logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Robinson, Amanda Marie
    Born in February 1987
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Director → CIF 0
  • 2
    Cameron, Peter Stuart
    Born in May 1966
    Individual (81 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThird Floor, Gaspé House, 66-72 The Esplanade, St Helier, Jersey
    Corporate (104 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Secretary → CIF 0
  • 4
    BC RE UK LIMITED - now
    KORIAN REAL ESTATE UK LIMITED - 2024-04-24
    icon of addressThird Floor, Gaspé House, 66-72 The Esplanade, St Helier, Jersey
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Pratap, Roger William Mohan
    Director born in March 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ 2022-04-14
    OF - Director → CIF 0
    Mr Roger William Mohan Pratap
    Born in March 1970
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hart, Erica Jayne
    Director born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2016-08-01
    OF - Director → CIF 0
  • 3
    Oakes, Steven Christopher
    Director born in March 1971
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2022-04-14
    OF - Director → CIF 0
  • 4
    Cordon, Emily Sarah
    Physiotherapist born in June 1980
    Individual
    Officer
    icon of calendar 2014-10-30 ~ 2014-11-10
    OF - Director → CIF 0
  • 5
    Tai, Dominique Christiane
    Legal Assistant born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2014-10-30
    OF - Director → CIF 0
  • 6
    Winstanley, Andrew Garrett
    Ceo born in October 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2023-09-29
    OF - Director → CIF 0
  • 7
    Ollerenshaw, Kevin
    Director Of Finance And Operations born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ 2024-09-01
    OF - Director → CIF 0
  • 8
    Taylor, Laura Jane
    Ceo born in June 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2024-04-10
    OF - Director → CIF 0
  • 9
    CASTLEGATE 154 LIMITED - 2000-07-18
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-08-11
    icon of addressMowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-30 ~ 2014-10-30
    PE - Director → CIF 0
  • 10
    icon of addressBerkley Care Group, The Pavilion Ashlyns Hall, Chesham Road, Berkhamsted, England
    Corporate
    Person with significant control
    2021-09-23 ~ 2024-04-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FERNHILL HOUSE LIMITED

Previous name
CASTLEGATE 725 LIMITED - 2015-01-26
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Called-up share capital (not paid)
0 GBP2022-12-31
0 GBP2021-09-30
Intangible Assets
0 GBP2022-12-31
0 GBP2021-09-30
Property, Plant & Equipment
15,737,837 GBP2022-12-31
15,955,591 GBP2021-09-30
Fixed Assets - Investments
0 GBP2022-12-31
100 GBP2021-09-30
Fixed Assets
15,737,837 GBP2022-12-31
15,955,691 GBP2021-09-30
Total Inventories
0 GBP2022-12-31
0 GBP2021-09-30
Debtors
9,224 GBP2022-12-31
27,557 GBP2021-09-30
Cash at bank and in hand
1,354 GBP2022-12-31
12,245 GBP2021-09-30
Current assets - Investments
0 GBP2022-12-31
0 GBP2021-09-30
Current Assets
10,578 GBP2022-12-31
39,802 GBP2021-09-30
Creditors
Amounts falling due within one year
-3,282,346 GBP2022-12-31
-448,871 GBP2021-09-30
Net Current Assets/Liabilities
-3,271,768 GBP2022-12-31
-409,069 GBP2021-09-30
Total Assets Less Current Liabilities
12,466,069 GBP2022-12-31
15,546,622 GBP2021-09-30
Creditors
Amounts falling due after one year
0 GBP2022-12-31
-11,079,568 GBP2021-09-30
Net Assets/Liabilities
12,466,069 GBP2022-12-31
4,467,054 GBP2021-09-30
Equity
Called up share capital
1 GBP2022-12-31
1 GBP2021-09-30
Share premium
0 GBP2022-12-31
0 GBP2021-09-30
Revaluation reserve
0 GBP2022-12-31
0 GBP2021-09-30
Retained earnings (accumulated losses)
10,546,643 GBP2022-12-31
2,547,628 GBP2021-09-30
Equity
12,466,069 GBP2022-12-31
4,467,054 GBP2021-09-30
Average Number of Employees
02021-10-01 ~ 2022-12-31
02020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Gross Cost
16,440,650 GBP2022-12-31
16,440,650 GBP2021-09-30
Property, Plant & Equipment - Disposals
0 GBP2021-10-01 ~ 2022-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2021-10-01 ~ 2022-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2021-10-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
702,813 GBP2022-12-31
485,059 GBP2021-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
217,754 GBP2021-10-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2021-10-01 ~ 2022-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2021-10-01 ~ 2022-12-31
Debtors
Amounts falling due after one year
9,224 GBP2022-12-31
27,557 GBP2021-09-30

Related profiles found in government register
  • FERNHILL HOUSE LIMITED
    Info
    CASTLEGATE 725 LIMITED - 2015-01-26
    Registered number 09153160
    icon of address1st Floor, Monmouth House, Shelton Street, London WC2H 9JN
    PRIVATE LIMITED COMPANY incorporated on 2014-07-30 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • FERNHILL HOUSE LIMITED
    S
    Registered number 09153160
    icon of addressHolly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire, United Kingdom, ST7 2EY
    Private Company Limited By Shares in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • MAJESTICARE FERNHILL LIMITED - 2022-04-25
    icon of addressBerkley Care Group, The Pavilion, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,346,131 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-29 ~ 2022-11-10
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.