BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED

BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12335715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKLEY CARE (TOURNAMENT FIELDS PARENT) LIMITEDNov 27, 2019Nov 27, 2019

    What are the latest accounts for BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed berkley care (tournament fields parent) LIMITED\certificate issued on 01/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2025

    RES15

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Laura Jane Taylor on Oct 10, 2024

    2 pagesCH01

    Appointment of Mr Stuart Nigel Thomas Devon as a director on Sep 13, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Leah-Marie Shirley Jean Smith as a director on Apr 10, 2024

    2 pagesAP01

    Registration of charge 123357150004, created on Apr 10, 2024

    40 pagesMR01

    Registration of charge 123357150003, created on Apr 10, 2024

    23 pagesMR01

    legacy

    1 pagesAGREEMENT2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Jane Taylor as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Andrew Garrett Winstanley as a director on Sep 29, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVON, Stuart Nigel Thomas
    Six Business Park
    Clayfield Road
    WR4 0AE Worcester
    Unit 10b
    England
    Director
    Six Business Park
    Clayfield Road
    WR4 0AE Worcester
    Unit 10b
    England
    EnglandBritish327373680001
    PERRY, Laura Jane
    The Pavilion
    Ashlyns Hall, Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group
    England
    Director
    The Pavilion
    Ashlyns Hall, Chesham Road
    HP4 2ST Berkhamsted
    Berkley Care Group
    England
    EnglandBritish297727990002
    SMITH, Leah-Marie Shirley Jean
    Six Business Park
    Clayfield Road
    WR4 0AE Worcester
    Unit 10b
    England
    Director
    Six Business Park
    Clayfield Road
    WR4 0AE Worcester
    Unit 10b
    England
    EnglandBritish220432670002
    LHJ SECRETARIES LIMITED
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Secretary
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Legal FormCORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    264779860001
    CARROLL, Timothy John
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish182268310001
    DIXON, Adele
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish264764150001
    DIXON, Paul John
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish275355830001
    FULLER, Jennifer Jane
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish264764190001
    HALTON, Carol Ann
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish301612390001
    HALTON, James Anthony
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    United KingdomBritish72073030005
    HOLLICK, Luke Christopher
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    United KingdomBritish264764170001
    RIZZUTO, Zoe Amy
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Director
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    JerseyBritish,225289700001
    ROBINSON, Amanda Marie
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Director
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    JerseyBritish265393080001
    SHARP, Adam Harvey Ruxton
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish282566860001
    WETHERALL, Helen Jayne
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Director
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    JerseyBritish264779870001
    WINSTANLEY, Andrew Garrett
    Pednormead End
    HP5 2JS Chesham
    Taswell Cottage
    Buckinghamshire
    England
    Director
    Pednormead End
    HP5 2JS Chesham
    Taswell Cottage
    Buckinghamshire
    England
    United KingdomBritish280452430001

    Who are the persons with significant control of BERKLEY CARE LEYCESTER HOUSE PARENTCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkley Care (Tournament Fields Holdco) Limited
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Dec 19, 2019
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number12334920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ehp Bottomco Limited
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Nov 27, 2019
    Castle Street
    JE1 2LH St Helier
    3rd Floor, Liberation House
    Jersey
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies (Jersey) Law 1991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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