BERKLEY CARE (BRISTOL) LIMITED

1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England
StatusACTIVE
Company No.11242315
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 3 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 no updates

Date: 25 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112423150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112423150002

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K (GLASGOW) LIMITED

SUITE 4/1,GLASGOW,G2 6AY

Number:SC563960
Status:ACTIVE
Category:Private Limited Company

JAMES CLARE LOGISTICS LTD

34 RENAISSANCE WAY,CREWE,CW1 6HT

Number:10513915
Status:ACTIVE
Category:Private Limited Company

KAS GRAPHICS LIMITED

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)

TELCOMUK LIMITED

2 HUDDERSFIELD ROAD,STALYBRIDGE,SK15 2QA

Number:10604493
Status:ACTIVE
Category:Private Limited Company

TEN AGAIN LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC517178
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