BERKLEY CARE (WARWICK) LIMITED

Register to unlock more data on OkredoRegister

BERKLEY CARE (WARWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06726552

Incorporation date

17/10/2008

Size

Small

Contacts

Registered address

Registered address

1st Floor, Monmouth House, 5 Shelton Street, London WC2H 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon27/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon04/08/2025
Accounts for a small company made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Registration of charge 067265520005, created on 2024-04-29
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon30/10/2023
Register inspection address has been changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor Monmouth House Shelton Street London WC2H 9JN
dot icon13/09/2023
Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 2023-09-13
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon07/06/2023
Appointment of Lhj Secretaries Limited as a secretary on 2019-12-19
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon17/10/2022
Appointment of Ms Amanda Marie Robinson as a director on 2022-10-14
dot icon17/10/2022
Appointment of Mr Peter Stuart Cameron as a director on 2022-10-14
dot icon16/10/2022
Termination of appointment of Zoe Amy Rizzuto as a director on 2022-10-14
dot icon16/10/2022
Termination of appointment of Helen Jayne Wetherall as a director on 2022-10-14
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Registration of charge 067265520004, created on 2021-11-16
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon20/10/2021
Termination of appointment of Amanda Marie Robinson as a director on 2021-09-29
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon27/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon26/11/2020
Register inspection address has been changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to 1 Fleet Place 8th Floor London EC4M 7RA
dot icon29/09/2020
Memorandum and Articles of Association
dot icon29/09/2020
Resolutions
dot icon25/06/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon17/01/2020
Termination of appointment of James Anthony Halton as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Carol Ann Halton as a director on 2019-12-19
dot icon17/01/2020
Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to 1 Fleet Place 8th Floor London EC4M 7RA on 2020-01-17
dot icon17/01/2020
Notification of Ehp Bottomco Limited as a person with significant control 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
Termination of appointment of Adam Sharp as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Luke Christopher Hollick as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Jennifer Jane Fuller as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Paul John Dixon as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Adele Dixon as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Timothy John Carroll as a director on 2019-12-19
dot icon17/01/2020
Termination of appointment of Paul John Dixon as a secretary 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 icon03/01/2020
Satisfaction of charge 067265520001 in full
dot icon03/01/2020
Satisfaction of charge 067265520002 in full
dot icon24/12/2019
Registration of charge 067265520003, created on 2019-12-19
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon21/10/2019
Change of details for Mrs Carol Ann Halton as a person with significant control on 2019-07-16
dot icon21/10/2019
Change of details for Mrs Adele Dixon as a person with significant control on 2019-07-16
dot icon13/09/2019
Register(s) moved to registered inspection location 264 Banbury Road Oxford Oxfordshire OX2 7DY
dot icon13/09/2019
Register inspection address has been changed to 264 Banbury Road Oxford Oxfordshire OX2 7DY
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 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 2019-07-16
dot icon23/05/2019
Accounts for a small company made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-17 with updates
dot icon07/08/2018
Accounts for a small company made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon01/12/2016
Resolutions
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon26/07/2016
Registration of charge 067265520001, created on 2016-07-22
dot icon26/07/2016
Registration of charge 067265520002, created on 2016-07-22
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/04/2016
Secretary's details changed for Mr Paul John Dixon on 2016-04-25
dot icon28/01/2016
Appointment of Ms Jennifer Jane Fuller as a director on 2015-12-31
dot icon28/01/2016
Appointment of Mr Adam Sharp as a director on 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon05/08/2015
Appointment of Timothy John Carroll as a director on 2015-08-05
dot icon31/07/2015
Appointment of Mrs Carol Ann Halton as a director on 2015-07-31
dot icon31/07/2015
Appointment of Mrs Adele Dixon as a director on 2015-07-31
dot icon01/07/2015
Appointment of Mr Luke Christopher Hollick as a director on 2015-06-30
dot icon03/06/2015
Resolutions
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Sub-division of shares on 2015-05-15
dot icon02/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/02/2015
Termination of appointment of Kevin John Gerring as a director on 2014-12-22
dot icon18/02/2015
Termination of appointment of James Joseph Mcgarry as a director on 2014-12-22
dot icon18/02/2015
Termination of appointment of John Jacques Horsman as a director on 2014-12-22
dot icon29/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr James Anthony Halton on 2014-10-02
dot icon29/10/2014
Director's details changed for Mr Kevin John Gerring on 2014-10-29
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Director's details changed for Mr John Jacques Horsman on 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon07/08/2012
Particulars of variation of rights attached to shares
dot icon07/08/2012
Change of share class name or designation
dot icon07/08/2012
Resolutions
dot icon26/07/2012
Appointment of Mr James Anthony Halton as a director
dot icon26/07/2012
Appointment of Mr James Joseph Mcgarry as a director
dot icon26/07/2012
Appointment of Kevin John Gerring as a director
dot icon26/07/2012
Appointment of John Jacques Horsman as a director
dot icon26/07/2012
Termination of appointment of Adele Dixon as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Mr Paul Dixon on 2011-11-02
dot icon02/11/2011
Director's details changed for Mrs Adele Dixon on 2011-11-02
dot icon02/11/2011
Director's details changed for Mr Paul Dixon on 2011-11-02
dot icon23/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/11/2010
Certificate of change of name
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Change of name notice
dot icon06/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Paul Dixon on 2009-10-30
dot icon30/10/2009
Director's details changed for Mrs Adele Dixon on 2009-10-30
dot icon17/10/2008
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
17/10/2026
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollick, Luke Christopher
Director
30/06/2015 - 19/12/2019
33
Dixon, Paul John
Director
17/10/2008 - 19/12/2019
73
Cameron, Peter Stuart
Director
14/10/2022 - Present
95
LHJ SECRETARIES LIMITED
Corporate Secretary
19/12/2019 - Present
57
Robinson, Amanda Marie
Director
14/10/2022 - Present
78

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BERKLEY CARE (WARWICK) LIMITED

BERKLEY CARE (WARWICK) LIMITED is an(a) Active company incorporated on 17/10/2008 with the registered office located at 1st Floor, Monmouth House, 5 Shelton Street, London WC2H 9JN. 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 (WARWICK) LIMITED?

toggle

BERKLEY CARE (WARWICK) LIMITED is currently Active. It was registered on 17/10/2008 .

Where is BERKLEY CARE (WARWICK) LIMITED located?

toggle

BERKLEY CARE (WARWICK) LIMITED is registered at 1st Floor, Monmouth House, 5 Shelton Street, London WC2H 9JN.

What does BERKLEY CARE (WARWICK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-17 with no updates.