BERKELEY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02988215

Incorporation date

09/11/1994

Size

Small

Contacts

Registered address

Registered address

Castle House, Victoria Street, Englefield Green, Surrey TW20 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1994)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon11/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon29/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2024
Cessation of Amar Sheikh as a person with significant control on 2024-10-28
dot icon08/11/2024
Notification of Guardswell Group Limited as a person with significant control on 2024-10-28
dot icon13/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/06/2023
Cessation of Momin Sheikh as a person with significant control on 2021-09-21
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Momin Sheikh as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mr Jamil Sheikh as a director on 2021-09-29
dot icon05/10/2021
Appointment of Mrs Shereen Ali as a director on 2021-09-29
dot icon07/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/01/2017
Satisfaction of charge 9 in full
dot icon20/01/2017
Satisfaction of charge 11 in full
dot icon20/01/2017
Satisfaction of charge 12 in full
dot icon20/01/2017
Satisfaction of charge 10 in full
dot icon23/12/2016
Accounts for a small company made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Momin Sheikh on 2011-05-07
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/11/2013
Registration of charge 029882150014
dot icon12/11/2013
Registration of charge 029882150013
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon03/12/2008
Accounts for a small company made up to 2008-03-31
dot icon24/11/2008
Return made up to 09/11/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon21/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Return made up to 09/11/07; no change of members
dot icon29/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed;new director appointed
dot icon05/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon18/12/2006
Return made up to 09/11/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon28/03/2006
Return made up to 09/11/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 09/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon14/07/2004
Director's particulars changed
dot icon23/01/2004
Return made up to 09/11/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Registered office changed on 04/11/03 from: newlands evesham road stow-on-the-wold gloucestershire
dot icon20/02/2003
Return made up to 09/11/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon31/01/2002
Accounts for a small company made up to 2000-12-31
dot icon07/12/2001
Return made up to 09/11/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 1999-12-31
dot icon18/12/2000
Return made up to 09/11/00; full list of members
dot icon02/09/2000
Particulars of mortgage/charge
dot icon24/11/1999
Return made up to 09/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
New secretary appointed;new director appointed
dot icon22/10/1999
Return made up to 09/11/98; full list of members
dot icon18/10/1999
Particulars of mortgage/charge
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon27/04/1998
Return made up to 09/11/97; no change of members
dot icon27/04/1998
Full accounts made up to 1996-12-31
dot icon23/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon15/09/1997
Full accounts made up to 1995-12-31
dot icon10/09/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon03/06/1997
Compulsory strike-off action has been discontinued
dot icon30/05/1997
Return made up to 09/11/95; full list of members
dot icon30/05/1997
Return made up to 09/11/96; full list of members
dot icon11/03/1997
First Gazette notice for compulsory strike-off
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Memorandum and Articles of Association
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Accounting reference date notified as 31/03
dot icon19/04/1995
Registered office changed on 19/04/95 from: scorpio house 102 sydney street chelsea, london SW3 6NJ
dot icon04/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
New director appointed
dot icon31/01/1995
New director appointed
dot icon17/01/1995
Resolutions
dot icon10/01/1995
Certificate of change of name
dot icon10/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

36
2023
change arrow icon-78.01 % *

* during past year

Cash in Bank

£103,541.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
7.17M
-
0.00
259.67K
-
2022
42
7.56M
-
0.00
470.79K
-
2023
36
8.44M
-
0.00
103.54K
-
2023
36
8.44M
-
0.00
103.54K
-

Employees

2023

Employees

36 Descended-14 % *

Net Assets(GBP)

8.44M £Ascended11.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.54K £Descended-78.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Amar
Director
16/10/2007 - Present
91
Sheikh, Jamil
Director
29/09/2021 - Present
34
Ali, Shereen
Director
29/09/2021 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BERKELEY HEALTHCARE LIMITED

BERKELEY HEALTHCARE LIMITED is an(a) Active company incorporated on 09/11/1994 with the registered office located at Castle House, Victoria Street, Englefield Green, Surrey TW20 0QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY HEALTHCARE LIMITED?

toggle

BERKELEY HEALTHCARE LIMITED is currently Active. It was registered on 09/11/1994 .

Where is BERKELEY HEALTHCARE LIMITED located?

toggle

BERKELEY HEALTHCARE LIMITED is registered at Castle House, Victoria Street, Englefield Green, Surrey TW20 0QX.

What does BERKELEY HEALTHCARE LIMITED do?

toggle

BERKELEY HEALTHCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BERKELEY HEALTHCARE LIMITED have?

toggle

BERKELEY HEALTHCARE LIMITED had 36 employees in 2023.

What is the latest filing for BERKELEY HEALTHCARE LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.