Company NamePeninsulate Limited
DirectorAllan John Hayward
Company StatusActive
Company Number07091087
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Sectretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 day after company formation)
Appointment Duration1 year (resigned 21 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed21 December 2010(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2020)
RoleAccountant
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
StatusResigned
Appointed13 December 2013(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed30 November 2009(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed30 November 2009(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitefshc.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 £1Four Seasons Group Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (19 pages)
8 December 2021Full accounts made up to 31 December 2020 (19 pages)
30 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 December 2019 (18 pages)
20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2018 (13 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
3 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (12 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (13 pages)
20 September 2017Full accounts made up to 31 December 2016 (13 pages)
29 June 2017Second filing of Confirmation Statement dated 30/11/2016 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 30/11/2016 (7 pages)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (23 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (23 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
5 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
5 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 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 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(5 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
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)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 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)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
6 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
6 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
21 March 2011Appointment of Benjamin Robert Taberner as a director (2 pages)
21 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 March 2011Appointment of Benjamin Robert Taberner as a director (2 pages)
21 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 December 2010Appointment of Dominic Kay as a secretary (2 pages)
21 December 2010Termination of appointment of Michael Harris as a director (1 page)
21 December 2010Termination of appointment of Muriel Thorne as a director (1 page)
21 December 2010Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 December 2010 (1 page)
21 December 2010Appointment of Dominic Kay as a secretary (2 pages)
21 December 2010Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Muriel Thorne as a director (1 page)
21 December 2010Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
21 December 2010Appointment of Dominic Kay as a director (2 pages)
21 December 2010Termination of appointment of Oakwood Corporate Secretary Limited as a director (1 page)
21 December 2010Termination of appointment of Oakwood Corporate Secretary Limited as a director (1 page)
21 December 2010Termination of appointment of Michael Harris as a director (1 page)
21 December 2010Appointment of Dominic Kay as a director (2 pages)
21 December 2010Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 December 2009Appointment of Michael Paul Harris as a director (3 pages)
29 December 2009Appointment of Michael Paul Harris as a director (3 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)