BERWICK DEVOIL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BERWICK DEVOIL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983064

Incorporation date

25/10/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Romary House, 26 Church Road, Tunbridge Wells, Kent TN1 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon03/09/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon18/10/2024
Change of details for Nicola Neil Limited as a person with significant control on 2024-10-18
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2022
Satisfaction of charge 029830640002 in full
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/01/2022
Director's details changed for Mrs Caroline Nicola Weiss-Jones on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Guy Neil Jones on 2022-01-07
dot icon07/01/2022
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Romary House 26 Church Road Tunbridge Wells Kent TN1 1JP on 2022-01-07
dot icon07/01/2022
Change of details for Nicola Neil Limited as a person with significant control on 2022-01-06
dot icon12/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon18/10/2017
Registration of charge 029830640002, created on 2017-10-16
dot icon16/10/2017
Director's details changed for Mrs Caroline Nicola Weiss-Jones on 2017-02-15
dot icon16/10/2017
Director's details changed for Mr Guy Neil Jones on 2017-02-15
dot icon16/10/2017
Change of details for Nicola Neil Limited as a person with significant control on 2017-02-15
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Satisfaction of charge 1 in full
dot icon15/02/2017
Registered office address changed from 2nd Floor, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 2017-02-15
dot icon22/12/2016
Micro company accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/09/2016
Director's details changed for Mr Guy Neil Jones on 2016-08-30
dot icon02/09/2016
Director's details changed for Mrs Caroline Nicola Weiss-Jones on 2016-08-30
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon29/07/2015
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 2nd Floor, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2015-07-29
dot icon19/03/2015
Accounts for a small company made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mrs Caroline Nicola Weiss-Jones on 2014-05-27
dot icon11/11/2014
Director's details changed for Mr Guy Neil Jones on 2014-05-27
dot icon27/05/2014
Registered office address changed from Fir Tree Cottage Green Lane Brenchley Tonbridge Kent TN12 7HU on 2014-05-27
dot icon08/01/2014
Accounts for a small company made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon28/10/2013
Register inspection address has been changed from Norton Barton Norton Barton Farm Launcells Bude Cornwall EX23 9LG United Kingdom
dot icon08/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-25
dot icon13/12/2012
Full accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2012
Appointment of Mrs Caroline Nicola Weiss-Jones as a director
dot icon11/10/2012
Registered office address changed from Norton Barton, Launcells Bude Cornwall EX23 9LG on 2012-10-11
dot icon11/10/2012
Termination of appointment of Richard Harding as a director
dot icon11/10/2012
Termination of appointment of Richard Harding as a secretary
dot icon06/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon09/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Guy Neil Jones on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Richard William Harding on 2009-10-26
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/12/2008
Return made up to 25/10/08; full list of members
dot icon10/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/12/2007
Return made up to 25/10/07; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
Return made up to 25/10/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 25/10/05; full list of members
dot icon22/02/2006
Location of debenture register
dot icon22/02/2006
Location of register of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: crittenden house crittenden road, matfield tonbridge kent TN12 7EN
dot icon22/02/2006
Secretary's particulars changed;director's particulars changed
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/06/2005
Director resigned
dot icon13/10/2004
Return made up to 25/10/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 25/10/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 25/10/02; full list of members
dot icon26/09/2002
New director appointed
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
Secretary resigned;director resigned
dot icon13/02/2002
Registered office changed on 13/02/02 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon12/02/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon14/11/2001
Return made up to 25/10/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-10-31
dot icon15/11/2000
Return made up to 25/10/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-10-31
dot icon15/11/1999
Return made up to 25/10/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-10-31
dot icon09/11/1998
Return made up to 25/10/98; full list of members
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon18/04/1998
Full accounts made up to 1997-10-31
dot icon11/11/1997
Return made up to 25/10/97; no change of members
dot icon05/02/1997
Full accounts made up to 1996-10-31
dot icon04/12/1996
Return made up to 25/10/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-10-31
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
New secretary appointed
dot icon28/11/1995
Return made up to 25/10/95; full list of members
dot icon12/09/1995
Certificate of change of name
dot icon21/06/1995
Accounting reference date notified as 31/10
dot icon09/06/1995
Director resigned
dot icon25/01/1995
Certificate of change of name
dot icon25/01/1995
Resolutions
dot icon12/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1995
Director resigned;new director appointed
dot icon12/01/1995
Ad 03/01/95--------- £ si 99@1=99 £ ic 1/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
30/06/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
107.85K
-
0.00
15.10K
-
2022
9
149.40K
-
0.00
43.14K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Guy Neil
Director
01/02/2002 - Present
7
Weiss-Jones, Caroline Nicola
Director
28/09/2012 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BERWICK DEVOIL HEALTHCARE LIMITED

BERWICK DEVOIL HEALTHCARE LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at Romary House, 26 Church Road, Tunbridge Wells, Kent TN1 1JP. 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 DEVOIL HEALTHCARE LIMITED?

toggle

BERWICK DEVOIL HEALTHCARE LIMITED is currently Active. It was registered on 25/10/1994 .

Where is BERWICK DEVOIL HEALTHCARE LIMITED located?

toggle

BERWICK DEVOIL HEALTHCARE LIMITED is registered at Romary House, 26 Church Road, Tunbridge Wells, Kent TN1 1JP.

What does BERWICK DEVOIL HEALTHCARE LIMITED do?

toggle

BERWICK DEVOIL HEALTHCARE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BERWICK DEVOIL HEALTHCARE LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with updates.