UKBizDB.co.uk

BERKLEY CARE (WARWICK) LIMITED

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

This company is commonly known as Berkley Care (warwick) Limited. The company was founded 15 years ago and was given the registration number 06726552. The firm's registered office is in LONDON. You can find them at 1 Fleet Place, 8th Floor, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BERKLEY CARE (WARWICK) LIMITED
Company Number:06726552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Fleet Place, 8th Floor, London, England, EC4M 7RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 2LH

Corporate Secretary19 December 2019Active
1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom, WC2H 9JN

Director14 October 2022Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director14 October 2022Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Secretary17 October 2008Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director05 August 2015Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director31 July 2015Active
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director17 October 2008Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director17 October 2008Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director31 December 2015Active
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director26 July 2012Active
1, Fleet Place, 8th Floor, London, England, EC4M 7RA

Director31 July 2015Active
1, Fleet Place, 8th Floor, London, England, EC4M 7RA

Director26 July 2012Active
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director30 June 2015Active
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director26 July 2012Active
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD

Director26 July 2012Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

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

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

Director31 December 2015Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director19 December 2019Active

People with Significant Control

Ehp Bottomco Limited
Notified on:19 December 2019
Status:Active
Country of residence:Jersey
Address:3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Adele Dixon
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:4, Elm Place, Eynsham, England, OX29 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Halton
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:4, Elm Place, Eynsham, 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Address

Change sail address company with old address new address.

Download
2023-09-13Address

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

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-06-07Officers

Appoint corporate secretary company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Incorporation

Memorandum articles.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Address

Change sail address company with old address new address.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Resolution

Resolution.

Download
2020-06-25Accounts

Change account reference date company previous extended.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.