BERKLEY CARE BLENHEIM LIMITED
Status | ACTIVE |
Company No. | 11173788 |
Category | Private Limited Company |
Incorporated | 29 Jan 2018 |
Age | 6 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BERKLEY CARE BLENHEIM LIMITED is an active private limited company with number 11173788. It was incorporated 6 years, 4 months, 10 days ago, on 29 January 2018. The company address is Berkley Care Group, The Pavilion, Ashlyns Hall Berkley Care Group, The Pavilion, Ashlyns Hall, Berkhamsted, HP4 2ST, England.
Company Fillings
Legacy
Date: 30 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leah-Marie Shirley Jean Smith
Appointment date: 2024-04-10
Documents
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111737880004
Charge creation date: 2024-04-10
Documents
Legacy
Date: 15 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-29
Officer name: Mrs Laura Jane Taylor
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Garrett Winstanley
Termination date: 2023-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-30
Charge number: 111737880003
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 10 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-10
Psc name: Korian Uk Limited
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 10 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Berkley Care 3 Limited
Cessation date: 2022-11-10
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-07
Psc name: Majestic 3 Limited
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111737880001
Documents
Mortgage satisfy charge full
Date: 26 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111737880002
Documents
Accounts with accounts type small
Date: 17 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Change account reference date company current extended
Date: 12 Jan 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-09-30
Documents
Certificate change of name company
Date: 11 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed majesticare blenheim LIMITED\certificate issued on 11/01/22
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
New address: Berkley Care Group, the Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2st
Change date: 2022-01-11
Old address: Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY United Kingdom
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Garrett Winstanley
Appointment date: 2022-01-07
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger William Mohan Pratap
Termination date: 2022-01-07
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Christopher Oakes
Termination date: 2022-01-07
Documents
Termination secretary company with name termination date
Date: 11 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Christopher Oakes
Termination date: 2022-01-07
Documents
Accounts with accounts type dormant
Date: 09 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111737880002
Charge creation date: 2020-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111737880001
Charge creation date: 2020-12-18
Documents
Accounts with accounts type dormant
Date: 24 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change account reference date company previous shortened
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Some Companies
CLIVE COURT STREATHAM FREEHOLD COMPANY LIMITED
159 STREATHAM HIGH ROAD,LONDON,SW16 6EG
Number: | 08667238 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
112 HOLLYBUSH LANE,WELWYN GARDEN CITY,AL7 4JW
Number: | 10422604 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP
Number: | 10535442 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP23301R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
453 CRANBROOK ROAD,ILFORD,IG2 6EW
Number: | 11734889 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARWOOD CLOSE,MILTON KEYNES,MK4 1LP
Number: | 10236520 |
Status: | ACTIVE |
Category: | Private Limited Company |