Company number 05644936
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 5 in full; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of FOUR SEASONS HOMECARE (HOLDINGS) LIMITED are www.fourseasonshomecareholdings.co.uk, and www.four-seasons-homecare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.4 miles; to Bletchley Rail Station is 4.4 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Seasons Homecare Holdings Limited is a Private Limited Company.
The company registration number is 05644936. Four Seasons Homecare Holdings Limited has been working since 05 December 2005.
The present status of the company is Active. The registered address of Four Seasons Homecare Holdings Limited is Libra House Sunrise Parkway Linford Wood Milton Keynes Mk14 6ph. . HENDRY, Craig is a Secretary of the company. CHRISTIE, Scott Sommervaille is a Director of the company. HENDRY, Craig Archibald Macdonald is a Director of the company. Secretary PARKER, Diana has been resigned. Secretary STEADMAN, Paul James has been resigned. Secretary STEVENS, Andrew Guy Melville has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HORGAN, Michael David has been resigned. Director INGHAM, Anita Louise has been resigned. Director LYON, David Oliver has been resigned. Director OVERGAGE, Simon has been resigned. Director PEGLER, Philip Michael has been resigned. Director STEADMAN, Paul James has been resigned. Director STEVENS, Andrew Guy Melville has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
PARKER, Diana
Resigned: 04 June 2009
Appointed Date: 05 December 2005
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005
Director
LYON, David Oliver
Resigned: 12 September 2011
Appointed Date: 09 February 2010
64 years old
Director
OVERGAGE, Simon
Resigned: 21 January 2011
Appointed Date: 09 February 2010
63 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005
Persons With Significant Control
Carewatch Care Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Events
11 Mar 2017
Satisfaction of charge 6 in full
11 Mar 2017
Satisfaction of charge 5 in full
06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
20 Feb 2017
Registration of charge 056449360007, created on 13 February 2017
06 Feb 2017
Accounts for a dormant company made up to 31 December 2015
...
... and 65 more events
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
20 Dec 2005
New secretary appointed
20 Dec 2005
New director appointed
05 Dec 2005
Incorporation
13 February 2017
Charge code 0564 4936 0007
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: N/A…
25 November 2011
Supplemental security and confirmation deed
Delivered: 7 December 2011
Status: Satisfied
on 11 March 2017
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Accession deed to a composite debenture
Delivered: 17 June 2010
Status: Satisfied
on 11 March 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
21 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied
on 10 June 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 15 manor road, burnley t/no LA470912. By…
21 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied
on 10 June 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 77-81 (odd) bank parade, burnley t/no…
15 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied
on 10 June 2010
Persons entitled: National Westminster Bank PLC
Description: 62 bank parade burnley t/no LA957762. By way of fixed…
30 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied
on 10 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…