TAMARIS MANAGEMENT SERVICES LIMITED - WILMSLOW


Company Profile Company Filings

Overview

TAMARIS MANAGEMENT SERVICES LIMITED is a Private Limited Company from WILMSLOW and has the status: Active.
TAMARIS MANAGEMENT SERVICES LIMITED was incorporated 42 years ago on 10/03/1982 and has the registered number: 01621124. The accounts status is FULL and accounts are next due on 30/09/2024.

TAMARIS MANAGEMENT SERVICES LIMITED - WILMSLOW

This company is listed in the following categories:
74990 - Non-trading company

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

NORCLIFFE HOUSE
WILMSLOW
SK9 1BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ABIGAIL MATTISON Nov 1984 British Director 2022-09-22 CURRENT
MRS ABIGAIL MATTISON Secretary 2014-06-16 CURRENT
MR ALLAN JOHN HAYWARD Sep 1948 British Director 2020-06-22 CURRENT
MAUREEN CLAIRE ROYSTON Jul 1960 British Director 2013-12-13 UNTIL 2020-04-30 RESIGNED
IAN RICHARD SMITH Jan 1954 British Director 2013-11-04 UNTIL 2016-02-15 RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Director 2001-07-01 UNTIL 2002-09-18 RESIGNED
MR BENJAMIN ROBERT TABERNER Jan 1972 British Director 2010-02-26 UNTIL 2020-06-30 RESIGNED
MR JEREMY ROBERT ARTHUR RICHARDSON Sep 1970 British Director 2020-08-03 UNTIL 2022-03-17 RESIGNED
MR MICHAEL PATRICK O'REILLY May 1960 British Director 2016-02-15 UNTIL 2017-03-31 RESIGNED
JOHN MURPHY Aug 1956 British Director 1999-10-29 UNTIL 2002-09-18 RESIGNED
MR NICHOLAS JOHN MITCHELL Oct 1961 British Director 2005-03-31 UNTIL 2010-04-01 RESIGNED
THE HONOURABLE GORDON BARRY MCFADZEAN Feb 1937 British Director 1992-07-16 UNTIL 1994-05-03 RESIGNED
MR KEITH RAMSAY SMITH May 1938 British Director RESIGNED
MR CHRISTOPHER JOHN SUMMERS May 1956 British Secretary RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Secretary 2001-07-01 UNTIL 2002-09-18 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Secretary 2005-06-30 UNTIL 2014-06-16 RESIGNED
JOHN MURPHY Aug 1956 British Secretary 1999-10-29 UNTIL 2001-07-01 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 2002-09-18 UNTIL 2005-06-30 RESIGNED
DIANNE CARTER Jan 1948 Secretary 1992-07-30 UNTIL 1996-10-04 RESIGNED
MR PHILIP BAINES Sep 1949 British Secretary 1996-10-04 UNTIL 1999-10-29 RESIGNED
GRAEME WILLIS Apr 1964 British Director 1998-12-15 UNTIL 1999-10-29 RESIGNED
MR TIMOTHY RICHARD WILLIAM HAMMOND Oct 1959 British Director 2016-02-15 UNTIL 2019-11-18 RESIGNED
CHRISTOPHER JAMES BLEASDALE British Director 1994-01-25 UNTIL 1995-03-31 RESIGNED
MR CAMERON MICHAEL BROWN May 1948 British Director RESIGNED
DR PETER CALVELEY Nov 1960 British Director 2008-06-24 UNTIL 2013-11-04 RESIGNED
MR PETER KNIGHT CHURCHLEY Aug 1958 British Director 1998-06-22 UNTIL 1999-04-30 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Director 2002-09-18 UNTIL 2005-06-30 RESIGNED
MR GRAHAM NICHOLAS ELLIOTT Feb 1953 British Director 1999-10-29 UNTIL 2002-09-13 RESIGNED
WILLIAM FITCH Jun 1937 British Director 1995-03-31 UNTIL 1997-03-31 RESIGNED
HAMILTON DOUGLAS ANSTEAD Jul 1956 British Director 2002-09-18 UNTIL 2005-03-31 RESIGNED
MR PHILIP BAINES Sep 1949 British Director 1997-03-26 UNTIL 1998-12-14 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
MR ROBERT HANAFI FRAVAL Feb 1945 British Director RESIGNED
BARBARA ANN MAXWELL Jul 1948 Irish Director RESIGNED
PHILLIP GARY THOMAS Dec 1978 British Director 2022-04-25 UNTIL 2022-09-22 RESIGNED
DAVID ROBERT TALBOT-MARTIN Jun 1962 British Director 1998-06-22 UNTIL 2002-09-18 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Director 2005-06-30 UNTIL 2014-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fshc Lh Holdco Limited 2020-08-04 Wilmslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mericourt Limited 2019-07-16 Wilmslow   Significant influence or control
Elli Finance (Uk) Plc 2017-04-06 - 2017-04-06 Wilmslow   Significant influence or control
Four Seasons Health Care Group Limited 2016-04-06 - 2020-08-04 Wilmslow   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 Wilmslow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FSHC PROPERTIES (MANOR) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
CHESTNUT LODGE LIMITED MANCHESTER ... FULL 86900 - Other human health activities
CEDARHURST LODGE LIMITED LONDON ... FULL 86900 - Other human health activities
EDGEWATER LODGE LIMITED LONDON ... FULL 86900 - Other human health activities
BEWICK WAVERLEY LIMITED WILMSLOW Active FULL 86900 - Other human health activities
DOUNEMEAD LIMITED BRISTOL Dissolved... FULL 86900 - Other human health activities
DOULTON COURT LIMITED WILMSLOW Active FULL 86900 - Other human health activities
LAUDCARE LIMITED LONDON ... FULL 86900 - Other human health activities
ATLAS HEALTHCARE LIMITED WILMSLOW Active FULL 86900 - Other human health activities
VALE COURT CARE HOME LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
ALLIANCE CARE (WOODSIDE) LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
FOUR SEASONS (JDM) LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
FOUR SEASONS HEALTH CARE INVESTMENTS LIMITED WILMSLOW Dissolved... FULL 86900 - Other human health activities
FOUR SEASONS HEALTH CARE (CAPITAL) LIMITED WILMSLOW Active FULL 70100 - Activities of head offices
ATLAS HEALTHCARE (SOUTH WEST) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
FOUR SEASONS HEALTH CARE (ENGLAND) LIMITED DOUGLAS ISLE OF MAN Active FULL None Supplied
FOUR SEASONS GROUP LIMITED DOUGLAS ISLE OF MAN Active FULL None Supplied
FOUR SEASONS HEALTH CARE (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 86900 - Other human health activities
DUNCARE LIMITED DUNDEE Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
FOREBANK LIMITED DUNDEE SCOTLAND Active UNAUDITED ABRIDGED 87100 - Residential nursing care facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORCROS INDUSTRY (INTERNATIONAL) LIMITED WILMSLOW Active FULL 74990 - Non-trading company
NORCROS ESTATES LIMITED WILMSLOW Active FULL 41100 - Development of building projects
NORCROS (TRUSTEES) LIMITED WILMSLOW ENGLAND Active DORMANT 74990 - Non-trading company
NORCROS GROUP (HOLDINGS) LIMITED WILMSLOW Active FULL 70100 - Activities of head offices
NORCROS SECURITIES LIMITED WILMSLOW Active DORMANT 74990 - Non-trading company
NORCROS GROUP TRUSTEESHIPS LIMITED WILMSLOW ENGLAND Active DORMANT 74990 - Non-trading company
NORCROS DEVELOPMENTS LIMITED WILMSLOW Active FULL 74990 - Non-trading company
NORCROS ADHESIVES LIMITED WILMSLOW Active DORMANT 74990 - Non-trading company
NORCROS PLC WILMSLOW Active GROUP 70100 - Activities of head offices
NORCROS GROUP (TRUSTEE) LIMITED WILMSLOW ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding