-
BERKELEY WINCHMORE HILL LTD - Unit 5 Abbey Business Park, Monks Walk, Farnham, GU9 8HT, United Kingdom
Company Information
- Company registration number
- 07690674
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 Abbey Business Park
- Monks Walk
- Farnham
- GU9 8HT
- England Unit 5 Abbey Business Park, Monks Walk, Farnham, GU9 8HT, England UK
Management
- Managing Directors
- KANAKIS, Mark Mercury Lucas
- NEEDHAM, Andrew Malcolm Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-04
- Age Of Company 2011-07-04 12 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- Berkeley Home Health Holdco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HOME CARE PREFERRED LTD.
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2014-07-04
- Annual Return
- Due Date: 2023-07-18
- Last Date: 2022-07-04
-
BERKELEY WINCHMORE HILL LTD Company Description
- BERKELEY WINCHMORE HILL LTD is a ltd registered in United Kingdom with the Company reg no 07690674. Its current trading status is "live". It was registered 2011-07-04. It was previously called HOME CARE PREFERRED LTD.. It has declared SIC or NACE codes as "86900". It has 2 directors The latest annual return was filed up to 2014-07-04.It can be contacted at Unit 5 Abbey Business Park .
Get BERKELEY WINCHMORE HILL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Berkeley Winchmore Hill Ltd - Unit 5 Abbey Business Park, Monks Walk, Farnham, GU9 8HT, United Kingdom
- 2011-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BERKELEY WINCHMORE HILL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-08-17) - TM01
-
appoint-person-director-company-with-name-date (2023-08-17) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-21) - AA
-
legacy (2022-12-21) - PARENT_ACC
-
legacy (2022-12-21) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2022-04-28) - TM01
-
appoint-person-director-company-with-name-date (2022-08-25) - AP01
-
termination-director-company-with-name-termination-date (2022-08-25) - TM01
-
confirmation-statement-with-no-updates (2022-08-25) - CS01
-
legacy (2022-12-21) - GUARANTEE2
keyboard_arrow_right 2021
-
legacy (2021-12-31) - GUARANTEE2
-
resolution (2021-02-17) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-03-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA
-
legacy (2021-12-31) - PARENT_ACC
-
legacy (2021-12-31) - AGREEMENT2
-
memorandum-articles (2021-11-15) - MA
-
change-to-a-person-with-significant-control-without-name-date (2021-04-02) - PSC04
-
appoint-person-director-company-with-name-date (2021-09-30) - AP01
-
termination-director-company-with-name-termination-date (2021-09-30) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2021-04-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-03) - MR01
-
confirmation-statement-with-updates (2021-08-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-10) - AD01
-
appoint-person-director-company-with-name-date (2020-11-10) - AP01
-
cessation-of-a-person-with-significant-control (2020-11-10) - PSC07
-
termination-director-company-with-name-termination-date (2020-11-20) - TM01
-
notification-of-a-person-with-significant-control (2020-11-20) - PSC02
-
termination-director-company-with-name-termination-date (2020-11-25) - TM01
-
change-account-reference-date-company-current-shortened (2020-11-26) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA
-
confirmation-statement-with-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-04) - CS01
-
change-person-director-company-with-change-date (2016-08-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
capital-allotment-shares (2012-09-05) - SH01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-06) - AD01
-
incorporation-company (2011-07-04) - NEWINC