BERKELEY SURREY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/02/255 February 2025

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

23/12/2423 December 2024 Registration of charge 049432450007, created on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 2024-10-11

View Document

05/03/245 March 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Mr Cameron Young as a director on 2023-09-20

View Document

30/10/2330 October 2023 Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20

View Document

17/08/2317 August 2023 Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22

View Document

17/08/2317 August 2023 Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/04/2228 April 2022 Termination of appointment of Nicola Ward as a director on 2022-04-14

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/12/211 December 2021 Certificate of change of name

View Document

03/11/213 November 2021 Registration of charge 049432450006, created on 2021-11-02

View Document

30/09/2130 September 2021 Appointment of Mr John Cahill as a director on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21

View Document

30/09/2130 September 2021 Termination of appointment of Stephen Martin Booty as a director on 2021-09-21

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW EWERS

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049432450004

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED BELGRAVIA CARE LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

05/11/175 November 2017 PSC'S CHANGE OF PARTICULARS / CMG (DOMICILIARY CARE INVESTMENTS) LIMITED / 11/01/2017

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/11/16

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED CARE YOUR WAY LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

20/01/1720 January 2017 CURRSHO FROM 16/11/2017 TO 31/03/2017

View Document

11/01/1711 January 2017 PREVSHO FROM 28/02/2017 TO 16/11/2016

View Document

03/01/173 January 2017 ADOPT ARTICLES 16/11/2016

View Document

03/01/173 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE CARE HOUSE RANDALLS WAY LEATHERHEAD SURREY KT22 7TW

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MISS NICOLA WARD

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY GARRY FITTON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY FITTON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRUZEN

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049432450003

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049432450002

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

31/12/1531 December 2015 ADOPT ARTICLES 08/12/2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049432450002

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049432450001

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

07/04/147 April 2014 COMPANY NAME CHANGED YOUR CARE - YOUR WAY LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR GARRY JOHN FITTON

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049432450001

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED COMMUNITY HOME CARE (SUSSEX) LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PETER KINSEY

View Document

06/02/136 February 2013 SECRETARY APPOINTED MR GARRY FITTON

View Document

05/02/135 February 2013 CURREXT FROM 31/10/2013 TO 28/02/2014

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SHOEBRIDGE

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA WADEY SHOEBRIDGE

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANNE WADEY SHOEBRIDGE / 25/10/2009

View Document

25/06/0925 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 18 LYNTON CLOSE HURSTPIERPOINT WEST SUSSEX BN6 9AN

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company