Company NameFernhill House Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number09153160
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Previous NameCastlegate 725 Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(9 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(9 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2024(9 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMrs Dominique Christiane Tai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameEmily Sarah Cordon
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 November 2014)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley Care Group, The Pavilion Ashlyns Hall
Chesham Road
Berkhamsted
HP4 2ST
Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley Care Group, The Pavilion Ashlyns Hall
Chesham Road
Berkhamsted
HP4 2ST
Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMr Andrew Garrett Winstanley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBerkley Care Group, The Pavilion Ashlyns Hall
Chesham Road
Berkhamsted
HP4 2ST
Director NameMrs Laura Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House Shelton Street
London
WC2H 9JN
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed30 July 2014(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered Address1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

30 March 2023Delivered on: 12 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
30 March 2023Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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

Filing History

5 October 2023Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 (2 pages)
5 October 2023Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 (1 page)
10 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
12 April 2023Registration of charge 091531600004, created on 30 March 2023 (21 pages)
12 April 2023Registration of charge 091531600005, created on 30 March 2023 (20 pages)
24 January 2023Memorandum and Articles of Association (35 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2023Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022 (2 pages)
20 October 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Satisfaction of charge 091531600003 in full (1 page)
26 May 2022Satisfaction of charge 091531600002 in full (1 page)
25 April 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
22 April 2022Registered 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 2022Termination of appointment of Steven Christopher Oakes as a director on 14 April 2022 (1 page)
22 April 2022Termination of appointment of Roger William Mohan Pratap as a director on 14 April 2022 (1 page)
22 April 2022Appointment of Mr Andrew Garrett Winstanley as a director on 14 April 2022 (2 pages)
13 April 2022Accounts for a small company made up to 30 September 2021 (12 pages)
24 September 2021Cessation of Roger William Mohan Pratap as a person with significant control on 6 April 2016 (1 page)
23 September 2021Notification of Fernhill House Holdings Limited as a person with significant control on 23 September 2021 (2 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 30 September 2020 (27 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 March 2020Full accounts made up to 30 September 2019 (28 pages)
23 December 2019Second filing of a statement of capital following an allotment of shares on 25 November 2019
  • GBP 10,000,001
(7 pages)
2 December 2019Resolutions
  • RES14 ‐ Capitalised and appropiated as capital 25/11/2019
(3 pages)
2 December 2019Resolutions
  • RES14 ‐ Company's revaluation reserve be and is hereby capitalised and appropriated as capital 25/11/2019
(3 pages)
26 November 2019Statement of capital on 26 November 2019
  • GBP 1
(3 pages)
26 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2019Solvency Statement dated 26/11/19 (2 pages)
26 November 2019Statement by Directors (2 pages)
25 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 3,500,001
(3 pages)
25 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 10,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2019.
(4 pages)
21 November 2019Satisfaction of charge 091531600001 in full (1 page)
13 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 30 September 2018 (11 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 April 2018Accounts for a small company made up to 30 September 2017 (14 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 (1 page)
19 January 2017Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 (1 page)
26 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Registration of charge 091531600003, created on 23 September 2015 (21 pages)
28 September 2015Registration of charge 091531600003, created on 23 September 2015 (21 pages)
24 September 2015Registration of charge 091531600002, created on 23 September 2015 (22 pages)
24 September 2015Registration of charge 091531600002, created on 23 September 2015 (22 pages)
17 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
2 February 2015Appointment of Ms Erica Jayne Hart as a director on 12 November 2014 (2 pages)
2 February 2015Appointment of Ms Erica Jayne Hart as a director on 12 November 2014 (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 January 2015Company name changed castlegate 725 LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
26 January 2015Company name changed castlegate 725 LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
13 January 2015Registered 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 2015Registered 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 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
12 January 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
19 December 2014Change of name notice (2 pages)
19 December 2014Change of name notice (2 pages)
17 December 2014Registered 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 2014Registered 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 2014Registration of charge 091531600001, created on 10 December 2014 (9 pages)
17 December 2014Registration of charge 091531600001, created on 10 December 2014 (9 pages)
10 November 2014Termination of appointment of Emily Sarah Cordon as a director on 10 November 2014 (1 page)
10 November 2014Appointment of Roger William Mohan Pratap as a director on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Emily Sarah Cordon as a director on 10 November 2014 (1 page)
10 November 2014Appointment of Roger William Mohan Pratap as a director on 10 November 2014 (2 pages)
30 October 2014Termination of appointment of Castlegate Directors Limited as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Emily Sarah Cordon as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Steven Christopher Oakes as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Steven Christopher Oakes as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Dominique Christiane Tai as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Emily Sarah Cordon as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Dominique Christiane Tai as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Castlegate Directors Limited as a director on 30 October 2014 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)