FERNHILL HOUSE LIMITED
STOKE-ON-TRENT CASTLEGATE 725 LIMITED

Hellopages » Cheshire » Cheshire East » ST7 2EY

Company number 09153160
Status Active
Incorporation Date 30 July 2014
Company Type Private Limited Company
Address HOLLY VILLA 27 CREWE ROAD, ALSAGER, STOKE-ON-TRENT, ST7 2EY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Erica Jayne Hart as a director on 1 August 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of FERNHILL HOUSE LIMITED are www.fernhillhouse.co.uk, and www.fernhill-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Fernhill House Limited is a Private Limited Company. The company registration number is 09153160. Fernhill House Limited has been working since 30 July 2014. The present status of the company is Active. The registered address of Fernhill House Limited is Holly Villa 27 Crewe Road Alsager Stoke On Trent St7 2ey. The company`s financial liabilities are £120.34k. It is £-73.91k against last year. The cash in hand is £2.31k. It is £-189.32k against last year. And the total assets are £114.19k, which is £-94.89k against last year. OAKES, Steven Christopher is a Director of the company. PRATAP, Roger William Mohan is a Director of the company. Director CORDON, Emily Sarah has been resigned. Director HART, Erica Jayne has been resigned. Director TAI, Dominique Christiane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


fernhill house Key Finiance

LIABILITIES £120.34k
-39%
CASH £2.31k
-99%
TOTAL ASSETS £114.19k
-46%
All Financial Figures

Current Directors

Director
OAKES, Steven Christopher
Appointed Date: 30 October 2014
54 years old

Director
PRATAP, Roger William Mohan
Appointed Date: 10 November 2014
55 years old

Resigned Directors

Director
CORDON, Emily Sarah
Resigned: 10 November 2014
Appointed Date: 30 October 2014
45 years old

Director
HART, Erica Jayne
Resigned: 01 August 2016
Appointed Date: 12 November 2014
64 years old

Director
TAI, Dominique Christiane
Resigned: 30 October 2014
Appointed Date: 30 July 2014
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 30 October 2014
Appointed Date: 30 July 2014

Persons With Significant Control

Mr Roger William Mohan Pratap
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FERNHILL HOUSE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Jan 2017
Termination of appointment of Erica Jayne Hart as a director on 1 August 2016
26 Sep 2016
Confirmation statement made on 30 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Registration of charge 091531600003, created on 23 September 2015
...
... and 12 more events
30 Oct 2014
Appointment of Emily Sarah Cordon as a director on 30 October 2014
30 Oct 2014
Termination of appointment of Castlegate Directors Limited as a director on 30 October 2014
30 Oct 2014
Appointment of Mr Steven Christopher Oakes as a director on 30 October 2014
30 Oct 2014
Termination of appointment of Dominique Christiane Tai as a director on 30 October 2014
30 Jul 2014
Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

FERNHILL HOUSE LIMITED Charges

23 September 2015
Charge code 0915 3160 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold property known as fernhill house, grange lane…
23 September 2015
Charge code 0915 3160 0002
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold property known as fernhill house, grange lane…
10 December 2014
Charge code 0915 3160 0001
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Castlegate 727 Limited
Description: Morton house nursing and rest home, grange lane, fernhill…