Company number 03047890
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017; Director's details changed for Maureen Claire Royston on 21 February 2014. The most likely internet sites of COTSWOLD SPA RETIREMENT HOTELS LIMITED are www.cotswoldsparetirementhotels.co.uk, and www.cotswold-spa-retirement-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Cotswold Spa Retirement Hotels Limited is a Private Limited Company.
The company registration number is 03047890. Cotswold Spa Retirement Hotels Limited has been working since 20 April 1995.
The present status of the company is Active. The registered address of Cotswold Spa Retirement Hotels Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. HAMMOND, Timothy Richard William is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. TABERNER, Benjamin Robert is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary CRAIG, Desmond has been resigned. Secretary CROWE, Geoffrey Michael has been resigned. Secretary HEBBLEWAITE, David Raymond has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary WK COMPANY SERVICES LIMITED has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CRAIG, Rita Mary has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KAY, Dominic Jude has been resigned. Director KILGOUR, Robert Dow has been resigned. Director MITCHELL, Nicholas John has been resigned. Director O'REILLY, Michael Patrick has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SMITH, Ian Richard has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
WK COMPANY SERVICES LIMITED
Resigned: 31 December 2004
Appointed Date: 18 May 1998
Director
CRAIG, Rita Mary
Resigned: 18 May 1998
Appointed Date: 20 April 1995
76 years old
Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 30 June 2005
53 years old
Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 years old
Persons With Significant Control
Four Seasons Health Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Elli Finance (Uk) Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control
COTSWOLD SPA RETIREMENT HOTELS LIMITED Events
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
04 Apr 2017
Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
21 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
...
... and 102 more events
14 Jan 1997
First Gazette notice for compulsory strike-off
10 May 1995
Secretary resigned;new secretary appointed
10 May 1995
Director resigned;new director appointed
10 May 1995
Registered office changed on 10/05/95 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
20 Apr 1995
Incorporation
30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied
on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Supplemental legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Ihp Limited
Description: All that l/h property k/a dolphin view care home harbour…
6 April 2000
Debenture
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Ihp Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 1997
Debenture
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Ihp Limited
Description: By way of first legal mortgage l/h the cotswold spa…