BERKLEY CARE (WARWICK) LIMITED

06726552
1ST FLOOR, MONMOUTH HOUSE 5 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 19 Buy now
09 May 2024 mortgage Registration of a charge 87 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2023 accounts Annual Accounts 16 Buy now
07 Jun 2023 officers Appointment of corporate secretary (Lhj Secretaries Limited) 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 officers Appointment of director (Mr Peter Stuart Cameron) 2 Buy now
17 Oct 2022 officers Appointment of director (Ms Amanda Marie Robinson) 2 Buy now
16 Oct 2022 officers Termination of appointment of director (Helen Jayne Wetherall) 1 Buy now
16 Oct 2022 officers Termination of appointment of director (Zoe Amy Rizzuto) 1 Buy now
11 Jul 2022 accounts Annual Accounts 18 Buy now
26 Nov 2021 mortgage Registration of a charge 77 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2021 officers Termination of appointment of director (Amanda Marie Robinson) 1 Buy now
11 Oct 2021 accounts Annual Accounts 20 Buy now
21 Dec 2020 accounts Annual Accounts 26 Buy now
14 Dec 2020 resolution Resolution 2 Buy now
14 Dec 2020 incorporation Memorandum Articles 10 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2020 incorporation Memorandum Articles 10 Buy now
29 Sep 2020 resolution Resolution 1 Buy now
25 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jan 2020 officers Termination of appointment of director (James Anthony Halton) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Carol Ann Halton) 1 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Adam Sharp) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Luke Christopher Hollick) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Jennifer Jane Fuller) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Paul John Dixon) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Adele Dixon) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Timothy John Carroll) 1 Buy now
17 Jan 2020 officers Termination of appointment of secretary (Paul John Dixon) 1 Buy now
17 Jan 2020 officers Appointment of director (Miss Amanda Marie Robinson) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Zoe Amy Rizzuto) 2 Buy now
17 Jan 2020 officers Appointment of director (Helen Jayne Wetherall) 2 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2019 mortgage Registration of a charge 9 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2019 address Move Registers To Sail Company With New Address 1 Buy now
13 Sep 2019 address Change Sail Address Company With New Address 1 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Luke Christopher Hollick) 2 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 accounts Annual Accounts 10 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 accounts Annual Accounts 9 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Annual Accounts 10 Buy now
01 Dec 2016 resolution Resolution 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 mortgage Registration of a charge 10 Buy now
26 Jul 2016 mortgage Registration of a charge 8 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 officers Change of particulars for secretary (Mr Paul John Dixon) 1 Buy now
28 Jan 2016 officers Appointment of director (Ms Jennifer Jane Fuller) 2 Buy now
28 Jan 2016 officers Appointment of director (Mr Adam Sharp) 2 Buy now
13 Nov 2015 annual-return Annual Return 7 Buy now
05 Aug 2015 officers Appointment of director (Timothy John Carroll) 2 Buy now
31 Jul 2015 officers Appointment of director (Mrs Carol Ann Halton) 2 Buy now
31 Jul 2015 officers Appointment of director (Mrs Adele Dixon) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Luke Christopher Hollick) 2 Buy now
03 Jun 2015 resolution Resolution 15 Buy now
03 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
03 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Mar 2015 accounts Annual Accounts 4 Buy now
18 Feb 2015 officers Termination of appointment of director (Kevin John Gerring) 1 Buy now
18 Feb 2015 officers Termination of appointment of director (James Joseph Mcgarry) 1 Buy now
18 Feb 2015 officers Termination of appointment of director (John Jacques Horsman) 1 Buy now
29 Oct 2014 annual-return Annual Return 6 Buy now
29 Oct 2014 officers Change of particulars for director (Mr James Anthony Halton) 2 Buy now
29 Oct 2014 officers Change of particulars for director (Mr Kevin John Gerring) 2 Buy now
23 Jul 2014 accounts Annual Accounts 6 Buy now
14 Nov 2013 officers Change of particulars for director (Mr John Jacques Horsman) 2 Buy now
08 Nov 2013 annual-return Annual Return 6 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
07 Aug 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2012 resolution Resolution 7 Buy now
26 Jul 2012 officers Appointment of director (Mr James Anthony Halton) 2 Buy now
26 Jul 2012 officers Appointment of director (Kevin John Gerring) 2 Buy now
26 Jul 2012 officers Appointment of director (Mr James Joseph Mcgarry) 2 Buy now
26 Jul 2012 officers Appointment of director (John Jacques Horsman) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Adele Dixon) 1 Buy now
18 Apr 2012 accounts Annual Accounts 2 Buy now
02 Nov 2011 annual-return Annual Return 3 Buy now
02 Nov 2011 officers Change of particulars for secretary (Mr Paul Dixon) 1 Buy now
02 Nov 2011 officers Change of particulars for director (Mrs Adele Dixon) 2 Buy now
02 Nov 2011 officers Change of particulars for director (Mr Paul Dixon) 2 Buy now
23 Jun 2011 accounts Annual Accounts 2 Buy now
12 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now