BERKSHIRE CARE ASSOCIATION

Register to unlock more data on OkredoRegister

BERKSHIRE CARE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05772268

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19 - 21 Chapel Street, Marlow, Bucks SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon10/02/2026
Termination of appointment of Clifford Henry Grand-Scrutton as a director on 2026-01-29
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon24/02/2022
Appointment of Mr Peter Lomax as a director on 2022-02-15
dot icon24/02/2022
Termination of appointment of Janet Fevrier as a secretary on 2022-02-10
dot icon11/02/2022
Appointment of Mr Clifford Henry Grand-Scrutton as a director on 2022-02-10
dot icon10/02/2022
Appointment of Mr David Tanner as a secretary on 2022-02-10
dot icon10/02/2022
Termination of appointment of Mark Aram as a director on 2022-02-10
dot icon10/02/2022
Cessation of Mark Aram as a person with significant control on 2022-02-10
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks S27 3HN to Mercury House 19 - 21 Chapel Street Marlow Bucks SL7 3HN on 2021-11-12
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Termination of appointment of Mark Aram as a secretary on 2020-06-22
dot icon22/06/2020
Appointment of Mrs Janet Fevrier as a secretary on 2020-06-22
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-06 no member list
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-06 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-06 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-06 no member list
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-06 no member list
dot icon07/06/2012
Secretary's details changed for Mark Aram on 2012-04-01
dot icon06/06/2012
Director's details changed for Mark Aram on 2012-04-01
dot icon06/06/2012
Director's details changed for Mr David Reuben Tanner on 2012-04-01
dot icon06/06/2012
Director's details changed for Mr David Reuben Tanner on 2012-04-01
dot icon01/06/2012
Secretary's details changed for Mark Aram on 2011-04-07
dot icon01/06/2012
Director's details changed for Mark Aram on 2011-04-07
dot icon31/05/2012
Termination of appointment of Tania Pell as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-06 no member list
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Appointment of Mrs Tania Pell as a director
dot icon17/05/2010
Termination of appointment of Mark Horton as a director
dot icon12/05/2010
Annual return made up to 2010-04-06 no member list
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Annual return made up to 06/04/09
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Annual return made up to 06/04/08
dot icon15/05/2008
Appointment terminated director peter beard
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2008
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon08/01/2008
Registered office changed on 08/01/08 from: c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ
dot icon02/10/2007
New director appointed
dot icon29/06/2007
Annual return made up to 06/04/07
dot icon29/06/2007
Registered office changed on 29/06/07 from: c/o jamieson stone & co third floor 26 eastcastle street london W1W 8DQ
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
New director appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon20/04/2006
Secretary resigned
dot icon06/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.18K
-
0.00
66.86K
-
2022
2
71.99K
-
0.00
123.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, David Reuben
Director
06/04/2006 - Present
5
Mr Clifford Henry Grand-Scrutton
Director
10/02/2022 - 29/01/2026
28
Lomax, Peter
Director
15/02/2022 - Present
1
Aram, Mark Andrew Robert
Director
24/05/2007 - 10/02/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKSHIRE CARE ASSOCIATION

BERKSHIRE CARE ASSOCIATION is an(a) Active company incorporated on 06/04/2006 with the registered office located at Mercury House, 19 - 21 Chapel Street, Marlow, Bucks SL7 3HN. There are currently 2 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 BERKSHIRE CARE ASSOCIATION?

toggle

BERKSHIRE CARE ASSOCIATION is currently Active. It was registered on 06/04/2006 .

Where is BERKSHIRE CARE ASSOCIATION located?

toggle

BERKSHIRE CARE ASSOCIATION is registered at Mercury House, 19 - 21 Chapel Street, Marlow, Bucks SL7 3HN.

What does BERKSHIRE CARE ASSOCIATION do?

toggle

BERKSHIRE CARE ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BERKSHIRE CARE ASSOCIATION?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with no updates.