UKBizDB.co.uk

BERKSHIRE CONSULTANCY LIMITED

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

This company is commonly known as Berkshire Consultancy Limited. The company was founded 38 years ago and was given the registration number 01958899. The firm's registered office is in WOKINGHAM. You can find them at The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BERKSHIRE CONSULTANCY LIMITED
Company Number:01958899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, RG40 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director01 March 2023Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director01 March 2023Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director01 March 2023Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director13 May 1994Active
Fosters, Reading Road Mattingley, Hook, RG27 8JU

Secretary-Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director18 October 2013Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director01 August 2014Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director18 October 2013Active
Fosters, Reading Road Mattingley, Hook, RG27 8JU

Director-Active
Fosters, Reading Road Mattingley, Hook, RG27 8JU

Director-Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director18 October 2013Active
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE

Director01 November 2015Active

People with Significant Control

Berkshire Consultancy Holdings Limited
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:Eton Lodge, Wellingtonia Avenue, Crowthorne, England, RG45 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Iain Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:The Coach House, Woods Farm, Wokingham, RG40 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.