Advanced company searchLink opens in new window

BERKLEY CARE (CHESHAM) LIMITED

Company number 10113365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2021 MR04 Satisfaction of charge 101133650002 in full
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 PSC02 Notification of Korian Real Estate Uk Limited as a person with significant control on 3 March 2021
05 Mar 2021 PSC07 Cessation of Carol Ann Halton as a person with significant control on 3 March 2021
05 Mar 2021 PSC07 Cessation of Adele Dixon as a person with significant control on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Luke Christopher Hollick as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Adele Dixon as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of James Anthony Halton as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Paul John Dixon as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Carol Ann Halton as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Timothy John Carroll as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021
02 Mar 2021 TM01 Termination of appointment of Adam Sharp as a director on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Jennifer Jane Fuller as a director on 2 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CH01 Director's details changed for Mr Luke Christopher Hollick on 16 June 2020
13 May 2020 CH01 Director's details changed for Mr Timothy John Carroll on 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 CH01 Director's details changed for Mr Luke Christopher Hollick on 14 August 2019
16 Jul 2019 AD01 Registered office address changed from Elm Place Old Witney Road Eynsham Witney OX29 4BD United Kingdom to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 16 July 2019
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates