BERWICK CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BERWICK CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092064

Incorporation date

16/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Manse, 3 Wellington Terrace, Berwick Upon Tweed, Northumberland TD15 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon11/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/12/2025
Cessation of Tony Leslie Hacker as a person with significant control on 2025-12-10
dot icon29/08/2025
Termination of appointment of Amanda Stephanie Dawn Ayesha Hacker as a director on 2025-08-15
dot icon29/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon21/07/2025
Satisfaction of charge 030920640005 in full
dot icon18/06/2025
Registration of charge 030920640005, created on 2025-06-18
dot icon21/05/2025
Change of details for Mr. Tony Leslie Hacker as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Mr. Tony Leslie Hacker as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Mr. Tony Leslie Hacker as a person with significant control on 2025-05-20
dot icon20/05/2025
Change of details for Mr. Tony Leslie Hacker as a person with significant control on 2025-05-20
dot icon20/05/2025
Change of details for Mrs Aissatou Fagan as a person with significant control on 2025-05-20
dot icon17/02/2025
Termination of appointment of Tony Leslie Hacker as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Tony Leslie Hacker as a secretary on 2025-02-17
dot icon12/02/2025
Appointment of Mr Christopher Phillip Isa Fagan as a director on 2025-02-10
dot icon07/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2024
Cancellation of shares. Statement of capital on 2024-08-14
dot icon23/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon14/08/2024
Change of details for Mr. Tony Leslie Hacker as a person with significant control on 2024-08-14
dot icon14/08/2024
Notification of Aissatou Fagan as a person with significant control on 2024-08-14
dot icon17/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon11/06/2021
All of the property or undertaking has been released from charge 4
dot icon23/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon03/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon08/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/06/2013
Appointment of Mrs Aissatou Fagan as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/02/2011
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon07/10/2010
Appointment of Miss Amanda Stephanie Dawn Ayesha Hacker as a director
dot icon07/10/2010
Director's details changed for Mr Tony Leslie Hacker on 2010-08-01
dot icon07/10/2010
Director's details changed for Aissatou Fagan on 2010-08-01
dot icon17/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/08/2010
Termination of appointment of Aissatou Fagan as a director
dot icon10/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2009
Return made up to 16/08/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/08/2008
Return made up to 16/08/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/09/2007
Return made up to 16/08/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Return made up to 16/08/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/08/2005
Return made up to 16/08/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 16/08/04; full list of members
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon21/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/08/2003
Return made up to 16/08/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/08/2002
Return made up to 16/08/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon31/08/2001
Return made up to 16/08/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-07-31
dot icon23/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon04/01/2001
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon23/08/2000
Return made up to 16/08/00; full list of members
dot icon16/08/1999
Return made up to 16/08/99; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1998
Return made up to 16/08/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1998-03-31
dot icon14/08/1997
Return made up to 16/08/97; no change of members
dot icon29/06/1997
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Registered office changed on 02/04/97 from: 69C ravensdowne berwick upon tweed northumberland TD15 1DQ
dot icon19/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/01/1997
Resolutions
dot icon06/11/1996
Registered office changed on 06/11/96 from: 24 castlegate berwick upon tweed TD15 1JT
dot icon06/11/1996
Director resigned
dot icon13/08/1996
Return made up to 16/08/96; full list of members
dot icon26/04/1996
New director appointed
dot icon17/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Accounting reference date notified as 31/03
dot icon17/10/1995
Ad 09/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/1995
New secretary appointed;new director appointed
dot icon17/10/1995
New director appointed
dot icon30/08/1995
Registered office changed on 30/08/95 from: 2 howarth court clays lane stratford london E15 2AL
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Secretary resigned;director resigned
dot icon16/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-68 *

* 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
31/07/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
1.41M
-
0.00
449.62K
-
2022
68
1.54M
-
0.00
651.84K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacker, Tony Leslie, Mr.
Director
09/10/1995 - 17/02/2025
-
Fagan, Aissatou
Director
03/01/2000 - 25/08/2010
-
Fagan, Aissatou
Director
20/06/2013 - Present
-
Fagan, Christopher Phillip Isa
Director
10/02/2025 - Present
-
Hacker, Tony Leslie, Mr.
Secretary
09/10/1995 - 17/02/2025
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BERWICK CARE HOMES LIMITED

BERWICK CARE HOMES LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at The Manse, 3 Wellington Terrace, Berwick Upon Tweed, Northumberland TD15 1HW. 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 BERWICK CARE HOMES LIMITED?

toggle

BERWICK CARE HOMES LIMITED is currently Active. It was registered on 16/08/1995 .

Where is BERWICK CARE HOMES LIMITED located?

toggle

BERWICK CARE HOMES LIMITED is registered at The Manse, 3 Wellington Terrace, Berwick Upon Tweed, Northumberland TD15 1HW.

What does BERWICK CARE HOMES LIMITED do?

toggle

BERWICK CARE HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BERWICK CARE HOMES LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-07-31.