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.
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 | : |
|
Registered Address | : | 1 Fleet Place, 8th Floor, London, England, EC4M 7RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 2LH | Corporate Secretary | 19 December 2019 | Active |
1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom, WC2H 9JN | Director | 14 October 2022 | Active |
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH | Director | 14 October 2022 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Secretary | 17 October 2008 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 05 August 2015 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 31 July 2015 | Active |
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 17 October 2008 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 17 October 2008 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 31 December 2015 | Active |
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 26 July 2012 | Active |
1, Fleet Place, 8th Floor, London, England, EC4M 7RA | Director | 31 July 2015 | Active |
1, Fleet Place, 8th Floor, London, England, EC4M 7RA | Director | 26 July 2012 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 30 June 2015 | Active |
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 26 July 2012 | Active |
1, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 26 July 2012 | Active |
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH | Director | 19 December 2019 | Active |
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH | Director | 19 December 2019 | Active |
4, Elm Place, Old Witney Road, Eynsham, England, OX29 4BD | Director | 31 December 2015 | Active |
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH | Director | 19 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Address | Change sail address company with old address new address. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-12-14 | Incorporation | Memorandum articles. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Address | Change sail address company with old address new address. | Download |
2020-09-29 | Incorporation | Memorandum articles. | Download |
2020-09-29 | Resolution | Resolution. | Download |
2020-06-25 | Accounts | Change account reference date company previous extended. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.