BERKLEY CARE FERNHILL LIMITED

Berkley Care Group, The Pavilion Berkley Care Group, The Pavilion, Berkhamsted, HP4 2ST, England
StatusACTIVE
Company No.11173870
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

BERKLEY CARE FERNHILL LIMITED is an active private limited company with number 11173870. It was incorporated 6 years, 4 months, 14 days ago, on 29 January 2018. The company address is Berkley Care Group, The Pavilion Berkley Care Group, The Pavilion, Berkhamsted, HP4 2ST, England.



Company Fillings

Legacy

Date: 30 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mrs Leah-Marie Shirley Jean Smith

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-10

Charge number: 111738700004

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mrs Laura Jane Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Andrew Garrett Winstanley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 111738700003

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-10

Psc name: Korian Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fernhill House Limited

Cessation date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111738700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111738700001

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed majesticare fernhill LIMITED\certificate issued on 25/04/22

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William Mohan Pratap

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Christopher Oakes

Termination date: 2022-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-14

Officer name: Steven Christopher Oakes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Garrett Winstanley

Appointment date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

New address: Berkley Care Group, the Pavilion Chesham Road Berkhamsted HP4 2st

Change date: 2022-04-22

Old address: Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111738700002

Charge creation date: 2019-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111738700001

Charge creation date: 2018-07-24

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJF MANAGEMENT SERVICES LIMITED

7 PEMBROKE GROVE,PETERBOROUGH,PE6 7LG

Number:05130378
Status:ACTIVE
Category:Private Limited Company

CALDERDALE HEALTH FOCUS LTD

206 KING CROSS ROAD,HALIFAX,HX1 3JP

Number:06973505
Status:ACTIVE
Category:Private Limited Company

DALMORE CAPITAL 28 GP LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:11172311
Status:ACTIVE
Category:Private Limited Company

ELANDEE LIMITED

30 ST GERMANS ROAD,,SE23 1RJ

Number:06255583
Status:ACTIVE
Category:Private Limited Company

LUMINABAY LTD

SUITE 37/38, MARSHALL HOUSE,MORDEN,SM4 6RW

Number:11117077
Status:ACTIVE
Category:Private Limited Company

NIKHIL AMIN LTD

311 KATHERINE ROAD,LONDON,E7 8PJ

Number:10600343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source