Advanced company searchLink opens in new window

BERKLEY CARE (TOURNAMENT FIELDS PARENT) LIMITED

Company number 12335715

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)
30 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Apr 2024 AP01 Appointment of Mrs Leah-Marie Shirley Jean Smith as a director on 10 April 2024
18 Apr 2024 MR01 Registration of charge 123357150004, created on 10 April 2024
16 Apr 2024 MR01 Registration of charge 123357150003, created on 10 April 2024
15 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
05 Oct 2023 AP01 Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023
05 Oct 2023 TM01 Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023
14 Mar 2023 AA Accounts for a small company made up to 31 December 2021
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
29 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
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
26 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 MR04 Satisfaction of charge 123357150002 in full
22 Mar 2021 MR04 Satisfaction of charge 123357150001 in full
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 TM01 Termination of appointment of James Anthony Halton as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Luke Christopher Hollick as a director on 15 March 2021
17 Mar 2021 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 15 March 2021