Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr David John Gladman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Mrs Karen Jane Gladman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Robert Lindsay Mitchell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotton Lane Farm Cotton Oakamore Staffordshire ST10 3DS |
Director Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Secretary Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 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(4 years, 2 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.fshc.co.uk/ |
---|
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 |
1 at £1 | Fshc Opco Acquisitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 April 2015 | Termination of appointment of Nicholas John Mitchell as a director on 1 April 2010 (1 page) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Nicholas John Mitchell as a director on 1 April 2010 (1 page) |
23 April 2015 | Termination of appointment of Nicholas John Mitchell as a director on 1 April 2010 (1 page) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 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) |
11 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
11 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 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
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 | 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) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
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) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 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 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 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) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of a director (1 page) |
13 April 2010 | Termination of appointment of a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
4 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 November 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
28 November 2006 | Full accounts made up to 31 August 2005 (15 pages) |
28 November 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
28 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 November 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
28 November 2006 | Full accounts made up to 31 August 2005 (15 pages) |
28 November 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
13 November 2006 | Full accounts made up to 31 December 2004 (15 pages) |
13 November 2006 | Full accounts made up to 31 December 2004 (15 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2006 | Memorandum and Articles of Association (13 pages) |
21 June 2006 | Memorandum and Articles of Association (13 pages) |
15 June 2006 | Company name changed gladman care homes (emmanuel chr istian care home) LIMITED\certificate issued on 15/06/06 (3 pages) |
15 June 2006 | Company name changed gladman care homes (emmanuel chr istian care home) LIMITED\certificate issued on 15/06/06 (3 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 October 2005 | New director appointed (5 pages) |
3 October 2005 | New secretary appointed (5 pages) |
3 October 2005 | New secretary appointed (5 pages) |
3 October 2005 | New director appointed (5 pages) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 3 west street congleton cheshire CW12 1JN (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 3 west street congleton cheshire CW12 1JN (1 page) |
15 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
18 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Incorporation (12 pages) |
21 April 2004 | Incorporation (12 pages) |