Company NameFern Holdings Limited
Company StatusActive
Company Number01693611
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)
Previous NamesReedopal Limited and Viewfield Residential Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Nicholas Robert King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(37 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B The Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMr Anthony George Kingston Massouras
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(37 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B The Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMiss Emily Jane Whitehurst
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(41 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B The Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameRodney Wilkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressMerlewood
Dinckley
Blackburn
Lancashire
BB6 8AN
Director NameAnn Wilkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 08 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQueens Lodge
Haslingden Road
Blackburn
Lancs.
BB2 3HQ
Secretary NameAnn Wilkins
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Lodge
Haslingden Road
Blackburn
Lancs.
BB2 3HQ
Director NameJoanna Fleur Wilkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish,Australian
StatusResigned
Appointed06 April 1993(10 years, 2 months after company formation)
Appointment Duration27 years (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Lodge
Haslingden Road
Blackburn
Lancs.
BB2 3HQ
Director NameElizabeth Ann Wilkins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(17 years, 2 months after company formation)
Appointment Duration20 years (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Lodge
Haslingden Road
Blackburn
Lancs.
BB2 3HQ
Director NameMr Nicolas Rodney Wilkins
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2020)
RoleClothing Embroidery
Country of ResidenceEngland
Correspondence AddressMerlewood Kenyon Lane
Dinckley
Blackburn
BB6 8AN
Director NameMr Rodger James Wilkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2020)
RoleSport Coach
Country of ResidenceEngland
Correspondence Address285 Brownhill Drive
Blackburn
BB1 9SB

Contact

Websitewww.queenslodge.co.uk
Email address[email protected]
Telephone01254 681805
Telephone regionBlackburn

Location

Registered AddressSuite B The Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches6 other UK companies use this postal address

Shareholders

204 at £1Ann Wilkins
25.50%
Ordinary
204 at £1Mr Rodney Wilkins
25.50%
Ordinary
98 at £1Elizabeth Ann Wilkins
12.25%
Ordinary
98 at £1Miss Joanna Fleur Wilkins
12.25%
Ordinary
98 at £1Mr Rodger James Wilkins
12.25%
Ordinary
98 at £1Nicolas Rodney Wilkins
12.25%
Ordinary

Financials

Year2014
Net Worth£1,311,606
Cash£555,734
Current Liabilities£154,734

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

14 May 2021Delivered on: 18 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1. fixtures and fittings of queens lodge nursing home, haslingden rd, blackburn, BB2 3HQ.
Outstanding
9 April 2020Delivered on: 17 April 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
28 December 1990Delivered on: 15 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south-west side of haslingden road, blackburn title no:- la 620253 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 1984Delivered on: 23 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "viewfield" 73 oozehead lane, blackburn, lancashire title no la 436529.
Outstanding

Filing History

6 January 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
22 April 2020Appointment of Mr Anthony George Massouras as a director on 9 April 2020 (2 pages)
22 April 2020Termination of appointment of Elizabeth Ann Wilkins as a director on 9 April 2020 (1 page)
22 April 2020Appointment of Mr Nicholas Robert King as a director on 9 April 2020 (2 pages)
22 April 2020Termination of appointment of Nicolas Rodney Wilkins as a director on 9 April 2020 (1 page)
22 April 2020Notification of Constantia Healthcare Group Limited as a person with significant control on 9 April 2020 (2 pages)
22 April 2020Termination of appointment of Rodger James Wilkins as a director on 9 April 2020 (1 page)
22 April 2020Cessation of Joanna Fleur Wilkins as a person with significant control on 9 April 2020 (1 page)
22 April 2020Cessation of Elizabeth Ann Wilkins as a person with significant control on 9 April 2020 (1 page)
22 April 2020Registered office address changed from Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ to Suite C the Hall Lairgate Beverley East Yorkshire HU17 8HL on 22 April 2020 (1 page)
22 April 2020Termination of appointment of Joanna Fleur Wilkins as a director on 9 April 2020 (1 page)
17 April 2020Registration of charge 016936110003, created on 9 April 2020 (47 pages)
25 March 2020Termination of appointment of Ann Wilkins as a secretary on 8 October 2019 (1 page)
25 March 2020Termination of appointment of Ann Wilkins as a director on 8 October 2019 (1 page)
16 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 October 2019Cessation of Ann Wilkins as a person with significant control on 10 October 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
22 November 2018Cessation of Rodney Wilkins as a person with significant control on 1 November 2018 (1 page)
5 November 2018Appointment of Mr Rodger James Wilkins as a director on 29 November 2017 (2 pages)
5 November 2018Appointment of Mr Nicolas Rodney Wilkins as a director on 29 November 2017 (2 pages)
25 June 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 June 2018Satisfaction of charge 2 in full (1 page)
25 June 2018Satisfaction of charge 1 in full (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 800
(5 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 800
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 800
(5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 800
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Ann Wilkins on 5 September 2010 (2 pages)
8 September 2010Secretary's details changed for Ann Wilkins on 5 September 2010 (1 page)
8 September 2010Director's details changed for Joanna Fleur Wilkins on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Joanna Fleur Wilkins on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Ann Wilkins on 5 September 2010 (2 pages)
8 September 2010Secretary's details changed for Ann Wilkins on 5 September 2010 (1 page)
8 September 2010Director's details changed for Elizabeth Ann Wilkins on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Ann Wilkins on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Ann Wilkins on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Ann Wilkins on 5 September 2010 (2 pages)
8 September 2010Secretary's details changed for Ann Wilkins on 5 September 2010 (1 page)
8 September 2010Director's details changed for Joanna Fleur Wilkins on 5 September 2010 (2 pages)
7 September 2009Return made up to 05/09/09; full list of members (5 pages)
7 September 2009Return made up to 05/09/09; full list of members (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2008Return made up to 05/09/08; full list of members (5 pages)
5 September 2008Return made up to 05/09/08; full list of members (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 29/08/07; full list of members (4 pages)
12 September 2007Return made up to 29/08/07; full list of members (4 pages)
29 September 2006Return made up to 29/08/06; full list of members (4 pages)
29 September 2006Return made up to 29/08/06; full list of members (4 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 29/08/05; full list of members (4 pages)
14 September 2005Return made up to 29/08/05; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 29/08/04; full list of members (9 pages)
17 September 2004Return made up to 29/08/04; full list of members (9 pages)
20 September 2003Return made up to 29/08/03; full list of members (9 pages)
20 September 2003Return made up to 29/08/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2002Return made up to 29/08/02; full list of members (9 pages)
4 September 2002Return made up to 29/08/02; full list of members (9 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 November 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Return made up to 29/08/99; full list of members (7 pages)
20 October 1999Location of register of members (1 page)
20 October 1999Location of register of members (1 page)
20 October 1999Return made up to 29/08/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Return made up to 29/08/98; full list of members (7 pages)
21 September 1998Return made up to 29/08/98; full list of members (7 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/10/97
(1 page)
3 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/10/97
(1 page)
25 September 1997Return made up to 29/08/97; full list of members (8 pages)
25 September 1997Return made up to 29/08/97; full list of members (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1996Return made up to 29/08/96; full list of members (8 pages)
12 September 1996Return made up to 29/08/96; full list of members (8 pages)
18 September 1995Return made up to 29/08/95; full list of members (6 pages)
18 September 1995Return made up to 29/08/95; full list of members (6 pages)
18 April 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)
18 April 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
25 June 1990Memorandum and Articles of Association (13 pages)
25 June 1990Memorandum and Articles of Association (13 pages)
13 June 1990Company name changed\certificate issued on 13/06/90 (2 pages)
16 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)