Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERNHILL HOUSE LIMITED
Company Information for

FERNHILL HOUSE LIMITED

1st Floor, Monmouth House, Shelton Street, London, WC2H 9JN,
Company Registration Number
09153160
Private Limited Company
Active

Company Overview

About Fernhill House Ltd
FERNHILL HOUSE LIMITED was founded on 2014-07-30 and has its registered office in London. The organisation's status is listed as "Active". Fernhill House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FERNHILL HOUSE LIMITED
 
Legal Registered Office
1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
Other companies in EC3V
 
Previous Names
CASTLEGATE 725 LIMITED26/01/2015
Filing Information
Company Number 09153160
Company ID Number 09153160
Date formed 2014-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-12-31
Latest return 2023-07-30
Return next due 2024-08-13
Type of accounts SMALL
Last Datalog update: 2024-05-15 05:24:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERNHILL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER OAKES
Director 2014-10-30
ROGER WILLIAM MOHAN PRATAP
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA JAYNE HART
Director 2014-11-12 2016-08-01
EMILY SARAH CORDON
Director 2014-10-30 2014-11-10
CASTLEGATE DIRECTORS LIMITED
Director 2014-07-30 2014-10-30
DOMINIQUE CHRISTIANE TAI
Director 2014-07-30 2014-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER OAKES MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
STEVEN CHRISTOPHER OAKES BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
STEVEN CHRISTOPHER OAKES MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE HOLDINGS 1 LIMITED Director 2013-10-28 CURRENT 2011-12-28 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
STEVEN CHRISTOPHER OAKES MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
STEVEN CHRISTOPHER OAKES MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
STEVEN CHRISTOPHER OAKES ROSS HEALTHCARE LIMITED Director 2008-10-30 CURRENT 1999-07-28 Active
STEVEN CHRISTOPHER OAKES BERKLEY CARE 3 LIMITED Director 2008-10-30 CURRENT 2006-12-19 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE LTD. Director 2008-10-30 CURRENT 2001-01-05 Active
STEVEN CHRISTOPHER OAKES MILTON ERNEST LIMITED Director 2008-10-30 CURRENT 2002-09-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
ROGER WILLIAM MOHAN PRATAP CHERRY CAPITAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 1 LIMITED Director 2013-10-28 CURRENT 2011-12-28 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
ROGER WILLIAM MOHAN PRATAP PASSION PUBS LIMITED Director 2008-04-17 CURRENT 2008-03-26 Active
ROGER WILLIAM MOHAN PRATAP BERKLEY CARE 3 LIMITED Director 2007-04-10 CURRENT 2006-12-19 Active
ROGER WILLIAM MOHAN PRATAP MILTON ERNEST LIMITED Director 2002-09-20 CURRENT 2002-09-11 Active
ROGER WILLIAM MOHAN PRATAP EASTFIELD HOUSE LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE LTD. Director 2001-01-05 CURRENT 2001-01-05 Active
ROGER WILLIAM MOHAN PRATAP MAJESTIC NUMBER ONE LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP ROSS HEALTHCARE LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Compulsory strike-off action has been discontinued
2024-04-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-23DIRECTOR APPOINTED MS AMANDA MARIE ROBINSON
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRETT WINSTANLEY
2023-10-05DIRECTOR APPOINTED MRS LAURA JANE TAYLOR
2023-08-10CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 091531600004
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 091531600005
2023-01-24Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-05Change of details for Fernhill House Holdings Limited as a person with significant control on 2022-12-05
2022-10-20DISS40Compulsory strike-off action has been discontinued
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091531600002
2022-04-25AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER OAKES
2022-04-22AP01DIRECTOR APPOINTED MR ANDREW GARRETT WINSTANLEY
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY
2022-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-24PSC07CESSATION OF ROGER WILLIAM MOHAN PRATAP AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23PSC02Notification of Fernhill House Holdings Limited as a person with significant control on 2021-09-23
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-23RP04SH01Second filing of capital allotment of shares GBP10,000,001
2019-12-02RES14Resolutions passed:
  • Capitalised and appropiated as capital 25/11/2019
2019-11-26SH20Statement by Directors
2019-11-26SH19Statement of capital on 2019-11-26 GBP 1
2019-11-26CAP-SSSolvency Statement dated 26/11/19
2019-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-25SH0125/11/19 STATEMENT OF CAPITAL GBP 10000001
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091531600001
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-03-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JAYNE HART
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 091531600003
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091531600002
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0130/07/15 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MS ERICA JAYNE HART
2015-01-30RES01ADOPT ARTICLES 30/01/15
2015-01-26RES15CHANGE OF NAME 12/11/2014
2015-01-26CERTNMCompany name changed castlegate 725 LIMITED\certificate issued on 26/01/15
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom
2015-01-12AA01Current accounting period extended from 31/07/15 TO 30/09/15
2014-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 6Th Floor 77 Gracechurch Street London EC3V 0AS England
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091531600001
2014-11-10AP01DIRECTOR APPOINTED ROGER WILLIAM MOHAN PRATAP
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SARAH CORDON
2014-10-30AP01DIRECTOR APPOINTED EMILY SARAH CORDON
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2014-10-30AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER OAKES
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to FERNHILL HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERNHILL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FERNHILL HOUSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERNHILL HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of FERNHILL HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNHILL HOUSE LIMITED
Trademarks
We have not found any records of FERNHILL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNHILL HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as FERNHILL HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERNHILL HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNHILL HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERNHILL HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.