Advanced company searchLink opens in new window

BERKLEY CARE (BADMINTON) LIMITED

Company number 11974580

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)
19 Apr 2021 AD01 Registered office address changed from , 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
22 Mar 2021 MR04 Satisfaction of charge 119745800001 in full
22 Mar 2021 MR04 Satisfaction of charge 119745800002 in full
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 TM01 Termination of appointment of Luke Christopher Hollick as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of James Anthony Halton as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Timothy John Carroll as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Paul John Dixon as a director on 15 March 2021
17 Mar 2021 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 15 March 2021
02 Mar 2021 TM01 Termination of appointment of Adam Sharp as a director on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Jennifer Jane Fuller as a director on 2 March 2021
11 Oct 2020 MR01 Registration of charge 119745800002, created on 8 October 2020
02 Sep 2020 MR01 Registration of charge 119745800001, created on 28 August 2020
22 Jun 2020 CH01 Director's details changed for Mr Luke Christopher Hollick on 16 June 2020
12 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
12 May 2020 CH01 Director's details changed for Mr Timothy John Carroll on 30 April 2020
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
14 Aug 2019 CH01 Director's details changed for Mr Luke Christopher Hollick on 14 August 2019
16 Jul 2019 AD01 Registered office address changed from , Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 16 July 2019
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-01
  • GBP 100