- Company Overview for BERKLEY CARE (CHESHAM) LIMITED (10113365)
- Filing history for BERKLEY CARE (CHESHAM) LIMITED (10113365)
- People for BERKLEY CARE (CHESHAM) LIMITED (10113365)
- Charges for BERKLEY CARE (CHESHAM) LIMITED (10113365)
- More for BERKLEY CARE (CHESHAM) LIMITED (10113365)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
23 Apr 2024 | AP01 | Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Laura Jane Taylor as a director on 10 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024 | |
22 Apr 2024 | AP04 | Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 19 April 2024 | |
15 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2023 | AP01 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 | |
31 Jul 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
24 Jan 2023 | MA | Memorandum and Articles of Association | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
30 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
10 May 2021 | CH01 | Director's details changed for Mr Andrew Garrett Winstanley on 7 March 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021 | |
22 Mar 2021 | MR04 | Satisfaction of charge 101133650001 in full | |
22 Mar 2021 | MR04 | Satisfaction of charge 101133650002 in full |