BERKLEY CARE (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 11242315 |
Category | Private Limited Company |
Incorporated | 08 Mar 2018 |
Age | 6 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BERKLEY CARE (BRISTOL) LIMITED is an active private limited company with number 11242315. It was incorporated 6 years, 3 months, 1 day ago, on 08 March 2018. The company address is 1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, 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: 23 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Marie Robinson
Appointment date: 2024-04-10
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Korian Real Estate Uk Limited
Cessation date: 2024-04-10
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ehp Bottomco Iv Ltd
Notification date: 2024-04-10
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Stuart Cameron
Appointment date: 2024-04-10
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-10
Officer name: Laura Jane Taylor
Documents
Appoint corporate secretary company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lhj Secretaries Limited
Appointment date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
Old address: Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England
Change date: 2024-04-19
New address: 1st Floor, Monmouth House Shelton Street London WC2H 9JN
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 no updates
Date: 25 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Gazette filings brought up to date
Date: 20 Mar 2024
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 06 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
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Jane Taylor
Appointment date: 2023-09-29
Documents
Accounts with accounts type small
Date: 28 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Resolution
Date: 24 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Second filing of confirmation statement with made up date
Date: 08 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-07
Documents
Change person director company
Date: 11 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Old address: 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
Change date: 2021-04-19
New address: Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st
Documents
Mortgage satisfy charge full
Date: 22 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112423150001
Documents
Mortgage satisfy charge full
Date: 22 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112423150002
Documents
Resolution
Date: 18 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-15
Psc name: Korian Real Estate Uk Limited
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Christopher Hollick
Termination date: 2021-03-15
Documents
Cessation of a person with significant control
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-15
Psc name: James Anthony Halton
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Anthony Halton
Termination date: 2021-03-15
Documents
Cessation of a person with significant control
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-15
Psc name: Paul John Dixon
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-15
Officer name: Mr Andrew Garrett Winstanley
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Paul John Dixon
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Timothy John Carroll
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Sharp
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Jane Fuller
Termination date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Christopher Hollick
Change date: 2020-06-16
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Carroll
Change date: 2020-04-30
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-14
Officer name: Mr Luke Christopher Hollick
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England
New address: 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD
Change date: 2019-07-16
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Jane Fuller
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Adam Sharp
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2018
Action Date: 12 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112423150002
Charge creation date: 2018-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2018
Action Date: 13 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-13
Charge number: 112423150001
Documents
Some Companies
SUITE 4/1,GLASGOW,G2 6AY
Number: | SC563960 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 RENAISSANCE WAY,CREWE,CW1 6HT
Number: | 10513915 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FILMER ROAD,LONDON,SW6 7JL
Number: | 09932735 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAW FOR WOMEN AND GIRL SURVIVORS OF WAR
FREE WORD CENTRE,LONDON,EC1R 3GA
Number: | 06088414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 HUDDERSFIELD ROAD,STALYBRIDGE,SK15 2QA
Number: | 10604493 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC517178 |
Status: | ACTIVE |
Category: | Private Limited Company |