UKBizDB.co.uk

BERKLEY CARE (TOURNAMENT FIELDS PARENT) LIMITED

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

This company is commonly known as Berkley Care (tournament Fields Parent) Limited. The company was founded 4 years ago and was given the registration number 12335715. 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 87100 - Residential nursing care facilities.

Company Information

Name:BERKLEY CARE (TOURNAMENT FIELDS PARENT) LIMITED
Company Number:12335715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

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
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Corporate Secretary27 November 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director27 November 2019Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director29 November 2019Active
4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director19 December 2019Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director27 November 2019Active
Taswell Cottage, Pednormead End, Chesham, England, HP5 2JS

Director15 March 2021Active

People with Significant Control

Berkley Care (Tournament Fields Holdco) Limited
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:4 Elm Place, Old Witney Road, Eynsham, England, OX29 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ehp Bottomco Limited
Notified on:27 November 2019
Status:Active
Country of residence:Jersey
Address:3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Other

Legacy.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-15Other

Legacy.

Download
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Address

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

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.