UKBizDB.co.uk

FERN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fern Holdings Limited. The company was founded 41 years ago and was given the registration number 01693611. The firm's registered office is in BEVERLEY. You can find them at Suite C The Hall, Lairgate, Beverley, East Yorkshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:FERN HOLDINGS LIMITED
Company Number:01693611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Suite C The Hall, Lairgate, Beverley, East Yorkshire, England, HU17 8HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B The Hall, Lairgate, Beverley, England, HU17 8HL

Director09 April 2020Active
Suite B The Hall, Lairgate, Beverley, England, HU17 8HL

Director09 April 2020Active
Suite B The Hall, Lairgate, Beverley, England, HU17 8HL

Director13 March 2024Active
Queens Lodge, Haslingden Road, Blackburn, BB2 3HQ

Secretary-Active
Queens Lodge, Haslingden Road, Blackburn, BB2 3HQ

Director-Active
Queens Lodge, Haslingden Road, Blackburn, BB2 3HQ

Director01 April 2000Active
Queens Lodge, Haslingden Road, Blackburn, BB2 3HQ

Director06 April 1993Active
Merlewood, Kenyon Lane, Dinckley, Blackburn, England, BB6 8AN

Director29 November 2017Active
285, Brownhill Drive, Blackburn, England, BB1 9SB

Director29 November 2017Active
Merlewood, Dinckley, Blackburn, BB6 8AN

Director-Active

People with Significant Control

Constantia Healthcare Group Limited
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:Suite C The Hall, Lairgate, Beverley, England, HU17 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joanna Fleur Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:English
Country of residence:England
Address:Queens Lodge, Haslingden Road, Blackburn, England, BB2 3HQ
Nature of control:
  • Significant influence or control
Elizabeth Ann Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:English
Country of residence:England
Address:Queens Lodge, Haslingden Road, Blackburn, England, BB2 3HQ
Nature of control:
  • Significant influence or control
Mrs Ann Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:English
Country of residence:England
Address:Queens Lodge, Haslingden Road, Blackburn, England, BB2 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodney Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:English
Country of residence:England
Address:Queens Lodge, Haslingden Road, Blackburn, England, BB2 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.