BERKELEY HOME HEALTH HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOME HEALTH HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08982994

Incorporation date

07/04/2014

Size

Full

Contacts

Registered address

Registered address

Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon23/12/2024
Registration of charge 089829940005, created on 2024-12-13
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 2024-10-11
dot icon20/06/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20
dot icon30/10/2023
Appointment of Mr Cameron Young as a director on 2023-09-20
dot icon17/08/2023
Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22
dot icon17/08/2023
Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03
dot icon23/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Andrew Malcolm Joseph Needham as a director on 2022-08-17
dot icon25/08/2022
Termination of appointment of John Patrick Cahill as a director on 2022-08-17
dot icon28/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon22/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-10-29
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/11/2021
Cessation of August Equity Llp as a person with significant control on 2021-09-21
dot icon10/11/2021
Notification of Trinity Homecare Group Ltd as a person with significant control on 2021-09-21
dot icon08/11/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-16
dot icon08/11/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-16
dot icon03/11/2021
Registration of charge 089829940004, created on 2021-11-02
dot icon01/10/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon01/10/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon01/10/2021
Termination of appointment of Julia Mary Clinton as a director on 2021-09-16
dot icon01/10/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-16
dot icon01/10/2021
Termination of appointment of Catherine Beck as a director on 2021-09-16
dot icon07/09/2021
Satisfaction of charge 089829940001 in full
dot icon07/09/2021
Satisfaction of charge 089829940002 in full
dot icon07/09/2021
Satisfaction of charge 089829940003 in full
dot icon02/07/2021
Confirmation statement made on 2021-04-07 with updates
dot icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Registration of charge 089829940003, created on 2020-10-22
dot icon29/10/2020
Termination of appointment of Kate Louise Cook as a director on 2020-10-28
dot icon30/09/2020
Second filing of Confirmation Statement dated 2020-04-07
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon07/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-05
dot icon14/07/2020
Termination of appointment of Sian Lynne Hammer as a director on 2020-07-14
dot icon09/06/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon01/03/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-03-01
dot icon02/01/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2018-10-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon15/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/06/2018
Registration of charge 089829940002, created on 2018-06-07
dot icon14/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon24/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/10/2017
Appointment of Mrs Julia Mary Clinton as a director on 2017-09-28
dot icon17/04/2017
07/04/17 Statement of Capital gbp 10500.000
dot icon17/04/2017
Register(s) moved to registered office address Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon07/10/2016
Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2016-10-07
dot icon11/08/2016
Resolutions
dot icon04/08/2016
Registration of charge 089829940001, created on 2016-07-29
dot icon26/07/2016
Appointment of Ms Kate Louise Cook as a director on 2016-07-26
dot icon26/07/2016
Termination of appointment of Philip Michael Rattle as a director on 2016-07-11
dot icon29/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Appointment of Mrs Catherine Beck as a director on 2015-10-01
dot icon03/10/2015
Termination of appointment of Robert Luke Simpson as a director on 2015-10-01
dot icon07/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-07
dot icon07/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon23/04/2015
Register(s) moved to registered inspection location Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
dot icon22/04/2015
Register inspection address has been changed to Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon13/10/2014
Appointment of Miss Nicola Ward as a director on 2014-10-13
dot icon13/10/2014
Appointment of Mr Stephen Martin Booty as a director on 2014-10-13
dot icon05/08/2014
Termination of appointment of Stephen Martin Booty as a director on 2014-07-29
dot icon05/08/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon04/08/2014
Appointment of Mr Robert Luke Simpson as a director on 2014-07-29
dot icon04/08/2014
Termination of appointment of Aatif Naveed Hassan as a director on 2014-07-29
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon22/05/2014
Appointment of Mr Andrew William Ewers as a director
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon16/05/2014
Particulars of variation of rights attached to shares
dot icon16/05/2014
Change of share class name or designation
dot icon16/05/2014
Sub-division of shares on 2014-05-07
dot icon16/05/2014
Resolutions
dot icon13/05/2014
Termination of appointment of Sian Sadler as a director
dot icon13/05/2014
Appointment of Mr Philip Michael Rattle as a director
dot icon13/05/2014
Appointment of Mr Stephen Martin Booty as a director
dot icon13/05/2014
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
dot icon13/05/2014
Appointment of Mr Aatif Naveed Hassan as a director
dot icon13/05/2014
Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 2014-05-13
dot icon07/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.07M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
07/05/2014 - 29/07/2014
329
Booty, Stephen Martin
Director
13/10/2014 - 16/09/2021
329
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Beck, Catherine
Director
01/10/2015 - 16/09/2021
44
Clarke, Stephen Paul
Director
21/09/2021 - 22/06/2023
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY HOME HEALTH HOLDCO LIMITED

BERKELEY HOME HEALTH HOLDCO LIMITED is an(a) Active company incorporated on 07/04/2014 with the registered office located at Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY HOME HEALTH HOLDCO LIMITED?

toggle

BERKELEY HOME HEALTH HOLDCO LIMITED is currently Active. It was registered on 07/04/2014 .

Where is BERKELEY HOME HEALTH HOLDCO LIMITED located?

toggle

BERKELEY HOME HEALTH HOLDCO LIMITED is registered at Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EG.

What does BERKELEY HOME HEALTH HOLDCO LIMITED do?

toggle

BERKELEY HOME HEALTH HOLDCO LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BERKELEY HOME HEALTH HOLDCO LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.