BERKLEY CARE LEYCESTER HOUSE LIMITED

Register to unlock more data on OkredoRegister

BERKLEY CARE LEYCESTER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12060627

Incorporation date

19/06/2019

Size

Full

Contacts

Registered address

Registered address

Unit 10b Six Business Park, Clayfield Road, Worcester WR4 0AECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2019)
dot icon20/12/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to Unit 10B Six Business Park Clayfield Road Worcester WR4 0AE on 2025-10-01
dot icon01/10/2025
Certificate of change of name
dot icon21/07/2025
Full accounts made up to 2023-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon15/11/2024
Director's details changed for Mrs Laura Jane Taylor on 2024-10-10
dot icon20/09/2024
Appointment of Mr Stuart Nigel Thomas Devon as a director on 2024-09-13
dot icon06/09/2024
Accounts for a small company made up to 2022-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/04/2024
Appointment of Mrs Leah-Marie Shirley Jean Smith as a director on 2024-04-10
dot icon18/04/2024
Registration of charge 120606270002, created on 2024-04-10
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
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 icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon14/03/2023
Accounts for a small company made up to 2021-12-31
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Memorandum and Articles of Association
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon29/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon29/07/2021
Accounts for a small company made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Director's details changed for Mr Andrew Garrett Winstanley on 2021-04-19
dot icon18/06/2021
Change of details for Berkley Care (Tournament Fields Parent) Limited as a person with significant control on 2021-04-19
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 120606270001 in full
dot icon18/03/2021
Resolutions
dot icon17/03/2021
Termination of appointment of Luke Christopher Hollick 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 Carol Ann Halton as a director on 2021-03-15
dot icon17/03/2021
Termination of appointment of Adele Dixon as a director 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
Termination of appointment of Timothy John Carroll as a director on 2021-03-15
dot icon17/03/2021
Appointment of Mr Andrew Garrett Winstanley 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 icon10/08/2020
Confirmation statement made on 2020-06-18 with updates
dot icon20/07/2020
Director's details changed for Mr Paul John Dixon on 2019-07-16
dot icon20/07/2020
Director's details changed for Ms Jennifer Jane Fuller on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Adam Sharp on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Luke Christopher Hollick on 2020-07-20
dot icon20/07/2020
Director's details changed for Mrs Carol Ann Halton on 2020-07-20
dot icon20/07/2020
Director's details changed for Mrs Adele Dixon on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr James Anthony Halton on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Timothy John Carroll on 2019-07-16
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 icon19/03/2020
Resolutions
dot icon20/02/2020
Resolutions
dot icon17/01/2020
Termination of appointment of Helen Jayne Wetherall as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Amanda Marie Robinson as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Zoe Amy Rizzuto as a director on 2019-12-19
dot icon17/01/2020
Cessation of Carol Ann Halton as a person with significant control on 2019-12-19
dot icon17/01/2020
Cessation of Adele Dixon as a person with significant control on 2019-12-19
dot icon17/01/2020
Notification of Berkley Care (Tournament Fields Parent) Limited as a person with significant control on 2019-12-19
dot icon17/01/2020
Appointment of Miss Amanda Marie Robinson as a director on 2019-12-19
dot icon17/01/2020
Appointment of Mrs Zoe Amy Rizzuto as a director on 2019-12-19
dot icon17/01/2020
Appointment of Helen Jayne Wetherall as a director on 2019-12-19
dot icon23/12/2019
Registration of charge 120606270001, created on 2019-12-19
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 1 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 icon19/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
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

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

15
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
19/06/2019 - 15/03/2021
33
Dixon, Paul John
Director
19/06/2019 - 15/03/2021
73
Robinson, Amanda Marie
Director
19/12/2019 - 19/12/2019
79
James Anthony Halton
Director
19/06/2019 - 15/03/2021
95

Persons with Significant Control

3
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 LEYCESTER HOUSE LIMITED

BERKLEY CARE LEYCESTER HOUSE LIMITED is an(a) Active company incorporated on 19/06/2019 with the registered office located at Unit 10b Six Business Park, Clayfield Road, Worcester WR4 0AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY CARE LEYCESTER HOUSE LIMITED?

toggle

BERKLEY CARE LEYCESTER HOUSE LIMITED is currently Active. It was registered on 19/06/2019 .

Where is BERKLEY CARE LEYCESTER HOUSE LIMITED located?

toggle

BERKLEY CARE LEYCESTER HOUSE LIMITED is registered at Unit 10b Six Business Park, Clayfield Road, Worcester WR4 0AE.

What does BERKLEY CARE LEYCESTER HOUSE LIMITED do?

toggle

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

What is the latest filing for BERKLEY CARE LEYCESTER HOUSE LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2024-12-31.