BERKLEY CARE FERNHILL LIMITED
Status | ACTIVE |
Company No. | 11173870 |
Category | Private Limited Company |
Incorporated | 29 Jan 2018 |
Age | 6 years, 4 months, 14 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111738700002
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111738700001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AJF MANAGEMENT SERVICES LIMITED
7 PEMBROKE GROVE,PETERBOROUGH,PE6 7LG
Number: | 05130378 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 KING CROSS ROAD,HALIFAX,HX1 3JP
Number: | 06973505 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 11172311 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST GERMANS ROAD,,SE23 1RJ
Number: | 06255583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 37/38, MARSHALL HOUSE,MORDEN,SM4 6RW
Number: | 11117077 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 KATHERINE ROAD,LONDON,E7 8PJ
Number: | 10600343 |
Status: | ACTIVE |
Category: | Private Limited Company |