BERKLEY CARE BLENHEIM LIMITED

Berkley Care Group, The Pavilion, Ashlyns Hall Berkley Care Group, The Pavilion, Ashlyns Hall, Berkhamsted, HP4 2ST, England
StatusACTIVE
Company No.11173788
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111737880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111737880002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

EASTSIDE GAS (WELWYN) LTD

112 HOLLYBUSH LANE,WELWYN GARDEN CITY,AL7 4JW

Number:10422604
Status:ACTIVE
Category:Private Limited Company

HIDDENTEC R & D LIMITED

5 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP

Number:10535442
Status:ACTIVE
Category:Private Limited Company
Number:IP23301R
Status:ACTIVE
Category:Industrial and Provident Society

PHOENIX 4 LIMITED

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:11734889
Status:ACTIVE
Category:Private Limited Company

PK ENGINEER SERVICES LIMITED

2 MARWOOD CLOSE,MILTON KEYNES,MK4 1LP

Number:10236520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source