BERKELEY WINCHMORE HILL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

23/12/2423 December 2024 Registration of charge 076906740003, created on 2024-12-13

View Document

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

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-04 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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

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

View Document

30/10/2330 October 2023 Appointment of Mr Cameron Young 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

17/08/2317 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

21/12/2221 December 2022

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

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 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Registration of charge 076906740002, created on 2021-11-02

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 Nicholas John Yarrow as a director on 2021-09-21

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

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/04/212 April 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076906740001

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED HOME CARE PREFERRED LTD. CERTIFICATE ISSUED ON 17/02/21

View Document

26/11/2026 November 2020 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH WATERHOUSE

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY HOME HEALTH HOLDCO LIMITED

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR GREGORY LESLIE MINNS

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MS NICOLA WARD

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM HOME CARE PREFERRED LTD. 49 STATION ROAD WINCHMORE HILL LONDON N21 3NB

View Document

10/11/2010 November 2020 CESSATION OF KENNETH ROY WATERHOUSE AS A PSC

View Document

05/10/205 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH ROY WATERHOUSE / 01/10/2014

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076906740001

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 04/07/11 STATEMENT OF CAPITAL GBP 100

View Document

05/09/125 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 36 LANGHAM GARDENS LONDON N21 1DJ UNITED KINGDOM

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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