Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKLEY CARE (WARWICK) LIMITED
Company Information for

BERKLEY CARE (WARWICK) LIMITED

1ST FLOOR, MONMOUTH HOUSE, 5 SHELTON STREET, LONDON, WC2H 9JN,
Company Registration Number
06726552
Private Limited Company
Active

Company Overview

About Berkley Care (warwick) Ltd
BERKLEY CARE (WARWICK) LIMITED was founded on 2008-10-17 and has its registered office in London. The organisation's status is listed as "Active". Berkley Care (warwick) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERKLEY CARE (WARWICK) LIMITED
 
Legal Registered Office
1ST FLOOR, MONMOUTH HOUSE
5 SHELTON STREET
LONDON
WC2H 9JN
Other companies in OX29
 
Previous Names
LAWRENCE CARE (WARWICK) LIMITED01/12/2016
LAWRENCE CARE (STRATFORD) LIMITED12/11/2010
Filing Information
Company Number 06726552
Company ID Number 06726552
Date formed 2008-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKLEY CARE (WARWICK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKLEY CARE (WARWICK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN DIXON
Company Secretary 2008-10-17
TIMOTHY JOHN CARROLL
Director 2015-08-05
ADELE DIXON
Director 2015-07-31
PAUL JOHN DIXON
Director 2008-10-17
JENNIFER JANE FULLER
Director 2015-12-31
CAROL ANN HALTON
Director 2015-07-31
JAMES ANTHONY HALTON
Director 2012-07-26
LUKE CHRISTOPHER HOLLICK
Director 2015-06-30
ADAM SHARP
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN GERRING
Director 2012-07-26 2014-12-22
JOHN JACQUES HORSMAN
Director 2012-07-26 2014-12-22
JAMES JOSEPH MCGARRY
Director 2012-07-26 2014-12-22
ADELE DIXON
Director 2008-10-17 2012-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DIXON LAWRENCE BAKER LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-16 Active
TIMOTHY JOHN CARROLL BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
TIMOTHY JOHN CARROLL BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
TIMOTHY JOHN CARROLL TIM CARROLL CONSULTANCY LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
ADELE DIXON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ADELE DIXON BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
ADELE DIXON LAWRENCE BAKER LIMITED Director 2004-09-22 CURRENT 2004-09-16 Active
PAUL JOHN DIXON LAWRENCE LAND (WIXAMS) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
PAUL JOHN DIXON BERKLEY CARE (BRISTOL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
PAUL JOHN DIXON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-18 CURRENT 2017-05-09 Active
PAUL JOHN DIXON BERKLEY CARE (CHESHAM) LIMITED Director 2017-05-18 CURRENT 2016-04-08 Active
PAUL JOHN DIXON PROPCO (HUNTINGDON) LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PAUL JOHN DIXON LAWRENCE HOMES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL JOHN DIXON ACTIVE LIVES CARE LTD Director 2014-06-24 CURRENT 2013-11-08 Active
PAUL JOHN DIXON RYEFIELD COURT CARE LIMITED Director 2014-06-20 CURRENT 2012-04-04 Active
PAUL JOHN DIXON LAWRENCE LAND LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
PAUL JOHN DIXON LAWRENCE BAKER LIMITED Director 2004-09-22 CURRENT 2004-09-16 Active
JENNIFER JANE FULLER BERKLEY CARE INVESTMENTS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
JENNIFER JANE FULLER BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JENNIFER JANE FULLER BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
CAROL ANN HALTON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
CAROL ANN HALTON BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JAMES ANTHONY HALTON BERKLEY CARE (BRISTOL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
JAMES ANTHONY HALTON BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-18 CURRENT 2017-05-09 Active
JAMES ANTHONY HALTON BERKLEY CARE (CHESHAM) LIMITED Director 2017-05-18 CURRENT 2016-04-08 Active
JAMES ANTHONY HALTON SHINFIELD LODGE CARE LIMITED Director 2015-01-27 CURRENT 2014-10-14 Active
JAMES ANTHONY HALTON ACTIVE LIVES CARE LTD Director 2014-06-24 CURRENT 2013-11-08 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (BRISTOL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
LUKE CHRISTOPHER HOLLICK BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
LUKE CHRISTOPHER HOLLICK LAWRENCE HOMES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
LUKE CHRISTOPHER HOLLICK LAWRENCE BAKER LIMITED Director 2014-12-23 CURRENT 2004-09-16 Active
ADAM SHARP QUEENSGATE HEALTHCARE LIMITED Director 2018-04-11 CURRENT 2012-06-25 Active
ADAM SHARP BERKLEY CARE INVESTMENTS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
ADAM SHARP BERKLEY CARE (PORTOBELLO PLACE) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ADAM SHARP BERKLEY CARE (CHESHAM) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 1 Fleet Place 8th Floor London EC4M 7RA England
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07Appointment of Lhj Secretaries Limited as company secretary on 2019-12-19
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067265520004
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARIE ROBINSON
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14RES01ADOPT ARTICLES 14/12/20
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-11-26AD02Register inspection address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to 1 Fleet Place 8th Floor London EC4M 7RA
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-29RES01ADOPT ARTICLES 29/09/20
2020-06-25AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CARROLL
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
2020-01-17PSC02Notification of Ehp Bottomco Limited as a person with significant control on 2019-12-19
2020-01-17PSC07CESSATION OF ADELE DIXON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17TM02Termination of appointment of Paul John Dixon on 2019-12-19
2020-01-17AP01DIRECTOR APPOINTED MISS AMANDA MARIE ROBINSON
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067265520002
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067265520003
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-21PSC04Change of details for Mrs Adele Dixon as a person with significant control on 2019-07-16
2019-09-13AD03Registers moved to registered inspection location of 264 Banbury Road Oxford Oxfordshire OX2 7DY
2019-09-13AD02Register inspection address changed to 264 Banbury Road Oxford Oxfordshire OX2 7DY
2019-08-14CH01Director's details changed for Mr Luke Christopher Hollick on 2019-08-14
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 120
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-01RES15CHANGE OF COMPANY NAME 01/12/16
2016-12-01CERTNMCOMPANY NAME CHANGED LAWRENCE CARE (WARWICK) LIMITED CERTIFICATE ISSUED ON 01/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067265520002
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067265520001
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN DIXON on 2016-04-25
2016-01-28AP01DIRECTOR APPOINTED MS JENNIFER JANE FULLER
2016-01-28AP01DIRECTOR APPOINTED MR ADAM SHARP
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-13AR0117/10/15 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED TIMOTHY JOHN CARROLL
2015-07-31AP01DIRECTOR APPOINTED MRS CAROL ANN HALTON
2015-07-31AP01DIRECTOR APPOINTED MRS ADELE DIXON
2015-07-01AP01DIRECTOR APPOINTED MR LUKE CHRISTOPHER HOLLICK
2015-06-03RES13SUB DIVIDE SHARES 15/05/2015
2015-06-03RES01ADOPT ARTICLES 03/06/15
2015-06-03SH08Change of share class name or designation
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-03SH02Sub-division of shares on 2015-05-15
2015-03-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GERRING
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGARRY
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORSMAN
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-29AR0117/10/14 FULL LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY HALTON / 02/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GERRING / 29/10/2014
2014-07-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACQUES HORSMAN / 31/10/2013
2013-11-08AR0117/10/13 FULL LIST
2013-07-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-24AR0117/10/12 FULL LIST
2012-08-07RES12VARYING SHARE RIGHTS AND NAMES
2012-08-07RES01ADOPT ARTICLES 30/07/2012
2012-08-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-26AP01DIRECTOR APPOINTED MR JAMES ANTHONY HALTON
2012-07-26AP01DIRECTOR APPOINTED KEVIN JOHN GERRING
2012-07-26AP01DIRECTOR APPOINTED MR JAMES JOSEPH MCGARRY
2012-07-26AP01DIRECTOR APPOINTED JOHN JACQUES HORSMAN
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ADELE DIXON
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-02AR0117/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 02/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DIXON / 02/11/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DIXON / 02/11/2011
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-12RES15CHANGE OF NAME 21/05/2010
2010-11-12CERTNMCOMPANY NAME CHANGED LAWRENCE CARE (STRATFORD) LIMITED CERTIFICATE ISSUED ON 12/11/10
2010-10-19AR0117/10/10 FULL LIST
2010-06-08RES15CHANGE OF NAME 21/05/2010
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-30AR0117/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DIXON / 30/10/2009
2008-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to BERKLEY CARE (WARWICK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKLEY CARE (WARWICK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BERKLEY CARE (WARWICK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 794,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKLEY CARE (WARWICK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 793,193
Stocks Inventory 2012-10-31 £ 793,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKLEY CARE (WARWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKLEY CARE (WARWICK) LIMITED
Trademarks
We have not found any records of BERKLEY CARE (WARWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKLEY CARE (WARWICK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as BERKLEY CARE (WARWICK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKLEY CARE (WARWICK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKLEY CARE (WARWICK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKLEY CARE (WARWICK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.