FOUR SEASONS 2000 LIMITED
WILMSLOW BETTERCARE 2000 LIMITED EXTENDICARE HOLDINGS LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 02781215
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; All of the property or undertaking has been released and no longer forms part of charge 6; Director's details changed for Maureen Claire Royston on 21 February 2014. The most likely internet sites of FOUR SEASONS 2000 LIMITED are www.fourseasons2000.co.uk, and www.four-seasons-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Four Seasons 2000 Limited is a Private Limited Company. The company registration number is 02781215. Four Seasons 2000 Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Four Seasons 2000 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. O'REILLY, Michael Patrick 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. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary MURPHY, Marc has been resigned. Secretary PATTERSON, James has been resigned. Secretary RIDGWELL, David William has been resigned. Secretary STEPHENS, Barry Lloyd has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARLOW, George Edward has been resigned. Director CALDWELL, Charles Anthony has been resigned. Director CALKIN, Joy Durfee, Dr has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CARTER, James Wesley has been resigned. Director DINELEY, Stephen Frederick has been resigned. Director GEARY, Michael has been resigned. Director HARRIS, Douglas James has been resigned. Director HEHIR, Anthony Patrick 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 LADLY, Frederick Bernard has been resigned. Director LAMBERT, Richard Edwards has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCLAUGHLIN, John Gordon has been resigned. Director MITCHELL, Nicholas John has been resigned. Director ORESCHNICK, Robert has been resigned. Director PATTERSON, Gordon has been resigned. Director PATTERSON, Gordon has been resigned. Director PATTERSON, James has been resigned. Director RHINELANDER, Melvin Gilbert has been resigned. Director SMITH, Ian Richard has been resigned. Director SMITH, Michael John has been resigned. Director SPEAR, Richard Gordon has been resigned. Director STEPHENS, Barry Lloyd has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
HAMMOND, Timothy Richard William
Appointed Date: 15 February 2016
65 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 15 February 2016
65 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
TABERNER, Benjamin Robert
Appointed Date: 26 March 2010
53 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 06 May 2005

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
MURPHY, Marc
Resigned: 06 May 2005
Appointed Date: 22 January 2003

Secretary
PATTERSON, James
Resigned: 22 January 2003
Appointed Date: 06 December 1999

Secretary
RIDGWELL, David William
Resigned: 06 December 1999
Appointed Date: 30 December 1993

Secretary
STEPHENS, Barry Lloyd
Resigned: 30 December 1993
Appointed Date: 19 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Director
BARLOW, George Edward
Resigned: 06 December 1999
Appointed Date: 01 October 1999
68 years old

Director
CALDWELL, Charles Anthony
Resigned: 11 December 2002
Appointed Date: 06 December 1999
68 years old

Director
CALKIN, Joy Durfee, Dr
Resigned: 06 December 1999
Appointed Date: 15 October 1997
87 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
64 years old

Director
CARTER, James Wesley
Resigned: 11 August 1999
Appointed Date: 01 January 1995
84 years old

Director
DINELEY, Stephen Frederick
Resigned: 30 November 1999
Appointed Date: 15 October 1997
74 years old

Director
GEARY, Michael
Resigned: 19 June 2003
Appointed Date: 27 September 2001
63 years old

Director
HARRIS, Douglas James
Resigned: 06 December 1999
Appointed Date: 07 June 1994
69 years old

Director
HEHIR, Anthony Patrick
Resigned: 11 December 2002
Appointed Date: 14 August 2000
70 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 06 May 2005
77 years old

Director
HOW, Alistair Maxwell
Resigned: 17 March 2016
Appointed Date: 15 February 2016
60 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 30 June 2005
53 years old

Director
LADLY, Frederick Bernard
Resigned: 15 October 1997
Appointed Date: 19 January 1993
95 years old

Director
LAMBERT, Richard Edwards
Resigned: 01 May 2002
Appointed Date: 02 August 2001
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Director
MCLAUGHLIN, John Gordon
Resigned: 06 December 1999
Appointed Date: 30 December 1993
77 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 06 May 2005
63 years old

Director
ORESCHNICK, Robert
Resigned: 06 May 2005
Appointed Date: 01 February 2002
79 years old

Director
PATTERSON, Gordon
Resigned: 06 May 2005
Appointed Date: 13 April 2001
64 years old

Director
PATTERSON, Gordon
Resigned: 06 May 2005
Appointed Date: 13 April 2001
90 years old

Director
PATTERSON, James
Resigned: 06 May 2005
Appointed Date: 06 December 1999
57 years old

Director
RHINELANDER, Melvin Gilbert
Resigned: 06 December 1999
Appointed Date: 11 August 1999
69 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
SMITH, Michael John
Resigned: 06 May 2005
Appointed Date: 13 April 2001
82 years old

Director
SPEAR, Richard Gordon
Resigned: 15 July 1994
Appointed Date: 30 December 1993
77 years old

Director
STEPHENS, Barry Lloyd
Resigned: 15 October 1997
Appointed Date: 19 January 1993
85 years old

Persons With Significant Control

Four Seasons Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOUR SEASONS 2000 LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
24 Jan 2017
All of the property or undertaking has been released and no longer forms part of charge 6
20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
11 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 2
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 171 more events
26 Jan 1993
Company name changed widedale LIMITED\certificate issued on 27/01/93

26 Jan 1993
Company name changed\certificate issued on 26/01/93
25 Jan 1993
Memorandum and Articles of Association

25 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1993
Incorporation

FOUR SEASONS 2000 LIMITED Charges

28 March 2013
Supplemental security deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No WYK619669 hemsworth park nursing home, wakefield road…
10 August 2012
Debenture
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2011
A supplemental security deed
Delivered: 8 December 2011
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse Ag, London Branch
Description: Real property, being- burgess park care home, picton…
3 October 2011
Supplemental security deed
Delivered: 7 October 2011
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse Ag, London Branch
Description: Hemsworth park nursing home, wakefield road, kinsley, nr…
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…
6 December 1999
Fixed and floating charge
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Quercus (Nursing Homes) Limited
Description: By way of first legal mortgage the premises together with…
6 December 1999
Fixed and floating charge
Delivered: 16 December 1999
Status: Satisfied on 8 September 2016
Persons entitled: Quercus (Nursing Homes) Limited
Description: By way of first legal mortgage the premises together with…