BERKELEY WINCHMORE HILL LTD

Register to unlock more data on OkredoRegister

BERKELEY WINCHMORE HILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07690674

Incorporation date

04/07/2011

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 04/07/2011)
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 2025-07-04 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 076906740003, created on 2024-12-13
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 icon22/07/2024
Confirmation statement made on 2024-07-04 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 2023-07-04 with no updates
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 2022-07-04 with no updates
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon31/12/2021
Total exemption full 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 icon15/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Registration of charge 076906740002, 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 icon19/08/2021
Confirmation statement made on 2021-07-04 with updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon02/04/2021
Change of details for a person with significant control
dot icon09/03/2021
Satisfaction of charge 076906740001 in full
dot icon17/02/2021
Resolutions
dot icon26/11/2020
Current accounting period shortened from 2021-07-31 to 2021-03-31
dot icon25/11/2020
Termination of appointment of Stephen Martin Booty as a director on 2020-11-09
dot icon20/11/2020
Notification of Berkeley Home Health Holdco Limited as a person with significant control on 2020-11-09
dot icon20/11/2020
Termination of appointment of Kenneth Roy Waterhouse as a director on 2020-11-09
dot icon10/11/2020
Cessation of Kenneth Roy Waterhouse as a person with significant control on 2020-11-09
dot icon10/11/2020
Appointment of Ms Nicola Ward as a director on 2020-11-09
dot icon10/11/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-11-09
dot icon10/11/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-11-09
dot icon10/11/2020
Appointment of Mr Stephen Martin Booty as a director on 2020-11-09
dot icon10/11/2020
Registered office address changed from Home Care Preferred Ltd. 49 Station Road Winchmore Hill London N21 3NB to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2020-11-10
dot icon05/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon03/08/2016
Director's details changed for Mr. Kenneth Roy Waterhouse on 2014-10-01
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/10/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/11/2014
Registration of charge 076906740001, created on 2014-11-20
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon05/09/2012
Statement of capital following an allotment of shares on 2011-07-04
dot icon06/12/2011
Registered office address changed from 36 Langham Gardens London N21 1DJ United Kingdom on 2011-12-06
dot icon04/07/2011
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
04/07/2026
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
09/11/2020 - 09/11/2020
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 WINCHMORE HILL LTD

BERKELEY WINCHMORE HILL LTD is an(a) Active company incorporated on 04/07/2011 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 WINCHMORE HILL LTD?

toggle

BERKELEY WINCHMORE HILL LTD is currently Active. It was registered on 04/07/2011 .

Where is BERKELEY WINCHMORE HILL LTD located?

toggle

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

What does BERKELEY WINCHMORE HILL LTD do?

toggle

BERKELEY WINCHMORE HILL LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BERKELEY WINCHMORE HILL LTD?

toggle

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