31/07/01--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages)
29 October 2001Ad 31/07/01--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 7TH floor,beaufort house 15 st.botolph street london EC3A 7NJ (1 page)
29 October 2001New director appointed (18 pages)
29 October 2001Registered office changed on 29/10/01 from: 7TH floor,beaufort house 15 st.botolph street london EC3A 7NJ (1 page)
29 October 2001Ad 25/09/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Ad 25/09/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001£ nc 1000/1000000 25/09/00 (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001New director appointed (18 pages)
29 October 2001£ nc 1000/1000000 25/09/00 (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (6 pages)
8 October 2001Particulars of mortgage/charge (6 pages)
8 October 2001Particulars of mortgage/charge (8 pages)
8 October 2001Particulars of mortgage/charge (8 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
14 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
3 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Memorandum and Articles of Association (9 pages)
10 November 1999Memorandum and Articles of Association (9 pages)
4 November 1999Registered office changed on 04/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 November 1999Registered office changed on 04/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (3 pages)
4 November 1999Company name changed forceissue LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Company name changed forceissue LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
25 June 1999Incorporation (13 pages)
25 June 1999Incorporation (13 pages)