FERNHILL HOUSE LIMITED
Overview
| Company Name | FERNHILL HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09153160 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FERNHILL HOUSE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is FERNHILL HOUSE LIMITED located?
| Registered Office Address | 1st Floor, Monmouth House Shelton Street WC2H 9JN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FERNHILL HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEGATE 725 LIMITED | Jul 30, 2014 | Jul 30, 2014 |
What are the latest accounts for FERNHILL HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FERNHILL HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for FERNHILL HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Amended accounts for a small company made up to Dec 31, 2022 | 18 pages | AAMD | ||
Termination of appointment of Kevin Ollerenshaw as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Ollerenshaw as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Amanda Marie Robinson as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Cessation of Korian Real Estate Uk Midco 1 Limited as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||
Notification of Ehp Bottomco Iv Ltd as a person with significant control on Apr 10, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Laura Jane Taylor as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Stuart Cameron as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Appointment of Lhj Secretaries Limited as a secretary on Apr 10, 2024 | 2 pages | AP04 | ||
Registered office address changed from Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on Apr 19, 2024 | 1 pages | AD01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mrs Laura Jane Taylor as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Garrett Winstanley as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 091531600004, created on Mar 30, 2023 | 21 pages | MR01 | ||
Who are the officers of FERNHILL HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LHJ SECRETARIES LIMITED | Secretary | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey |
| 322080060001 | ||||||||||
| CAMERON, Peter Stuart | Director | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey | England | British | 271056230001 | |||||||||
| ROBINSON, Amanda Marie | Director | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey | Scotland | British | 322213880001 | |||||||||
| CORDON, Emily Sarah | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor England | England | British | 192244720001 | |||||||||
| HART, Erica Jayne | Director | 27 Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Villa England | United Kingdom | British | 72377170001 | |||||||||
| OAKES, Steven Christopher | Director | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion England | United Kingdom | British | 134687460001 | |||||||||
| OLLERENSHAW, Kevin Robert | Director | Shelton Street WC2H 9JN London 1st Floor, Monmouth House England | England | British | 279313700001 | |||||||||
| PRATAP, Roger William Mohan | Director | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion England | United Kingdom | British | 117222500001 | |||||||||
| TAI, Dominique Christiane | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor England | England | French | 129693160001 | |||||||||
| TAYLOR, Laura Jane | Director | Shelton Street WC2H 9JN London 1st Floor, Monmouth House England | England | British | 297727990001 | |||||||||
| WINSTANLEY, Andrew Garrett | Director | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion England | United Kingdom | British | 280452430001 | |||||||||
| CASTLEGATE DIRECTORS LIMITED | Director | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire England |
| 128874440001 |
Who are the persons with significant control of FERNHILL HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ehp Bottomco Iv Ltd | Apr 10, 2024 | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Korian Real Estate Uk Midco 1 Limited | Sep 23, 2021 | The Pavilion Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger William Mohan Pratap | Apr 06, 2016 | 27 Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Villa | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0