BERKLEY CARE (BRISTOL) LIMITED
Overview
| Company Name | BERKLEY CARE (BRISTOL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11242315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERKLEY CARE (BRISTOL) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BERKLEY CARE (BRISTOL) LIMITED located?
| Registered Office Address | 1st Floor, Monmouth House Shelton Street WC2H 9JN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERKLEY CARE (BRISTOL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BERKLEY CARE (BRISTOL) LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for BERKLEY CARE (BRISTOL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||
Amended accounts for a small company made up to Dec 31, 2022 | 22 pages | AAMD | ||
Amended accounts for a small company made up to Dec 31, 2022 | 22 pages | AAMD | ||
Termination of appointment of Kevin Ollerenshaw as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Ollerenshaw as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Amanda Marie Robinson as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Cessation of Korian Real Estate Uk Limited as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||
Notification of Ehp Bottomco Iv Ltd as a person with significant control on Apr 10, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Peter Stuart Cameron as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laura Jane Taylor as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Appointment of Lhj Secretaries Limited as a secretary on Apr 10, 2024 | 2 pages | AP04 | ||
Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on Apr 19, 2024 | 1 pages | AD01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Andrew Garrett Winstanley as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Laura Jane Taylor as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 35 pages | MA | ||
Who are the officers of BERKLEY CARE (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LHJ SECRETARIES LIMITED | Secretary | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey |
| 322080060001 | ||||||||||
| CAMERON, Peter Stuart | Director | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey | England | British | 271056230001 | |||||||||
| ROBINSON, Amanda Marie | Director | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey | Scotland | British | 322213930001 | |||||||||
| CARROLL, Timothy John | Director | Elm Place Old Witney Road OX29 4BD Eynsham 4 Oxfordshire England | England | British | 182268310002 | |||||||||
| DIXON, Paul John | Director | Elm Place Old Witney Road OX29 4BD Eynsham 4 Oxfordshire England | England | British | 134015810002 | |||||||||
| FULLER, Jennifer Jane | Director | Elm Place Old Witney Road OX29 4BD Eynsham 4 Oxfordshire England | England | British | 204604230001 | |||||||||
| HALTON, James Anthony | Director | Elm Place Old Witney Road OX29 4BD Eynsham 4 Oxfordshire England | United Kingdom | British | 72073030004 | |||||||||
| HOLLICK, Luke Christopher | Director | Elm Place Old Witney Road OX29 4BD Eynsham 4 Oxfordshire England | United Kingdom | British | 264764170001 | |||||||||
| OLLERENSHAW, Kevin Robert | Director | Shelton Street WC2H 9JN London 1st Floor, Monmouth House England | England | British | 279313700001 | |||||||||
| SHARP, Adam | Director | Elm Place Old Witney Road OX29 4BD Eynsham 4 Oxfordshire England | United Kingdom | British | 204603940001 | |||||||||
| TAYLOR, Laura Jane | Director | Shelton Street WC2H 9JN London 1st Floor, Monmouth House England | England | British | 297727990001 | |||||||||
| WINSTANLEY, Andrew Garrett | Director | Pednormead End HP5 2JS Chesham Taswell Cottage Buckinghamshire England | United Kingdom | British | 280452430001 |
Who are the persons with significant control of BERKLEY CARE (BRISTOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ehp Bottomco Iv Ltd | Apr 10, 2024 | Gaspé House 66-72 The Esplanade JE1 2LH St Helier Third Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Korian Real Estate Uk Limited | Mar 15, 2021 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Anthony Halton | Mar 08, 2018 | Old Witney Road Eynsham OX29 4BD Witney Elm Place Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John Dixon | Mar 08, 2018 | Old Witney Road Eynsham OX29 4BD Witney Elm Place Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0