REGENCY HOUSE (2001) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 04167211
Status Active
Incorporation Date 23 February 2001
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 seventy-two events have happened. The last three records are Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017; Confirmation statement made on 24 February 2017 with updates; Director's details changed for Maureen Claire Royston on 21 February 2014. The most likely internet sites of REGENCY HOUSE (2001) LIMITED are www.regencyhouse2001.co.uk, and www.regency-house-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Regency House 2001 Limited is a Private Limited Company. The company registration number is 04167211. Regency House 2001 Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Regency House 2001 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. Secretary CROWE, Geoffrey Michael 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 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 MITCHELL, Nicholas John has been resigned. Director O'REILLY, Michael Patrick has been resigned. Director SMITH, Ian Richard has been resigned. Director WILLIS, Graeme has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

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

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

Director
TABERNER, Benjamin Robert
Appointed Date: 26 February 2010
54 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 31 December 2004

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

Secretary
WK COMPANY SERVICES LIMITED
Resigned: 31 December 2004
Appointed Date: 23 February 2001

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 23 February 2001
69 years old

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

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 23 February 2001
78 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 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: 31 October 2014
Appointed Date: 30 June 2005
53 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
64 years old

Director
O'REILLY, Michael Patrick
Resigned: 31 March 2017
Appointed Date: 15 February 2016
65 years old

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

Director
WILLIS, Graeme
Resigned: 20 August 2001
Appointed Date: 12 July 2001
61 years old

Persons With Significant Control

Grandcross Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGENCY HOUSE (2001) LIMITED Events

04 Apr 2017
Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
20 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
07 Jul 2016
Satisfaction of charge 2 in full
...
... and 62 more events
21 Mar 2002
Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed

06 Sep 2001
Director resigned
18 Jul 2001
New director appointed
19 Jun 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
23 Feb 2001
Incorporation

REGENCY HOUSE (2001) LIMITED Charges

2 March 2010
Deed of accession
Delivered: 9 March 2010
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse, London Branch in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
1 March 2010
Debenture
Delivered: 22 March 2010
Status: Satisfied on 7 July 2016
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: The whole undertaking and all property and assets.