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(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
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 | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Chartered Accountant |
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(6 months, 4 weeks 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 months, 4 weeks 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(6 months, 4 weeks 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 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(4 years, 4 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Notification of Fshc Lh Holdco Limited as a person with significant control on 4 August 2020 (2 pages) |
7 August 2020 | Cessation of Four Seasons Health Care Group Limited as a person with significant control on 4 August 2020 (1 page) |
6 July 2020 | Full accounts made up to 31 December 2018 (31 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) |
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 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
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) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
7 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
2 October 2017 | Notification of Four Seasons Health Care Group Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Notification of Four Seasons Health Care Group Limited as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (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) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
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 | 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 | Appointment of Mr Michael Patrick O'reilly 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 | 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 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
10 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
10 August 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|