BERKELEY HOME HEALTH LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOME HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08781493

Incorporation date

19/11/2013

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 19/11/2013)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon24/02/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon23/12/2024
Registration of charge 087814930005, 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 Surrey GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 2024-10-11
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon12/02/2024
Confirmation statement made on 2023-11-19 with no updates
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 icon19/12/2022
Confirmation statement made on 2022-11-19 with no updates
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
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon01/12/2021
Register inspection address has been changed from Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY England to 5 Monks Walk Farnham GU9 8HT
dot icon03/11/2021
Registration of charge 087814930004, created on 2021-11-02
dot icon01/10/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon01/10/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon01/10/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-16
dot icon01/10/2021
Termination of appointment of Gregory Leslie Minns 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 icon07/09/2021
Satisfaction of charge 087814930001 in full
dot icon07/09/2021
Satisfaction of charge 087814930002 in full
dot icon07/09/2021
Satisfaction of charge 087814930003 in full
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon02/11/2020
Registration of charge 087814930003, created on 2020-10-22
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 icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with no 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 icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon13/06/2018
Registration of charge 087814930002, created on 2018-06-07
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/11/2016
Register(s) moved to registered office address Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
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 Surrey GU9 8HT on 2016-10-07
dot icon04/08/2016
Registration of charge 087814930001, created on 2016-07-29
dot icon13/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon13/12/2015
Register(s) moved to registered inspection location Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
dot icon13/12/2015
Register inspection address has been changed to Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon27/11/2014
Termination of appointment of Philip Michael Rattle as a director on 2014-11-24
dot icon27/11/2014
Termination of appointment of Robert Luke Simpson as a director on 2014-11-24
dot icon21/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
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
Appointment of Mr Robert Luke Simpson as a director on 2014-07-29
dot icon05/08/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon05/08/2014
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 icon16/05/2014
Resolutions
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-05-07
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 icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon19/11/2013
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
19/11/2026
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
246
3.40M
-
8.05M
102.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
13/10/2014 - 16/09/2021
329
Booty, Stephen Martin
Director
07/05/2014 - 29/07/2014
329
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Clarke, Stephen Paul
Director
21/09/2021 - 22/06/2023
24
Kanakis, Mark Mercury Lucas
Director
03/07/2023 - 28/02/2024
21

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 LIMITED

BERKELEY HOME HEALTH LIMITED is an(a) Active company incorporated on 19/11/2013 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 LIMITED?

toggle

BERKELEY HOME HEALTH LIMITED is currently Active. It was registered on 19/11/2013 .

Where is BERKELEY HOME HEALTH LIMITED located?

toggle

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

What does BERKELEY HOME HEALTH LIMITED do?

toggle

BERKELEY HOME HEALTH LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BERKELEY HOME HEALTH LIMITED?

toggle

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