BERKLEY CARE (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

BERKLEY CARE (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11242315

Incorporation date

08/03/2018

Size

Small

Contacts

Registered address

Registered address

1st Floor, Monmouth House, Shelton Street, London WC2H 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2018)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon22/10/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Accounts for a small company made up to 2023-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-07 with 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 icon12/09/2024
Termination of appointment of Kevin Ollerenshaw as a director on 2024-09-01
dot icon09/09/2024
Appointment of Mr Kevin Ollerenshaw as a director on 2024-08-30
dot icon02/09/2024
Unaudited abridged accounts made up to 2022-12-31
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
Termination of appointment of Laura Jane Taylor as a director 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
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 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 icon25/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Appointment of Mrs Laura Jane Taylor as a director on 2023-09-29
dot icon06/10/2023
Termination of appointment of Andrew Garrett Winstanley as a director on 2023-09-29
dot icon28/07/2023
Accounts for a small company made up to 2021-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon11/08/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon30/06/2022
Accounts for a small company made up to 2021-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon08/02/2022
Second filing of Confirmation Statement dated 2021-03-07
dot icon11/05/2021
Director's details changed
dot icon10/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon19/04/2021
Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 2021-04-19
dot icon29/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Satisfaction of charge 112423150001 in full
dot icon22/03/2021
Satisfaction of charge 112423150002 in full
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Resolutions
dot icon17/03/2021
Notification of Korian Real Estate Uk Limited as a person with significant control on 2021-03-15
dot icon17/03/2021
Termination of appointment of Luke Christopher Hollick as a director on 2021-03-15
dot icon17/03/2021
Cessation of James Anthony Halton as a person with significant control on 2021-03-15
dot icon17/03/2021
Termination of appointment of James Anthony Halton as a director on 2021-03-15
dot icon17/03/2021
Cessation of Paul John Dixon as a person with significant control on 2021-03-15
dot icon17/03/2021
Appointment of Mr Andrew Garrett Winstanley as a director on 2021-03-15
dot icon17/03/2021
Termination of appointment of Paul John Dixon as a director on 2021-03-15
dot icon17/03/2021
Termination of appointment of Timothy John Carroll as a director on 2021-03-15
dot icon02/03/2021
Termination of appointment of Adam Sharp as a director on 2021-03-02
dot icon02/03/2021
Termination of appointment of Jennifer Jane Fuller as a director on 2021-03-02
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Director's details changed for Mr Luke Christopher Hollick on 2020-06-16
dot icon13/05/2020
Director's details changed for Mr Timothy John Carroll on 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Director's details changed for Mr Luke Christopher Hollick on 2019-08-14
dot icon16/07/2019
Registered office address changed from Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 2019-07-16
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon17/01/2019
Appointment of Ms Jennifer Jane Fuller as a director on 2018-12-03
dot icon17/01/2019
Appointment of Mr Adam Sharp as a director on 2018-12-03
dot icon20/04/2018
Registration of charge 112423150002, created on 2018-04-12
dot icon20/04/2018
Registration of charge 112423150001, created on 2018-04-13
dot icon08/03/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,555.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
252.25K
-
0.00
29.56K
-
2021
5
252.25K
-
0.00
29.56K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

252.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew Garrett
Director
15/03/2021 - 29/09/2023
45
Hollick, Luke Christopher
Director
08/03/2018 - 15/03/2021
33
Dixon, Paul John
Director
08/03/2018 - 15/03/2021
72
Cameron, Peter Stuart
Director
10/04/2024 - Present
95
Robinson, Amanda Marie
Director
10/04/2024 - Present
79

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 (BRISTOL) LIMITED

BERKLEY CARE (BRISTOL) LIMITED is an(a) Active company incorporated on 08/03/2018 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 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY CARE (BRISTOL) LIMITED?

toggle

BERKLEY CARE (BRISTOL) LIMITED is currently Active. It was registered on 08/03/2018 .

Where is BERKLEY CARE (BRISTOL) LIMITED located?

toggle

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

What does BERKLEY CARE (BRISTOL) LIMITED do?

toggle

BERKLEY CARE (BRISTOL) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BERKLEY CARE (BRISTOL) LIMITED have?

toggle

BERKLEY CARE (BRISTOL) LIMITED had 5 employees in 2021.

What is the latest filing for BERKLEY CARE (BRISTOL) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.