Advanced company searchLink opens in new window

BERKLEY CARE (WARWICK) LIMITED

Company number 06726552

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)
09 May 2024 MR01 Registration of charge 067265520005, created on 29 April 2024
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
30 Oct 2023 AD02 Register inspection address has been changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor Monmouth House Shelton Street London WC2H 9JN
13 Sep 2023 AD01 Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023
12 Jul 2023 AA Accounts for a small company made up to 31 December 2022
07 Jun 2023 AP04 Appointment of Lhj Secretaries Limited as a secretary on 19 December 2019
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
17 Oct 2022 AP01 Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022
17 Oct 2022 AP01 Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022
16 Oct 2022 TM01 Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022
16 Oct 2022 TM01 Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022
11 Jul 2022 AA Full accounts made up to 31 December 2021
26 Nov 2021 MR01 Registration of charge 067265520004, created on 16 November 2021
22 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Amanda Marie Robinson as a director on 29 September 2021
11 Oct 2021 AA Full accounts made up to 31 December 2020
21 Dec 2020 AA Full accounts made up to 31 December 2019
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2020 MA Memorandum and Articles of Association
27 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
26 Nov 2020 AD02 Register inspection address has been changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to 1 Fleet Place 8th Floor London EC4M 7RA
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
17 Jan 2020 TM01 Termination of appointment of James Anthony Halton as a director on 19 December 2019