BC RE UK MIDCO LIMITED

BC RE UK MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBC RE UK MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09289019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BC RE UK MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BC RE UK MIDCO LIMITED located?

    Registered Office Address
    1st Floor, Monmouth House
    5 Shelton Street
    WC2H 9JN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BC RE UK MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KORIAN REAL ESTATE UK MIDCO 1 LIMITEDDec 05, 2022Dec 05, 2022
    FERNHILL HOUSE HOLDINGS LIMITEDFeb 02, 2015Feb 02, 2015
    CASTLEGATE 727 LIMITEDOct 30, 2014Oct 30, 2014

    What are the latest accounts for BC RE UK MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BC RE UK MIDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for BC RE UK MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2022

    17 pagesAAMD

    Amended accounts for a small company made up to Dec 31, 2022

    17 pagesAAMD

    Termination of appointment of Kevin Ollerenshaw as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Mr Kevin Ollerenshaw as a director on Aug 30, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2022

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on Apr 30, 2024

    1 pagesAD01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed korian real estate uk midco 1 LIMITED\certificate issued on 24/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2024

    RES15

    Appointment of Ms Amanda Marie Robinson as a director on Apr 10, 2024

    2 pagesAP01

    Cessation of Korian Real Estate Uk Limited as a person with significant control on Apr 10, 2024

    1 pagesPSC07

    Notification of Ehp Bottomco Iv Ltd as a person with significant control on Apr 10, 2024

    2 pagesPSC02

    Termination of appointment of Laura Jane Taylor as a director on Apr 10, 2024

    1 pagesTM01

    Appointment of Mr Peter Stuart Cameron as a director on Apr 10, 2024

    2 pagesAP01

    Appointment of Lhj Secretaries Limited as a secretary on Apr 10, 2024

    2 pagesAP04

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Jane Taylor as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Andrew Garrett Winstanley as a director on Sep 29, 2023

    1 pagesTM01

    Registration of charge 092890190002, created on Mar 30, 2023

    20 pagesMR01

    Who are the officers of BC RE UK MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LHJ SECRETARIES LIMITED
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    Secretary
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    Identification TypeUK Limited Company
    Registration Number112781
    322080060001
    CAMERON, Peter Stuart
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    Director
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    EnglandBritish271056230001
    ROBINSON, Amanda Marie
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    Director
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    ScotlandBritish322213500001
    HART, Erica Jayne
    27 Crewe Road
    Alsager
    ST7 2EY Stoke-On-Trent
    Holly Villa
    England
    Director
    27 Crewe Road
    Alsager
    ST7 2EY Stoke-On-Trent
    Holly Villa
    England
    United KingdomBritish72377170001
    OAKES, Steven Christopher
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    Director
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    United KingdomBritish134687460001
    OLLERENSHAW, Kevin Robert
    5 Shelton Street
    WC2H 9JN London
    1st Floor, Monmouth House
    England
    Director
    5 Shelton Street
    WC2H 9JN London
    1st Floor, Monmouth House
    England
    EnglandBritish279313700001
    PRATAP, Roger William Mohan
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    Director
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    United KingdomBritish117222500001
    TAI, Dominique Christiane
    6 Bevis Marks
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    Director
    6 Bevis Marks
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    EnglandFrench129693160001
    TAYLOR, Laura Jane
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    Director
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    EnglandBritish297727990001
    WINSTANLEY, Andrew Garrett
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    Director
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    United KingdomBritish280452430001
    CASTLEGATE DIRECTORS LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Director
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04025805
    128874440001

    Who are the persons with significant control of BC RE UK MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ehp Bottomco Iv Ltd
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    Apr 10, 2024
    Gaspé House
    66-72 The Esplanade
    JE1 2LH St Helier
    Third Floor
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies Act 2006
    Place RegisteredJersey
    Registration Number153120
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Korian Real Estate Uk Limited
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    Apr 14, 2022
    Ashlyns Hall
    Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group, The Pavilion
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register (Uk)
    Registration Number13235083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    27 Crewe Road
    Alsager
    ST7 2EY Stoke-On-Trent
    Holly Villa
    England
    Sep 23, 2021
    27 Crewe Road
    Alsager
    ST7 2EY Stoke-On-Trent
    Holly Villa
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4136512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Roger William Mohan Pratap
    27 Crewe Road
    Alsager
    ST7 2EY Stoke-On-Trent
    Holly Villa
    Sep 01, 2016
    27 Crewe Road
    Alsager
    ST7 2EY Stoke-On-Trent
    Holly Villa
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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