Advanced company searchLink opens in new window

BC RE UK MIDCO LIMITED

Company number 09289019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AD01 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 30 April 2024
30 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Apr 2024 CERTNM Company name changed korian real estate uk midco 1 LIMITED\certificate issued on 24/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-24
23 Apr 2024 AP01 Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024
22 Apr 2024 PSC07 Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 April 2024
22 Apr 2024 PSC02 Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024
22 Apr 2024 TM01 Termination of appointment of Laura Jane Taylor as a director on 10 April 2024
22 Apr 2024 AP01 Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024
22 Apr 2024 AP04 Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
05 Oct 2023 AP01 Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023
05 Oct 2023 TM01 Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023
12 Apr 2023 MR01 Registration of charge 092890190002, created on 30 March 2023
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 CERTNM Company name changed fernhill house holdings LIMITED\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
26 May 2022 MR04 Satisfaction of charge 092890190001 in full
25 Apr 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
22 Apr 2022 TM01 Termination of appointment of Roger William Mohan Pratap as a director on 14 April 2022
22 Apr 2022 TM01 Termination of appointment of Steven Christopher Oakes as a director on 14 April 2022
22 Apr 2022 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 14 April 2022
22 Apr 2022 AD01 Registered office address changed from Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY to Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 22 April 2022
22 Apr 2022 PSC02 Notification of Korian Real Estate Uk Limited as a person with significant control on 14 April 2022