Advanced company searchLink opens in new window

BERKLEY CARE 3 LIMITED

Company number 06032284

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)
13 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
13 Nov 2024 TM01 Termination of appointment of Kevin Ollerenshaw as a director on 1 September 2024
15 Oct 2024 AAMD Amended accounts for a small company made up to 31 December 2022
01 Oct 2024 AAMD Amended accounts for a small company made up to 31 December 2022
13 Sep 2024 AP01 Appointment of Mr Kevin Ollerenshaw as a director on 1 September 2024
12 Sep 2024 TM01 Termination of appointment of Kevin Ollerenshaw as a director on 1 September 2024
12 Sep 2024 AP01 Appointment of Mr Kevin Ollerenshaw as a director on 30 August 2024
02 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2022
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Apr 2024 AP01 Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024
22 Apr 2024 PSC07 Cessation of Korian Real Estate Uk Midco 1 Limited as a person with significant control on 10 April 2024
22 Apr 2024 PSC02 Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024
22 Apr 2024 TM01 Termination of appointment of Laura Jane Taylor as a director on 10 April 2024
22 Apr 2024 AP01 Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024
22 Apr 2024 AP04 Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024
19 Apr 2024 AD01 Registered office address changed from Berkley Care Group, the Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 19 April 2024
15 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with 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
12 Apr 2023 MR01 Registration of charge 060322840015, created on 30 March 2023
04 Apr 2023 MR01 Registration of charge 060322840014, created on 30 March 2023
16 Jan 2023 MA Memorandum and Articles of Association