FOUR SEASONS HEALTH CARE (SCOTLAND) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

FOUR SEASONS HEALTH CARE (SCOTLAND) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
FOUR SEASONS HEALTH CARE (SCOTLAND) LIMITED was incorporated 38 years ago on 01/11/1985 and has the registered number: SC095794. The accounts status is FULL and accounts are next due on 30/09/2024.

FOUR SEASONS HEALTH CARE (SCOTLAND) LIMITED - EDINBURGH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ABIGAIL MATTISON Secretary 2014-06-16 CURRENT
MR ALLAN JOHN HAYWARD Sep 1948 British Director 2020-06-30 CURRENT
MR BENJAMIN ROBERT TABERNER Jan 1972 British Director 2010-03-26 UNTIL 2020-06-30 RESIGNED
GRAEME WILLIS Apr 1964 British Director 2000-03-29 UNTIL 2002-12-02 RESIGNED
SCOTT TRIMBLE SVENSON Feb 1966 British Director 1994-07-28 UNTIL 1996-05-31 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Director 2005-06-30 UNTIL 2014-10-28 RESIGNED
MAUREEN CLAIRE ROYSTON Jul 1960 British Director 2013-12-13 UNTIL 2020-04-30 RESIGNED
DOREEN DORIS ROSS Aug 1951 British Director 1991-08-14 UNTIL 1999-09-16 RESIGNED
IAN RICHARD SMITH Jan 1954 British Director 2013-11-04 UNTIL 2016-02-15 RESIGNED
MR MICHAEL PATRICK O'REILLY May 1960 British Director 2016-02-15 UNTIL 2017-03-31 RESIGNED
MR NICHOLAS JOHN MITCHELL Oct 1961 British Director 2005-03-31 UNTIL 2010-04-01 RESIGNED
JAMES RAMSAY Jul 1958 British Secretary 1997-07-31 UNTIL 2000-01-31 RESIGNED
JOHN MCKAY May 1954 British Director RESIGNED
COUNCILLOR JOHN FINGLAND MASON May 1957 British Director 1994-07-28 UNTIL 1997-07-31 RESIGNED
MR ANDREW ARTHUR LAING Nov 1952 British Director RESIGNED
JAMES RAMSAY Jul 1958 British Director 1994-07-28 UNTIL 2000-01-31 RESIGNED
COUNCILLOR JOHN FINGLAND MASON May 1957 British Secretary 1994-07-28 UNTIL 1997-07-31 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Secretary 2005-06-30 UNTIL 2014-06-16 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 2000-01-31 UNTIL 2005-06-30 RESIGNED
MR TIMOTHY RICHARD WILLIAM HAMMOND Oct 1959 British Director 2016-02-15 UNTIL 2019-11-18 RESIGNED
HOSNEY MOHAMMED YOSEF Aug 1942 British Director RESIGNED
HAMILTON DOUGLAS ANSTEAD Jul 1956 British Director 1999-12-09 UNTIL 2005-03-31 RESIGNED
DR PETER CALVELEY Nov 1960 British Director 2008-06-24 UNTIL 2013-11-04 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Director 2000-04-26 UNTIL 2005-06-30 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Director 1994-07-28 UNTIL 2000-04-12 RESIGNED
CLAIRE DOCHERTY Apr 1965 British Director 1999-08-31 UNTIL 2000-12-31 RESIGNED
SIR MATTHEW DEAN GOODWIN Jun 1929 British Director RESIGNED
MR JOHN MICHAEL DENNING GRAHAM Sep 1944 British Director RESIGNED
MR ANDREW STUART TAEE Sep 1957 British Director 1994-07-28 UNTIL 1995-11-16 RESIGNED
MARTIN WILLIAM OLIVER HEALY May 1962 Irish Director 2019-11-18 UNTIL 2020-01-30 RESIGNED
MR ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2005-03-31 UNTIL 2007-12-13 RESIGNED
MR ALISTAIR MAXWELL HOW Aug 1965 British Director 2016-02-15 UNTIL 2016-03-17 RESIGNED
FRANK JAMIESON Mar 1919 British Director RESIGNED
MAGDY ABDEL JOUSEFF British Director RESIGNED
DR MAGDY ADIB ISHAK HANNA Nov 1947 British Director RESIGNED
GWEN KIDD Feb 1954 British Director 1995-11-21 UNTIL 1999-08-31 RESIGNED
THE PRG PARTNERSHIP Corporate Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mericourt Limited 2019-07-16 Wilmslow   Significant influence or control
Four Seasons Group Holdings Limited 2019-02-15 Wilmslow   Significant influence or control
Glas Trust Corporation Limited 2019-02-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Csc Trustees Limited 2018-04-13 - 2019-02-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Elli Finance (Uk) Plc 2016-04-06 - 2019-04-30 Brighton   Significant influence or control
Durlacher Nominees Limited 2016-04-06 - 2018-04-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUPA CARE HOMES (DEVELOPMENTS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BUPA CARE HOMES (CFG) LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BUPA CARE HOMES (CFCHOMES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BUPA CARE HOMES (PARTNERSHIPS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BUPA CARE HOMES (CFHCARE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BEWICK WAVERLEY LIMITED WILMSLOW Active FULL 86900 - Other human health activities
BEAREHILL LIMITED WILMSLOW Dissolved... DORMANT 86900 - Other human health activities
ACEGOLD LIMITED BRISTOL Dissolved... FULL 86900 - Other human health activities
ATLAS HEALTHCARE LIMITED WILMSLOW Active FULL 86900 - Other human health activities
ALLIANCE CARE (TRENDLEWOOD) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
ALLIANCE CARE (WOODSIDE) LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
ALLIANCE CARE (DALES HOMES) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
ATLAS HEALTHCARE (SOUTH WEST) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
THE KILBRYDE HOSPICE EAST KILBRIDE Active FULL 86900 - Other human health activities
OCHRE - A NATIONAL CANCER CHARITY GLASGOW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
YOSEF CO. LIMITED ERSKINE SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MARSHELLE LIMITED ERSKINE SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
YOSEF SOLUTIONS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
YOSEF INVESTMENT LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALGONIE ESTATES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
AWG PROPERTY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
AWG RESIDENTIAL LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
AWG SHELF 11 LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AWG OUTLET CENTERS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BALGONIE HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BACRA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KERR FAMILY PROPERTIES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FORUM FOR THE SCOTTISH BARONAGE EDINBURGH UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IAE1 GP LLP EDINBURGH UNITED KINGDOM Active MICRO ENTITY None Supplied