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)
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2022 PSC05 Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022
16 Nov 2022 PSC02 Notification of Fernhill House Holdings Limited as a person with significant control on 10 November 2022
16 Nov 2022 PSC07 Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 November 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
26 May 2022 MR04 Satisfaction of charge 060322840012 in full
26 May 2022 MR04 Satisfaction of charge 060322840013 in full
17 Feb 2022 AA Full accounts made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
12 Jan 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
11 Jan 2022 CERTNM Company name changed majestic 3 LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
11 Jan 2022 PSC02 Notification of Korian Real Estate Uk Limited as a person with significant control on 7 January 2022
11 Jan 2022 PSC07 Cessation of Majesticare Holdings 6 Limited as a person with significant control on 7 January 2022
10 Jan 2022 AD01 Registered office address changed from Holly Vila 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY to Berkley Care Group, the Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 7 January 2022
10 Jan 2022 TM01 Termination of appointment of Roger William Mohan Pratap as a director on 7 January 2022
10 Jan 2022 TM01 Termination of appointment of Steven Christopher Oakes as a director on 7 January 2022
10 Jan 2022 TM02 Termination of appointment of Steven Christopher Oakes as a secretary on 7 January 2022
24 Sep 2021 PSC07 Cessation of Roger William Mohan Pratap as a person with significant control on 19 December 2016
23 Sep 2021 PSC02 Notification of Majesticare Holdings 6 Limited as a person with significant control on 23 September 2021
12 Apr 2021 AA Full accounts made up to 30 September 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facilities agreement/lease/guarantee/deed 07/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2021 MA Memorandum and Articles of Association
23 Dec 2020 MR01 Registration of charge 060322840012, created on 18 December 2020
23 Dec 2020 MR01 Registration of charge 060322840013, created on 18 December 2020