UKBizDB.co.uk

BERKELEY HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Healthcare Limited. The company was founded 29 years ago and was given the registration number 02988215. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Castle House, Victoria Street, Englefield Green, Surrey. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BERKELEY HEALTHCARE LIMITED
Company Number:02988215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Castle House, Victoria Street, Englefield Green, Surrey, TW20 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA

Secretary16 October 2007Active
1 Broadpool Cottages, Windsor Road, Ascot, England, SL5 7LW

Director29 September 2021Active
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA

Director16 October 2007Active
Guardswell House, Brockenhurst Road, Ascot, England, SL5 9HA

Director29 September 2021Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary09 November 1994Active
Ashton Lodge, Spelthorne Grove, Sunbury On Thames, TW16 7DA

Secretary03 January 1995Active
10 Sidbury Close, Sunningdale, SL5 0PD

Secretary01 August 1998Active
Ashton Lodge, Spelthorne Grove, Sunbury On Thames, TW16 7DA

Director04 January 1995Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director09 November 1994Active
10 Sidbury Close, Sunningdale, SL5 0PD

Director01 August 1998Active
Ashton Lodge, Spelthorne Grove, Sunbury On Thames, TW16 7DA

Director04 January 1995Active
Winagins, Ascot Road, Holyport, Maidenhead, England, SL6 3LA

Director01 October 2003Active

People with Significant Control

Mr Momin Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Castle House, Englefield Green, TW20 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Amar Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Castle House, Englefield Green, TW20 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Accounts

Accounts with accounts type small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.