UKBizDB.co.uk

FERNDALE CARE SERVICES LIMITED

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

This company is commonly known as Ferndale Care Services Limited. The company was founded 23 years ago and was given the registration number 04114998. The firm's registered office is in BIRMINGHAM. You can find them at 18-20 Sherbourne Road, Acocks Green, Birmingham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:FERNDALE CARE SERVICES LIMITED
Company Number:04114998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:18-20 Sherbourne Road, Acocks Green, Birmingham, B27 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Longwood Road, Walsall, England, WS9 0TD

Director17 November 2023Active
96, Longwood Road, Walsall, England, WS9 0TD

Director17 November 2023Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Secretary27 November 2000Active
12 Bridge Meadow Drive, Knowle, Solihull, B93 9QG

Secretary27 November 2000Active
9 Poolfield Drive, Solihull, B91 1SH

Director11 February 2003Active
12 Bridge Meadow Drive, Knowle, Solihull, B93 9QG

Director27 November 2000Active
60 Willowbank Road, Knowle, Solihull, B93 9QX

Director27 November 2000Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Director27 November 2000Active

People with Significant Control

Precious Sherbourne Grange Limited
Notified on:17 November 2023
Status:Active
Country of residence:England
Address:96, Longwood Road, Walsall, England, WS9 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Jordan
Notified on:10 October 2023
Status:Active
Date of birth:January 1962
Nationality:British
Address:18-20 Sherbourne Road, Birmingham, B27 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caron Elizabeth Jordan
Notified on:06 October 2023
Status:Active
Date of birth:March 1964
Nationality:British
Address:18-20 Sherbourne Road, Birmingham, B27 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Andrew Morris
Notified on:27 November 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:18-20 Sherbourne Road, Birmingham, B27 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Address

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

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.