BC RE UK MIDCO LIMITED
Overview
| Company Name | BC RE UK MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09289019 |
| 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 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 Address | No |
What were the previous names of BC RE UK MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| KORIAN REAL ESTATE UK MIDCO 1 LIMITED | Dec 05, 2022 | Dec 05, 2022 |
| FERNHILL HOUSE HOLDINGS LIMITED | Feb 02, 2015 | Feb 02, 2015 |
| CASTLEGATE 727 LIMITED | Oct 30, 2014 | Oct 30, 2014 |
What are the latest accounts for BC RE UK MIDCO 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 BC RE UK MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for BC RE UK MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Dec 31, 2022 | 17 pages | AAMD | ||||||||||
Amended accounts for a small company made up to Dec 31, 2022 | 17 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 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed korian real estate uk midco 1 LIMITED\certificate issued on 24/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Amanda Marie Robinson as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Korian Real Estate Uk 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 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Registration of charge 092890190002, created on Mar 30, 2023 | 20 pages | MR01 | ||||||||||
Who are the officers of BC RE UK MIDCO 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 | 322213500001 | |||||||||
| 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 | 5 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 | 6 Bevis Marks EC3A 7BA London C/O Browne Jacobson Llp United Kingdom | England | French | 129693160001 | |||||||||
| TAYLOR, Laura Jane | Director | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion 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 United Kingdom |
| 128874440001 |
Who are the persons with significant control of BC RE UK MIDCO 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 Limited | Apr 14, 2022 | Ashlyns Hall Chesham Road HP4 2ST Berkhamsted Berkley Care Group, The Pavilion England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Majesticare Limited | Sep 23, 2021 | 27 Crewe Road Alsager ST7 2EY Stoke-On-Trent Holly Villa England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger William Mohan Pratap | Sep 01, 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