BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED
Overview
| Company Name | BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12335715 |
| 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 LEYCESTER HOUSE PARENTCO LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED located?
| Registered Office Address | Unit 10b Six Business Park Clayfield Road WR4 0AE Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKLEY CARE (TOURNAMENT FIELDS PARENT) LIMITED | Nov 27, 2019 | Nov 27, 2019 |
What are the latest accounts for BERKLEY CARE LEYCESTER HOUSE PARENTCO 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 LEYCESTER HOUSE PARENTCO LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed berkley care (tournament fields parent) LIMITED\certificate issued on 01/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to Unit 10B Six Business Park Clayfield Road Worcester WR4 0AE on Oct 01, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Laura Jane Taylor on Oct 10, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Nigel Thomas Devon as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mrs Leah-Marie Shirley Jean Smith as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 123357150004, created on Apr 10, 2024 | 40 pages | MR01 | ||||||||||
Registration of charge 123357150003, created on Apr 10, 2024 | 23 pages | MR01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Laura Jane Taylor as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Garrett Winstanley as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEVON, Stuart Nigel Thomas | Director | Six Business Park Clayfield Road WR4 0AE Worcester Unit 10b England | England | British | 327373680001 | |||||||||||
| PERRY, Laura Jane | Director | The Pavilion Ashlyns Hall, Chesham Road HP4 2ST Berkhamsted Berkley Care Group England | England | British | 297727990002 | |||||||||||
| SMITH, Leah-Marie Shirley Jean | Director | Six Business Park Clayfield Road WR4 0AE Worcester Unit 10b England | England | British | 220432670002 | |||||||||||
| LHJ SECRETARIES LIMITED | Secretary | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey |
| 264779860001 | ||||||||||||
| CARROLL, Timothy John | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 182268310001 | |||||||||||
| DIXON, Adele | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 264764150001 | |||||||||||
| DIXON, Paul John | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 275355830001 | |||||||||||
| FULLER, Jennifer Jane | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 264764190001 | |||||||||||
| HALTON, Carol Ann | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 301612390001 | |||||||||||
| HALTON, James Anthony | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | United Kingdom | British | 72073030005 | |||||||||||
| HOLLICK, Luke Christopher | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | United Kingdom | British | 264764170001 | |||||||||||
| RIZZUTO, Zoe Amy | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Jersey | British, | 225289700001 | |||||||||||
| ROBINSON, Amanda Marie | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Jersey | British | 265393080001 | |||||||||||
| SHARP, Adam Harvey Ruxton | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 282566860001 | |||||||||||
| WETHERALL, Helen Jayne | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Jersey | British | 264779870001 | |||||||||||
| 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 LEYCESTER HOUSE PARENTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkley Care (Tournament Fields Holdco) Limited | Dec 19, 2019 | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ehp Bottomco Limited | Nov 27, 2019 | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Yes | ||||||||||
| |||||||||||||
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