Background WavePink WaveYellow Wave

BERKLEY CARE FERNHILL LIMITED (11173870)

BERKLEY CARE FERNHILL LIMITED (11173870) is an active UK company. incorporated on 29 January 2018. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BERKLEY CARE FERNHILL LIMITED has been registered for 8 years. Current directors include DEVON, Stuart Nigel Thomas, PERRY, Laura Jane, SMITH, Leah-Marie Shirley Jean.

Company Number
11173870
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
Unit 10b Six Business Park, Worcester, WR4 0AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DEVON, Stuart Nigel Thomas, PERRY, Laura Jane, SMITH, Leah-Marie Shirley Jean
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKLEY CARE FERNHILL LIMITED

BERKLEY CARE FERNHILL LIMITED is an active company incorporated on 29 January 2018 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BERKLEY CARE FERNHILL LIMITED was registered 8 years ago.(SIC: 87900)

Status

active

Active since 8 years ago

Company No

11173870

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

MAJESTICARE FERNHILL LIMITED
From: 29 January 2018To: 25 April 2022
Contact
Address

Unit 10b Six Business Park Clayfield Road Worcester, WR4 0AE,

Previous Addresses

Berkley Care Group, the Pavilion Chesham Road Berkhamsted HP4 2st England
From: 22 April 2022To: 1 October 2025
Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY United Kingdom
From: 29 January 2018To: 22 April 2022
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 18
Loan Secured
Nov 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Nov 22
Loan Secured
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEVON, Stuart Nigel Thomas

Active
Six Business Park, WorcesterWR4 0AE
Born May 1984
Director
Appointed 13 Sept 2024

PERRY, Laura Jane

Active
Chesham Road, BerkhamstedHP4 2ST
Born June 1980
Director
Appointed 29 Sept 2023

SMITH, Leah-Marie Shirley Jean

Active
Six Business Park, WorcesterWR4 0AE
Born September 1985
Director
Appointed 10 Apr 2024

OAKES, Steven Christopher

Resigned
Chesham Road, BerkhamstedHP4 2ST
Secretary
Appointed 29 Jan 2018
Resigned 14 Apr 2022

OAKES, Steven Christopher

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born March 1971
Director
Appointed 29 Jan 2018
Resigned 14 Apr 2022

PRATAP, Roger William Mohan

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born March 1970
Director
Appointed 29 Jan 2018
Resigned 14 Apr 2022

WINSTANLEY, Andrew Garrett

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born October 1974
Director
Appointed 14 Apr 2022
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
The Pavilion, Ashlyns Hall, BerkhamstedHP4 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
27 Crewe Road, Stoke-On-TrentST7 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
25 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Incorporation Company
29 January 2018
NEWINCIncorporation