BERKELEY NORTHWOOD LIMITED

Register to unlock more data on OkredoRegister

BERKELEY NORTHWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038020

Incorporation date

20/07/2000

Size

Audit Exemption Subsidiary

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 20/07/2000)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon15/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Registration of charge 040380200004, created on 2024-12-13
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 icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary 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 icon17/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/06/2023
Satisfaction of charge 1 in full
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary 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 icon25/08/2022
Confirmation statement made on 2022-07-17 with no updates
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 icon03/11/2021
Registration of charge 040380200003, created on 2021-11-02
dot icon30/09/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21
dot icon07/09/2021
Satisfaction of charge 040380200002 in full
dot icon19/08/2021
Confirmation statement made on 2021-07-17 with no updates
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 icon26/03/2021
Resolutions
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 icon07/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon02/11/2020
Registration of charge 040380200002, created on 2020-10-22
dot icon01/10/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon10/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-05
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
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 icon25/09/2019
Current accounting period extended from 2019-11-12 to 2020-03-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-12
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon15/07/2019
Director's details changed for Mrs Sian Lynne Hammer on 2019-07-15
dot icon25/04/2019
Previous accounting period extended from 2018-07-31 to 2018-11-12
dot icon26/03/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2019-03-20
dot icon01/03/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-03-01
dot icon21/11/2018
Termination of appointment of Simon Robert Cristol as a director on 2018-11-12
dot icon21/11/2018
Termination of appointment of Fiona Cristol as a director on 2018-11-12
dot icon21/11/2018
Termination of appointment of John Roger Nicholson as a secretary on 2018-11-12
dot icon21/11/2018
Appointment of Mr Stephen Martin Booty as a director on 2018-11-12
dot icon21/11/2018
Appointment of Miss Nicola Ward as a director on 2018-11-12
dot icon21/11/2018
Cessation of Fiona Cristol as a person with significant control on 2018-11-12
dot icon21/11/2018
Notification of Berkeley Home Health Limited as a person with significant control on 2018-11-12
dot icon21/11/2018
Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit 5, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2018-11-21
dot icon21/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/08/2015
Director's details changed for Fiona Cristol on 2014-10-01
dot icon13/08/2015
Director's details changed for Mr Simon Robert Cristol on 2014-10-01
dot icon13/08/2015
Secretary's details changed for John Roger Nicholson on 2014-10-01
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/09/2014
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2014-09-30
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon23/07/2012
Director's details changed for Fiona Cristol on 2012-07-20
dot icon25/06/2012
Appointment of Mr Simon Robert Cristol as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/07/2010
Director's details changed for Fiona Cristol on 2010-07-20
dot icon12/05/2010
Registered office address changed from Blacher Associates Monument House,215 Marsh Road Pinner Middlesex HA5 5NE on 2010-05-12
dot icon11/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 20/07/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 20/07/08; no change of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/07/2007
Return made up to 20/07/07; no change of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 20/07/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 20/07/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 20/07/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon31/07/2003
Return made up to 20/07/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/08/2002
Return made up to 20/07/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 20/07/01; full list of members
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed
dot icon28/07/2000
Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2000
Registered office changed on 24/07/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
12/11/2018 - 21/09/2021
330
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
Young, Cameron
Director
20/09/2023 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BERKELEY NORTHWOOD LIMITED

BERKELEY NORTHWOOD LIMITED is an(a) Active company incorporated on 20/07/2000 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 NORTHWOOD LIMITED?

toggle

BERKELEY NORTHWOOD LIMITED is currently Active. It was registered on 20/07/2000 .

Where is BERKELEY NORTHWOOD LIMITED located?

toggle

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

What does BERKELEY NORTHWOOD LIMITED do?

toggle

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

What is the latest filing for BERKELEY NORTHWOOD LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.