BERKELEY SURREY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943245

Incorporation date

24/10/2003

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 24/10/2003)
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 icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/02/2025
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 049432450007, created on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-10-31 with no updates
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 icon05/03/2024
Confirmation statement made on 2023-10-31 with no updates
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 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 icon19/12/2022
Confirmation statement made on 2022-10-31 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
Certificate of change of name
dot icon01/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon03/11/2021
Registration of charge 049432450006, 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 Gregory Leslie Minns 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 icon07/09/2021
Satisfaction of charge 049432450004 in full
dot icon07/09/2021
Satisfaction of charge 049432450003 in full
dot icon07/09/2021
Satisfaction of charge 049432450005 in full
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/04/2021
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 icon22/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/11/2020
Registration of charge 049432450005, 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 icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
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 icon14/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon15/10/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon09/08/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Registration of charge 049432450004, created on 2018-06-07
dot icon22/05/2018
Resolutions
dot icon05/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon05/11/2017
Change of details for Cmg (Domiciliary Care Investments) Limited as a person with significant control on 2017-01-11
dot icon10/08/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2017
Accounts for a small company made up to 2016-11-16
dot icon26/04/2017
Resolutions
dot icon20/01/2017
Current accounting period shortened from 2017-11-16 to 2017-03-31
dot icon11/01/2017
Previous accounting period shortened from 2017-02-28 to 2016-11-16
dot icon03/01/2017
Resolutions
dot icon03/01/2017
Statement of company's objects
dot icon25/11/2016
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2016-11-25
dot icon24/11/2016
Termination of appointment of David Andrew Spruzen as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry John Fitton as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Peter Kinsey as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry Fitton as a secretary on 2016-11-16
dot icon24/11/2016
Appointment of Mr Stephen Martin Booty as a director on 2016-11-16
dot icon24/11/2016
Appointment of Miss Nicola Ward as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr Andrew William Ewers as a director on 2016-11-16
dot icon23/11/2016
Registration of charge 049432450003, created on 2016-11-16
dot icon17/11/2016
Satisfaction of charge 049432450002 in full
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/07/2016
Full accounts made up to 2016-02-29
dot icon31/12/2015
Resolutions
dot icon15/12/2015
Satisfaction of charge 049432450001 in full
dot icon15/12/2015
Registration of charge 049432450002, created on 2015-12-10
dot icon15/11/2015
Full accounts made up to 2015-02-28
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-02-28
dot icon07/04/2014
Certificate of change of name
dot icon26/03/2014
Appointment of Mr Garry John Fitton as a director
dot icon12/12/2013
Registration of charge 049432450001
dot icon18/11/2013
Certificate of change of name
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/02/2013
Appointment of Mr Garry Fitton as a secretary
dot icon06/02/2013
Appointment of Mr David Andrew Spruzen as a director
dot icon06/02/2013
Appointment of Mr Peter Kinsey as a director
dot icon05/02/2013
Current accounting period extended from 2013-10-31 to 2014-02-28
dot icon30/01/2013
Termination of appointment of Paul Shoebridge as a secretary
dot icon30/01/2013
Termination of appointment of Debra Wadey Shoebridge as a director
dot icon30/01/2013
Registered office address changed from the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 2013-01-30
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon26/10/2009
Director's details changed for Debra Anne Wadey Shoebridge on 2009-10-25
dot icon25/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 25/10/08; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 25/10/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 24/10/04; full list of members
dot icon07/01/2004
Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/12/2003
Registered office changed on 22/12/03 from: 18 lynton close hurstpierpoint west sussex BN6 9AN
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon27/11/2003
Resolutions
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon24/10/2003
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
31/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
07/09/2020 - 21/09/2021
25
Booty, Stephen Martin
Director
16/11/2016 - 21/09/2021
329
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Cahill, John Patrick
Director
21/09/2021 - 17/08/2022
19
Yarrow, Nicholas John
Director
08/06/2020 - 21/09/2021
79

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

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 SURREY LIMITED

BERKELEY SURREY LIMITED is an(a) Active company incorporated on 24/10/2003 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 SURREY LIMITED?

toggle

BERKELEY SURREY LIMITED is currently Active. It was registered on 24/10/2003 .

Where is BERKELEY SURREY LIMITED located?

toggle

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

What does BERKELEY SURREY LIMITED do?

toggle

BERKELEY SURREY 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 SURREY 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.