- Company Overview for BERKLEY CARE FERNHILL LIMITED (11173870)
- Filing history for BERKLEY CARE FERNHILL LIMITED (11173870)
- People for BERKLEY CARE FERNHILL LIMITED (11173870)
- Charges for BERKLEY CARE FERNHILL LIMITED (11173870)
- More for BERKLEY CARE FERNHILL LIMITED (11173870)
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 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
29 Apr 2024 | AP01 | Appointment of Mrs Leah-Marie Shirley Jean Smith as a director on 10 April 2024 | |
20 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2024 | MR01 | Registration of charge 111738700004, created on 10 April 2024 | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with 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 | |
04 Apr 2023 | MR01 | Registration of charge 111738700003, created on 30 March 2023 | |
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | PSC02 | Notification of Korian Uk Limited as a person with significant control on 10 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Fernhill House Limited as a person with significant control on 10 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
26 May 2022 | MR04 | Satisfaction of charge 111738700002 in full | |
26 May 2022 | MR04 | Satisfaction of charge 111738700001 in full | |
25 Apr 2022 | CERTNM |
Company name changed majesticare fernhill LIMITED\certificate issued on 25/04/22
|
|
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 | TM02 | Termination of appointment of Steven Christopher Oakes as a secretary 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 United Kingdom to Berkley Care Group, the Pavilion Chesham Road Berkhamsted HP4 2st on 22 April 2022 | |
13 Apr 2022 | AA | Accounts for a small company made up to 30 September 2021 |