Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKSHIRE HEALTH LIMITED
Company Information for

BERKSHIRE HEALTH LIMITED

LILLIBROOKE MANOR, OCKWELLS ROAD, MAIDENHEAD, SL6 3LP,
Company Registration Number
07238700
Private Limited Company
Active

Company Overview

About Berkshire Health Ltd
BERKSHIRE HEALTH LIMITED was founded on 2010-04-29 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Berkshire Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERKSHIRE HEALTH LIMITED
 
Legal Registered Office
LILLIBROOKE MANOR
OCKWELLS ROAD
MAIDENHEAD
SL6 3LP
Other companies in EN5
 
Filing Information
Company Number 07238700
Company ID Number 07238700
Date formed 2010-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 15:51:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKSHIRE HEALTH 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.
Companies with same name BERKSHIRE HEALTH LIMITED
The following companies were found which have the same name as BERKSHIRE HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKSHIRE HEALTH & WELL-BEING SOCIAL ENTERPRISES FRANK HUTCHINGS COMMUNITY HALL BRADLEY-MOORE SQUARE HARTS HILL ROAD THATCHAM BERKSHIRE RG18 4QH Active Company formed on the 2009-08-12
BERKSHIRE HEALTH CLINIC LTD. 61 BRIDGE STREET KINGTON HR5 3DJ Active - Proposal to Strike off Company formed on the 2013-03-21
BERKSHIRE HEALTHCARE SOLUTIONS LIMITED 6 PIPPIN GROVE SHINFIELD SHINFIELD READING RG2 9ED Dissolved Company formed on the 2012-10-01
BERKSHIRE HEALTH CARE LIMITED 17 CHILTERN CRESCENT EARLEY READING RG6 1AL Active - Proposal to Strike off Company formed on the 2016-12-08
BERKSHIRE HEALTHCARE SERVICES, INC. 4731 COCONUT PALM CIR., N.E. ST. PETERSBURG FL 33703 Inactive Company formed on the 2001-02-14
BERKSHIRE HEALTHCARE SERVICE LTD 268 BATH ROAD SLOUGH SL1 4DX Active Company formed on the 2018-05-18
BERKSHIRE HEALTH-AT-HOME, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Inactive Company formed on the 1992-04-30
BERKSHIRE HEALTH PARTNERS Pennsylvannia Unknown
BERKSHIRE HEALTH SYSTEM Pennsylvannia Unknown
BERKSHIRE HEALTH CARE LTD 17 Chiltern Crescent Earley Reading RG6 1AL Active Company formed on the 2020-02-25
BERKSHIRE HEALTH GROUP LIMITED LILLIBROOKE MANOR OCKWELLS ROAD MAIDENHEAD BERKSHIRE SL6 3LP Active Company formed on the 2023-10-24

Company Officers of BERKSHIRE HEALTH LIMITED

Current Directors
Officer Role Date Appointed
EILEEN JOYCE PEARCEY
Company Secretary 2014-11-18
PHILIP JOHN STUART CHARLESWORTH
Director 2015-04-27
STEVE JOHN FOLEY
Director 2010-04-29
PAUL HADWAY
Director 2015-04-27
ADAM ALAN JONES
Director 2010-04-29
PULLELA VARADARAJULU SUNIL KUMAR
Director 2010-04-29
PATRICK MCKENNA
Director 2015-04-27
THOMAS JAMES ROURKE
Director 2016-05-12
VAUGHAN TANNER
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE FOLEY
Company Secretary 2010-04-29 2014-11-18
ZAHEER HUSSAIN SHAH
Director 2010-04-29 2014-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE JOHN FOLEY PRICEMEDICA LIMITED Director 2015-09-16 CURRENT 2010-07-09 Active - Proposal to Strike off
STEVE JOHN FOLEY BERKSHIRE MEDICAL TECHNOLOGY LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
STEVE JOHN FOLEY FIT 2 LIVE LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
ADAM ALAN JONES BARNLANDO LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ADAM ALAN JONES ADAM JONES MEDICAL LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
PULLELA VARADARAJULU SUNIL KUMAR S & S KUMAR LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
PATRICK MCKENNA READING SPINE CLINIC LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-02-22
VAUGHAN TANNER BERKSHIRE EYE CLINIC LTD Director 2011-05-03 CURRENT 2011-05-03 Active
VAUGHAN TANNER BERKSHIRE RETINAL CLINIC LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2016-12-01
VAUGHAN TANNER OPHTHALMIC ASSOCIATES LTD Director 2004-03-09 CURRENT 2004-03-09 Dissolved 2017-04-11

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
2024-11-27Current accounting period extended from 30/06/24 TO 31/12/24
2024-10-22REGISTRATION OF A CHARGE / CHARGE CODE 072387000002
2024-05-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGGS
2024-01-04DIRECTOR APPOINTED PETER JAMES ALLEN
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER BUDDEN
2022-03-24AP01DIRECTOR APPOINTED RICHARD BRIGGS
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-13PSC02Notification of Genesis Cancer Care Uk Limited as a person with significant control on 2021-03-03
2021-04-12PSC09Withdrawal of a person with significant control statement on 2021-04-12
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN FOLEY
2021-03-19AA01Current accounting period extended from 31/03/21 TO 30/06/21
2021-03-19AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER HELY
2021-03-19TM02Termination of appointment of Eileen Joyce Pearcey on 2021-03-03
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN TANNER / 17/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN FOLEY / 17/04/2018
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AP01DIRECTOR APPOINTED MR THOMAS JAMES ROURKE
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0129/04/16 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Paul Hadway on 2015-12-18
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05SH02Sub-division of shares on 2015-09-07
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-26AP01DIRECTOR APPOINTED DR PHILIP JOHN STUART CHARLESWORTH
2015-05-26TM02Termination of appointment of Steve Foley on 2014-11-18
2015-05-26AP01DIRECTOR APPOINTED MR PAUL HADWAY
2015-05-26AP01DIRECTOR APPOINTED MR VAUGHAN TANNER
2015-05-26AP01DIRECTOR APPOINTED MR PATRICK MCKENNA
2015-05-26AP03Appointment of Mrs Eileen Joyce Pearcey as company secretary on 2014-11-18
2015-05-21CH01Director's details changed for Mr Steve John Foley on 2014-12-17
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Regency House 33 Wood Street Barnet Herts EN5 4BE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ZAHEER HUSSAIN SHAH
2014-10-21RES01ADOPT ARTICLES 21/10/14
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0129/04/14 FULL LIST
2013-10-09AA31/03/13 TOTAL EXEMPTION FULL
2013-05-09AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-04-29AR0129/04/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PULLELA VARADARAJULU SUNIL KUMAR / 01/03/2013
2012-12-27AA30/04/12 TOTAL EXEMPTION FULL
2012-05-01AR0129/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHEER HUSSEIN SHAH / 01/11/2011
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PULLELA VARADARAJULU SUNIL KUMAR / 01/11/2011
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-17AR0129/04/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN FOLEY / 01/04/2011
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVE FOLEY / 01/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN FOLEY / 01/03/2011
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM COOPERS COOPERS HILL, EVERSLEY HOOK RG27 0QA UNITED KINGDOM
2010-04-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BERKSHIRE HEALTH 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 BERKSHIRE HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-05-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BERKSHIRE HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of BERKSHIRE HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKSHIRE HEALTH LIMITED
Trademarks
We have not found any records of BERKSHIRE HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKSHIRE HEALTH 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 (86220 - Specialists medical practice activities) as BERKSHIRE HEALTH LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where BERKSHIRE HEALTH 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 BERKSHIRE HEALTH 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 BERKSHIRE HEALTH 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.