BERKSHIRE HEALTH LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07238700

Incorporation date

29/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lillibrooke Manor, Ockwells Road, Maidenhead SL6 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2010)
dot icon14/04/2026
Director's details changed for Mr Jonathan James Alberto on 2026-04-14
dot icon05/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon27/11/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon22/10/2024
Registration of charge 072387000002, created on 2024-10-22
dot icon23/05/2024
Accounts for a small company made up to 2023-06-30
dot icon20/05/2024
Notification of Berkshire Health Group Limited as a person with significant control on 2024-05-10
dot icon20/05/2024
Cessation of Genesis Cancer Care Uk Limited as a person with significant control on 2024-05-10
dot icon18/05/2024
Registered office address changed from Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX England to Lillibrooke Manor Ockwells Road Maidenhead SL6 3LP on 2024-05-18
dot icon18/05/2024
Appointment of Mr Jonathan James Alberto as a director on 2024-05-10
dot icon18/05/2024
Termination of appointment of Justin Christopher Hely as a director on 2024-05-10
dot icon18/05/2024
Termination of appointment of Peter James Allen as a director on 2024-05-10
dot icon15/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon04/01/2024
Termination of appointment of Richard Briggs as a director on 2024-01-01
dot icon04/01/2024
Appointment of Peter James Allen as a director on 2024-01-01
dot icon14/09/2023
Accounts for a small company made up to 2022-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/03/2022
Termination of appointment of Neil Christopher Budden as a director on 2021-12-01
dot icon24/03/2022
Appointment of Richard Briggs as a director on 2022-02-22
dot icon16/12/2021
Accounts for a small company made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-04-29 with updates
dot icon13/04/2021
Notification of Genesis Cancer Care Uk Limited as a person with significant control on 2021-03-03
dot icon12/04/2021
Withdrawal of a person with significant control statement on 2021-04-12
dot icon19/03/2021
Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD to Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX on 2021-03-19
dot icon19/03/2021
Termination of appointment of Vaughan Tanner as a director on 2021-03-03
dot icon19/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon19/03/2021
Termination of appointment of Thomas James Rourke as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Patrick Mckenna as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Pullela Varadarajulu Sunil Kumar as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Adam Alan Jones as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Paul Hadway as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Philip John Stuart Charlesworth as a director on 2021-03-03
dot icon19/03/2021
Appointment of Mr Neil Christopher Budden as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Steve John Foley as a director on 2021-03-03
dot icon19/03/2021
Appointment of Mr Justin Christopher Hely as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Eileen Joyce Pearcey as a secretary on 2021-03-03
dot icon14/01/2021
Satisfaction of charge 1 in full
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with updates
dot icon17/04/2018
Director's details changed for Mr Vaughan Tanner on 2018-04-17
dot icon17/04/2018
Director's details changed for Mr Steve John Foley on 2018-04-17
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Mr Thomas James Rourke as a director on 2016-05-12
dot icon26/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Paul Hadway on 2015-12-18
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Sub-division of shares on 2015-09-07
dot icon26/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Steve Foley as a secretary on 2014-11-18
dot icon26/05/2015
Appointment of Mr Paul Hadway as a director on 2015-04-27
dot icon26/05/2015
Appointment of Dr Philip John Stuart Charlesworth as a director on 2015-04-27
dot icon26/05/2015
Appointment of Mr Vaughan Tanner as a director on 2015-04-27
dot icon26/05/2015
Appointment of Mr Patrick Mckenna as a director on 2015-04-27
dot icon26/05/2015
Appointment of Mrs Eileen Joyce Pearcey as a secretary on 2014-11-18
dot icon21/05/2015
Director's details changed for Mr Steve John Foley on 2014-12-17
dot icon18/11/2014
Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD on 2014-11-18
dot icon21/10/2014
Termination of appointment of Zaheer Hussain Shah as a director on 2014-10-13
dot icon21/10/2014
Resolutions
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Pullela Varadarajulu Sunil Kumar on 2013-03-01
dot icon27/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Zaheer Hussein Shah on 2011-11-01
dot icon01/05/2012
Director's details changed for Mr Pullela Varadarajulu Sunil Kumar on 2011-11-01
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon17/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/06/2011
Director's details changed for Mr Steve John Foley on 2011-04-01
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2011
Secretary's details changed for Mr Steve Foley on 2011-03-01
dot icon12/05/2011
Director's details changed for Mr Steve John Foley on 2011-03-01
dot icon12/05/2011
Registered office address changed from Coopers Coopers Hill, Eversley Hook RG27 0QA United Kingdom on 2011-05-12
dot icon29/04/2010
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
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Vaughan
Director
27/04/2015 - 03/03/2021
12
Hely, Justin Christopher
Director
03/03/2021 - 10/05/2024
24
Allen, Peter James
Director
01/01/2024 - 10/05/2024
30
Briggs, Richard
Director
22/02/2022 - 01/01/2024
13
Alberto, Jonathan James
Director
10/05/2024 - Present
3

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 BERKSHIRE HEALTH LIMITED

BERKSHIRE HEALTH LIMITED is an(a) Active company incorporated on 29/04/2010 with the registered office located at Lillibrooke Manor, Ockwells Road, Maidenhead SL6 3LP. There is currently 1 active director 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 HEALTH LIMITED?

toggle

BERKSHIRE HEALTH LIMITED is currently Active. It was registered on 29/04/2010 .

Where is BERKSHIRE HEALTH LIMITED located?

toggle

BERKSHIRE HEALTH LIMITED is registered at Lillibrooke Manor, Ockwells Road, Maidenhead SL6 3LP.

What does BERKSHIRE HEALTH LIMITED do?

toggle

BERKSHIRE HEALTH LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BERKSHIRE HEALTH LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Jonathan James Alberto on 2026-04-14.