BERKLEY CARE 3 LIMITED

Register to unlock more data on OkredoRegister

BERKLEY CARE 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032284

Incorporation date

19/12/2006

Size

Full

Contacts

Registered address

Registered address

1st Floor, Monmouth House, Shelton Street, London WC2H 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Accounts for a small company made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Termination of appointment of Kevin Ollerenshaw as a director on 2024-09-01
dot icon13/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon15/10/2024
Amended accounts for a small company made up to 2022-12-31
dot icon01/10/2024
Amended accounts for a small company made up to 2022-12-31
dot icon13/09/2024
Appointment of Mr Kevin Ollerenshaw as a director on 2024-09-01
dot icon12/09/2024
Appointment of Mr Kevin Ollerenshaw as a director on 2024-08-30
dot icon12/09/2024
Termination of appointment of Kevin Ollerenshaw as a director on 2024-09-01
dot icon02/09/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/04/2024
Appointment of Ms Amanda Marie Robinson as a director on 2024-04-10
dot icon22/04/2024
Appointment of Lhj Secretaries Limited as a secretary on 2024-04-10
dot icon22/04/2024
Appointment of Mr Peter Stuart Cameron as a director on 2024-04-10
dot icon22/04/2024
Termination of appointment of Laura Jane Taylor as a director on 2024-04-10
dot icon22/04/2024
Notification of Ehp Bottomco Iv Ltd as a person with significant control on 2024-04-10
dot icon22/04/2024
Cessation of Korian Real Estate Uk Midco 1 Limited as a person with significant control on 2024-04-10
dot icon19/04/2024
Registered office address changed from Berkley Care Group, the Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 2024-04-19
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon05/10/2023
Termination of appointment of Andrew Garrett Winstanley as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mrs Laura Jane Taylor as a director on 2023-09-29
dot icon12/04/2023
Registration of charge 060322840015, created on 2023-03-30
dot icon04/04/2023
Registration of charge 060322840014, created on 2023-03-30
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/12/2022
Change of details for Fernhill House Holdings Limited as a person with significant control on 2022-12-05
dot icon16/11/2022
Cessation of Korian Real Estate Uk Limited as a person with significant control on 2022-11-10
dot icon16/11/2022
Notification of Fernhill House Holdings Limited as a person with significant control on 2022-11-10
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon26/05/2022
Satisfaction of charge 060322840012 in full
dot icon26/05/2022
Satisfaction of charge 060322840013 in full
dot icon17/02/2022
Full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon12/01/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon11/01/2022
Certificate of change of name
dot icon11/01/2022
Notification of Korian Real Estate Uk Limited as a person with significant control on 2022-01-07
dot icon11/01/2022
Cessation of Majesticare Holdings 6 Limited as a person with significant control on 2022-01-07
dot icon10/01/2022
Registered office address changed from Holly Vila 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY to Berkley Care Group, the Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 2022-01-10
dot icon10/01/2022
Appointment of Mr Andrew Garrett Winstanley as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Roger William Mohan Pratap as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Steven Christopher Oakes as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Steven Christopher Oakes as a secretary on 2022-01-07
dot icon24/09/2021
Cessation of Roger William Mohan Pratap as a person with significant control on 2016-12-19
dot icon23/09/2021
Notification of Majesticare Holdings 6 Limited as a person with significant control on 2021-09-23
dot icon12/04/2021
Full accounts made up to 2020-09-30
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Memorandum and Articles of Association
dot icon23/12/2020
Registration of charge 060322840012, created on 2020-12-18
dot icon23/12/2020
Registration of charge 060322840013, created on 2020-12-18
dot icon21/12/2020
Satisfaction of charge 060322840008 in full
dot icon21/12/2020
Satisfaction of charge 060322840011 in full
dot icon20/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon16/12/2020
Satisfaction of charge 060322840009 in full
dot icon16/12/2020
Satisfaction of charge 060322840007 in full
dot icon05/10/2020
Satisfaction of charge 060322840010 in full
dot icon26/03/2020
Full accounts made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon03/04/2019
Full accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon12/04/2018
Full accounts made up to 2017-09-30
dot icon12/04/2018
Termination of appointment of Erica Jayne Hart as a director on 2016-07-13
dot icon12/04/2018
All of the property or undertaking has been released and no longer forms part of charge 060322840010
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon16/03/2017
Full accounts made up to 2016-09-30
dot icon19/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon12/05/2016
Accounts for a medium company made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/08/2015
Registration of charge 060322840011, created on 2015-08-05
dot icon09/03/2015
Accounts for a medium company made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/06/2014
Satisfaction of charge 2 in full
dot icon19/06/2014
Satisfaction of charge 6 in full
dot icon19/06/2014
Satisfaction of charge 1 in full
dot icon19/06/2014
Satisfaction of charge 4 in full
dot icon23/04/2014
Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2014-04-23
dot icon28/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-19
dot icon22/03/2014
Registration of charge 060322840009
dot icon22/03/2014
Registration of charge 060322840010
dot icon07/03/2014
Registration of charge 060322840008
dot icon27/02/2014
Registration of charge 060322840007
dot icon12/02/2014
Accounts for a medium company made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon21/11/2013
Resolutions
dot icon05/11/2013
Resolutions
dot icon11/03/2013
Accounts for a medium company made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon16/05/2012
Accounts for a medium company made up to 2011-09-30
dot icon28/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2011
Accounts for a medium company made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/03/2010
Accounts for a medium company made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Steven Christopher Oakes on 2009-12-21
dot icon21/12/2009
Director's details changed for Roger William Mohan Pratap on 2009-12-21
dot icon21/12/2009
Director's details changed for Erica Jayne Hart on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Steven Christopher Oakes on 2009-12-21
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2009
Termination of appointment of Sally Freestone as a director
dot icon18/09/2009
Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ
dot icon02/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon19/11/2008
Appointment terminated director and secretary nicholas turner
dot icon19/11/2008
Director and secretary appointed steven christopher oakes
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon08/02/2008
Return made up to 19/12/07; full list of members
dot icon09/11/2007
New secretary appointed;new director appointed
dot icon09/11/2007
Director resigned
dot icon14/09/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon26/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New secretary appointed;new director appointed
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Secretary resigned
dot icon21/04/2007
Registered office changed on 21/04/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
dot icon11/04/2007
Certificate of change of name
dot icon19/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£73,004.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43M
-
0.00
73.00K
-
2021
0
2.43M
-
0.00
73.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew Garrett
Director
07/01/2022 - 29/09/2023
45
Robinson, Amanda Marie
Director
10/04/2024 - Present
79
LHJ SECRETARIES LIMITED
Corporate Secretary
10/04/2024 - Present
20
Freestone, Sally-Anne
Director
10/04/2007 - 29/09/2009
1
Taylor, Laura Jane
Director
29/09/2023 - 10/04/2024
32

Persons with Significant Control

5
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 BERKLEY CARE 3 LIMITED

BERKLEY CARE 3 LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 1st Floor, Monmouth House, Shelton Street, London WC2H 9JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY CARE 3 LIMITED?

toggle

BERKLEY CARE 3 LIMITED is currently Active. It was registered on 19/12/2006 .

Where is BERKLEY CARE 3 LIMITED located?

toggle

BERKLEY CARE 3 LIMITED is registered at 1st Floor, Monmouth House, Shelton Street, London WC2H 9JN.

What does BERKLEY CARE 3 LIMITED do?

toggle

BERKLEY CARE 3 LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BERKLEY CARE 3 LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-19 with no updates.