About

Registered Number: 03863850
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Administration
Registered Address: Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

 

Founded in 1999, Four Seasons Health Care Group Ltd have registered office in Brighton, it has a status of "Administration". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Essel William 05 April 2000 08 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
AM07 - N/A 28 September 2020
AD01 - Change of registered office address 02 September 2020
AM03 - N/A 01 September 2020
AM01 - N/A 20 August 2020
AP01 - Appointment of director 03 August 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 02 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 01 November 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 19 September 2017
PSC02 - N/A 20 July 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 21 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 13 December 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
TM01 - Termination of appointment of director 06 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 02 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 August 2012
CAP-SS - N/A 02 August 2012
SH19 - Statement of capital 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
123 - Notice of increase in nominal capital 10 November 2006
MEM/ARTS - N/A 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 18 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 01 November 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 25 September 2003
225 - Change of Accounting Reference Date 18 August 2003
RESOLUTIONS - N/A 11 July 2003
AA - Annual Accounts 04 July 2003
395 - Particulars of a mortgage or charge 17 April 2003
395 - Particulars of a mortgage or charge 17 January 2003
CERTNM - Change of name certificate 14 November 2002
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 13 February 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
225 - Change of Accounting Reference Date 17 August 2000
395 - Particulars of a mortgage or charge 10 August 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
287 - Change in situation or address of Registered Office 29 June 2000
395 - Particulars of a mortgage or charge 15 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
CERTNM - Change of name certificate 03 November 1999
287 - Change in situation or address of Registered Office 01 November 1999
RESOLUTIONS - N/A 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
MEM/ARTS - N/A 29 October 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
A security deed 30 October 2006 Fully Satisfied

N/A

Share pledge 09 January 2006 Fully Satisfied

N/A

Debenture 09 January 2006 Fully Satisfied

N/A

Charge 28 June 2005 Outstanding

N/A

Charge 16 September 2004 Fully Satisfied

N/A

Debenture 16 September 2004 Fully Satisfied

N/A

Share charge 27 January 2004 Fully Satisfied

N/A

Share charge 27 January 2004 Fully Satisfied

N/A

Security accession deed 11 September 2003 Fully Satisfied

N/A

Deed of charge 14 April 2003 Fully Satisfied

N/A

Deed of charge 08 January 2003 Fully Satisfied

N/A

Debenture 05 February 2002 Fully Satisfied

N/A

Debenture 01 August 2000 Fully Satisfied

N/A

Deed of charge over credit balances 29 October 1999 Fully Satisfied

N/A

Deed of charge 29 October 1999 Fully Satisfied

N/A

Deed of charge 29 October 1999 Fully Satisfied

N/A

Deed of charge 29 October 1999 Fully Satisfied

N/A

Deed of charge 29 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.