Company NameFour Seasons (Emmanuel Christian Care Home) Limited
Company StatusDissolved
Company Number05107479
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameGladman Care Homes (Emmanuel Christian Care Home) 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(5 years, 11 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(9 years, 6 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(9 years, 7 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(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameRobert Lindsay Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCotton Lane Farm
Cotton
Oakamore
Staffordshire
ST10 3DS
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Secretary NameMr Jonathan Mark Stansfield Shepherd
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 9 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(4 years, 2 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 NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.fshc.co.uk/

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

1 at £1Fshc Opco Acquisitions 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)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
23 April 2015Termination of appointment of Nicholas John Mitchell as a director on 1 April 2010 (1 page)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Termination of appointment of Nicholas John Mitchell as a director on 1 April 2010 (1 page)
23 April 2015Termination of appointment of Nicholas John Mitchell as a director on 1 April 2010 (1 page)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
11 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
11 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 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 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)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 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)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of a director (1 page)
13 April 2010Termination of appointment of a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Director appointed peter calveley (2 pages)
26 June 2008Director appointed peter calveley (2 pages)
4 June 2008Return made up to 21/04/08; full list of members (3 pages)
4 June 2008Return made up to 21/04/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
28 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 November 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
28 November 2006Full accounts made up to 31 August 2005 (15 pages)
28 November 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
28 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 November 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
28 November 2006Full accounts made up to 31 August 2005 (15 pages)
28 November 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
13 November 2006Full accounts made up to 31 December 2004 (15 pages)
13 November 2006Full accounts made up to 31 December 2004 (15 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
21 June 2006Memorandum and Articles of Association (13 pages)
21 June 2006Memorandum and Articles of Association (13 pages)
15 June 2006Company name changed gladman care homes (emmanuel chr istian care home) LIMITED\certificate issued on 15/06/06 (3 pages)
15 June 2006Company name changed gladman care homes (emmanuel chr istian care home) LIMITED\certificate issued on 15/06/06 (3 pages)
25 April 2006Return made up to 21/04/06; full list of members (3 pages)
25 April 2006Return made up to 21/04/06; full list of members (3 pages)
21 February 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 February 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 October 2005New director appointed (5 pages)
3 October 2005New secretary appointed (5 pages)
3 October 2005New secretary appointed (5 pages)
3 October 2005New director appointed (5 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 3 west street congleton cheshire CW12 1JN (1 page)
19 September 2005Registered office changed on 19/09/05 from: 3 west street congleton cheshire CW12 1JN (1 page)
15 September 2005Declaration of assistance for shares acquisition (11 pages)
15 September 2005Declaration of assistance for shares acquisition (11 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Return made up to 21/04/05; full list of members (8 pages)
18 May 2005Return made up to 21/04/05; full list of members (8 pages)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)