Background WavePink WaveYellow Wave

BEARNETT HOUSE HOLDINGS LTD (12677711)

BEARNETT HOUSE HOLDINGS LTD (12677711) is an active UK company. incorporated on 17 June 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. BEARNETT HOUSE HOLDINGS LTD has been registered for 5 years. Current directors include CHERSKY, Mayer, SCHREIBER, Nathan.

Company Number
12677711
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CHERSKY, Mayer, SCHREIBER, Nathan
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARNETT HOUSE HOLDINGS LTD

BEARNETT HOUSE HOLDINGS LTD is an active company incorporated on 17 June 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. BEARNETT HOUSE HOLDINGS LTD was registered 5 years ago.(SIC: 87200)

Status

active

Active since 5 years ago

Company No

12677711

LTD Company

Age

5 Years

Incorporated 17 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

181 Penn Road Wolverhampton WV3 0EQ England
From: 17 June 2020To: 3 April 2023
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHERSKY, Mayer

Active
Stamford Hill, LondonN16 5LG
Born February 1990
Director
Appointed 24 Mar 2023

SCHREIBER, Nathan

Active
Stamford Hill, LondonN16 5LG
Born August 1991
Director
Appointed 24 Mar 2023

HANLON, Heidi Grassel

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born July 1968
Director
Appointed 21 Oct 2020
Resigned 24 Mar 2023

HUSSAIN, Muhammed Yamin

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born March 1974
Director
Appointed 21 Oct 2020
Resigned 24 Mar 2023

MEHAN, Mahesh

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born May 1971
Director
Appointed 17 Jun 2020
Resigned 24 Mar 2023

MEHAN, Manoj

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born November 1969
Director
Appointed 21 Oct 2020
Resigned 24 Mar 2023

MEHAN, Twinkle

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born August 1977
Director
Appointed 21 Oct 2020
Resigned 21 Oct 2020

NAHAL, Jaswinder Singh

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born August 1967
Director
Appointed 21 Oct 2020
Resigned 24 Mar 2023

SINGH, Kalwant

Resigned
Penn Road, WolverhamptonWV3 0EQ
Born November 1958
Director
Appointed 21 Oct 2020
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023

Mr Mahesh Mehan

Ceased
Penn Road, WolverhamptonWV3 0EQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2020
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

37

Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Incorporation Company
17 June 2020
NEWINCIncorporation