66-72 The Esplanade
St Helier
JE1 2LH
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2024(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Director Name | Mrs Dominique Christiane Tai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Emily Sarah Cordon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 November 2014) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkley Care Group, The Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2ST |
Director Name | Mr Roger William Mohan Pratap |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkley Care Group, The Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2ST |
Director Name | Ms Erica Jayne Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Director Name | Mr Andrew Garrett Winstanley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkley Care Group, The Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2ST |
Director Name | Mrs Laura Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
30 March 2023 | Delivered on: 12 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
---|---|
30 March 2023 | Delivered on: 12 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Formerly Trading as Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)) Classification: A registered charge Particulars: The freehold land being fernhill house care home, grange lane, fernhill heath, worcester, WR3 7UR with title number WR146521. Outstanding |
23 September 2015 | Delivered on: 28 September 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The freehold property known as fernhill house, grange lane, fernhill heath, worcester WR3 7UR and registered at the land registry with title number WR146521. Outstanding |
23 September 2015 | Delivered on: 24 September 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The freehold property known as fernhill house, grange lane, fernhill heath, worcester WR3 7UR and registered at the land registry with title number WR146521. Outstanding |
10 December 2014 | Delivered on: 17 December 2014 Persons entitled: Castlegate 727 Limited Classification: A registered charge Particulars: Morton house nursing and rest home, grange lane, fernhill heath, worcester WR3 7UR (title number: WR146521. Outstanding |
5 October 2023 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
12 April 2023 | Registration of charge 091531600004, created on 30 March 2023 (21 pages) |
12 April 2023 | Registration of charge 091531600005, created on 30 March 2023 (20 pages) |
24 January 2023 | Memorandum and Articles of Association (35 pages) |
24 January 2023 | Resolutions
|
5 January 2023 | Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022 (2 pages) |
20 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Satisfaction of charge 091531600003 in full (1 page) |
26 May 2022 | Satisfaction of charge 091531600002 in full (1 page) |
25 April 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
22 April 2022 | 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 (1 page) |
22 April 2022 | Termination of appointment of Steven Christopher Oakes as a director on 14 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Roger William Mohan Pratap as a director on 14 April 2022 (1 page) |
22 April 2022 | Appointment of Mr Andrew Garrett Winstanley as a director on 14 April 2022 (2 pages) |
13 April 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
24 September 2021 | Cessation of Roger William Mohan Pratap as a person with significant control on 6 April 2016 (1 page) |
23 September 2021 | Notification of Fernhill House Holdings Limited as a person with significant control on 23 September 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 30 September 2020 (27 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
31 March 2020 | Full accounts made up to 30 September 2019 (28 pages) |
23 December 2019 | Second filing of a statement of capital following an allotment of shares on 25 November 2019
|
2 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
26 November 2019 | Statement of capital on 26 November 2019
|
26 November 2019 | Resolutions
|
26 November 2019 | Solvency Statement dated 26/11/19 (2 pages) |
26 November 2019 | Statement by Directors (2 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
21 November 2019 | Satisfaction of charge 091531600001 in full (1 page) |
13 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 (1 page) |
19 January 2017 | Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 (1 page) |
26 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2015 | Registration of charge 091531600003, created on 23 September 2015 (21 pages) |
28 September 2015 | Registration of charge 091531600003, created on 23 September 2015 (21 pages) |
24 September 2015 | Registration of charge 091531600002, created on 23 September 2015 (22 pages) |
24 September 2015 | Registration of charge 091531600002, created on 23 September 2015 (22 pages) |
17 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 February 2015 | Appointment of Ms Erica Jayne Hart as a director on 12 November 2014 (2 pages) |
2 February 2015 | Appointment of Ms Erica Jayne Hart as a director on 12 November 2014 (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
26 January 2015 | Company name changed castlegate 725 LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed castlegate 725 LIMITED\certificate issued on 26/01/15
|
13 January 2015 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY on 13 January 2015 (1 page) |
12 January 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
12 January 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
19 December 2014 | Change of name notice (2 pages) |
19 December 2014 | Change of name notice (2 pages) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registration of charge 091531600001, created on 10 December 2014 (9 pages) |
17 December 2014 | Registration of charge 091531600001, created on 10 December 2014 (9 pages) |
10 November 2014 | Termination of appointment of Emily Sarah Cordon as a director on 10 November 2014 (1 page) |
10 November 2014 | Appointment of Roger William Mohan Pratap as a director on 10 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Emily Sarah Cordon as a director on 10 November 2014 (1 page) |
10 November 2014 | Appointment of Roger William Mohan Pratap as a director on 10 November 2014 (2 pages) |
30 October 2014 | Termination of appointment of Castlegate Directors Limited as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Emily Sarah Cordon as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Steven Christopher Oakes as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Steven Christopher Oakes as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Dominique Christiane Tai as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Emily Sarah Cordon as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Dominique Christiane Tai as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Castlegate Directors Limited as a director on 30 October 2014 (1 page) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|