Advanced company searchLink opens in new window

BERKLEY CARE FERNHILL LIMITED

Company number 11173870

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-14
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