BERKLEY CARE (WARWICK) LIMITED

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

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