Berkeley Home Health Holdco Limited FARNHAM


Berkeley Home Health Holdco started in year 2014 as Private Limited Company with registration number 08982994. The Berkeley Home Health Holdco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Farnham at Unit 5 Abbey Business Park. Postal code: GU9 8HT.

The company has one director. Cameron Y., appointed on 20 September 2023. There are currently no secretaries appointed. As of 9 June 2024, there were 19 ex directors - Mark K., Andrew N. and others listed below. There were no ex secretaries.

Berkeley Home Health Holdco Limited Address / Contact

Office Address Unit 5 Abbey Business Park
Office Address2 Monks Walk
Town Farnham
Post code GU9 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08982994
Date of Incorporation Mon, 7th Apr 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Cameron Y.

Position: Director

Appointed: 20 September 2023

Mark K.

Position: Director

Appointed: 03 July 2023

Resigned: 28 February 2024

Andrew N.

Position: Director

Appointed: 17 August 2022

Resigned: 20 September 2023

Stephen C.

Position: Director

Appointed: 21 September 2021

Resigned: 22 June 2023

John C.

Position: Director

Appointed: 21 September 2021

Resigned: 17 August 2022

Gregory M.

Position: Director

Appointed: 07 September 2020

Resigned: 16 September 2021

Nicholas Y.

Position: Director

Appointed: 08 June 2020

Resigned: 16 September 2021

Ilona B.

Position: Director

Appointed: 01 March 2019

Resigned: 05 August 2020

Sian H.

Position: Director

Appointed: 01 October 2018

Resigned: 14 July 2020

Julia C.

Position: Director

Appointed: 28 September 2017

Resigned: 16 September 2021

Kate C.

Position: Director

Appointed: 26 July 2016

Resigned: 28 October 2020

Catherine B.

Position: Director

Appointed: 01 October 2015

Resigned: 16 September 2021

Nicola W.

Position: Director

Appointed: 13 October 2014

Resigned: 14 April 2022

Stephen B.

Position: Director

Appointed: 13 October 2014

Resigned: 16 September 2021

Robert S.

Position: Director

Appointed: 29 July 2014

Resigned: 01 October 2015

Andrew E.

Position: Director

Appointed: 19 May 2014

Resigned: 01 August 2018

Aatif H.

Position: Director

Appointed: 07 May 2014

Resigned: 29 July 2014

Stephen B.

Position: Director

Appointed: 07 May 2014

Resigned: 29 July 2014

Philip R.

Position: Director

Appointed: 07 May 2014

Resigned: 11 July 2016

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2014

Resigned: 07 May 2014

Sian S.

Position: Director

Appointed: 07 April 2014

Resigned: 07 May 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Trinity Homecare Group Ltd from Farnham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is August Equity Llp that entered London, England as the official address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Trinity Homecare Group Ltd

Unit 5 Monks Walk, Farnham, GU9 8HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08023909
Notified on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

August Equity Llp

10 Slingsby Place Slingsby Place, London, WC2E 9AB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England
Place registered England
Registration number Oc313101
Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors989898
Net Assets Liabilities1 0731 0731 073
Other Debtors989898
Other
Average Number Employees During Period672
Investments Fixed Assets975975975
Investments In Subsidiaries975975 
Issue Equity Instruments98  
Nominal Value Allotted Share Capital10 68010 68010 680
Number Shares Issued Fully Paid993 000993 000993 000
Par Value Share 00
Percentage Class Share Held In Subsidiary100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (19 pages)

Company search

Advertisements