Fernhill House Limited

DataGardener
fernhill house limited
live
Micro

Fernhill House Limited

09153160Private Limited With Share Capital

1St Floor, Monmouth House, Shelton Street, London, WC2H9JN
Incorporated

30/07/2014

Company Age

11 years

Directors

4

Employees

SIC Code

87100

Risk

low risk

Company Overview

Registration, classification & business activity

Fernhill House Limited (09153160) is a private limited with share capital incorporated on 30/07/2014 (11 years old) and registered in london, WC2H9JN. The company operates under SIC code 87100 - residential nursing care facilities.

Fernhill house limited is a hospital & health care company based out of holly villa 27 crewe road alsager, stoke-on-trent, united kingdom.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 30/07/2014
WC2H9JN

Financial Overview

Total Assets

£16.15M

Liabilities

£2.76M

Net Assets

£13.39M

Turnover

£901.6K

Cash

£67

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts Amended With Accounts Type Small
Category:Accounts
Date:15-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Legacy
Category:Other
Date:30-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Legacy
Category:Other
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2023
Resolution
Category:Resolution
Date:24-01-2023
Memorandum Articles
Category:Incorporation
Date:24-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:23-12-2019
Resolution
Category:Resolution
Date:02-12-2019
Resolution
Category:Resolution
Date:02-12-2019
Legacy
Category:Capital
Date:26-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-11-2019
Legacy
Category:Insolvency
Date:26-11-2019
Resolution
Category:Resolution
Date:26-11-2019
Capital Allotment Shares
Category:Capital
Date:25-11-2019
Capital Allotment Shares
Category:Capital
Date:25-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2015
Resolution
Category:Resolution
Date:30-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-01-2015
Change Of Name Notice
Category:Change Of Name
Date:19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2014
Incorporation Company
Category:Incorporation
Date:30-07-2014

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date20/10/2025
Latest Accounts31/12/2024

Trading Addresses

Ashlyns Hall, Chesham Road, Berkhamsted, Hertfordshire, HP42ST
1St Floor, Monmouth House, Shelton Street, London, Wc2H 9Jn, WC2H9JNRegistered

Contact

01270878880
majesticare.co.uk
1St Floor, Monmouth House, Shelton Street, London, WC2H9JN