UKBizDB.co.uk

BERKLEY CARE (BRISTOL) LIMITED

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

This company is commonly known as Berkley Care (bristol) Limited. The company was founded 6 years ago and was given the registration number 11242315. The firm's registered office is in EYNSHAM. You can find them at 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BERKLEY CARE (BRISTOL) LIMITED
Company Number:11242315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England, OX29 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England, HP4 2ST

Director29 September 2023Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director08 March 2018Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director08 March 2018Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director03 December 2018Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director08 March 2018Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director08 March 2018Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director03 December 2018Active
Taswell Cottage, Pednormead End, Chesham, England, HP5 2JS

Director15 March 2021Active

People with Significant Control

Ehp Bottomco Iv Ltd
Notified on:10 April 2024
Status:Active
Country of residence:Jersey
Address:Third Floor, Gaspé House, St Helier, Jersey, JE1 2LH
Nature of control:
  • Significant influence or control
Korian Real Estate Uk Limited
Notified on:15 March 2021
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Dixon
Notified on:08 March 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Elm Place, Old Witney Road, Witney, England, OX29 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Halton
Notified on:08 March 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Elm Place, Old Witney Road, Witney, England, OX29 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Other

Legacy.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Appoint corporate secretary company with name date.

Download
2024-04-19Address

Change registered office address company with date old address new address.

Download
2024-04-15Other

Legacy.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-08-11Accounts

Change account reference date company previous shortened.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-11Officers

Change person director company.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.