Berkeley Healthcare Limited ENGLEFIELD GREEN


Berkeley Healthcare started in year 1994 as Private Limited Company with registration number 02988215. The Berkeley Healthcare company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Englefield Green at Castle House. Postal code: TW20 0QX. Since January 11, 1995 Berkeley Healthcare Limited is no longer carrying the name Kersley Properties.

At present there are 3 directors in the the company, namely Shereen A., Jamil S. and Amar S.. In addition one secretary - Amar S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkeley Healthcare Limited Address / Contact

Office Address Castle House
Office Address2 Victoria Street
Town Englefield Green
Post code TW20 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988215
Date of Incorporation Wed, 9th Nov 1994
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Shereen A.

Position: Director

Appointed: 29 September 2021

Jamil S.

Position: Director

Appointed: 29 September 2021

Amar S.

Position: Secretary

Appointed: 16 October 2007

Amar S.

Position: Director

Appointed: 16 October 2007

Momin S.

Position: Director

Appointed: 01 October 2003

Resigned: 29 September 2021

Elizabeth S.

Position: Secretary

Appointed: 01 August 1998

Resigned: 16 October 2007

Elizabeth S.

Position: Director

Appointed: 01 August 1998

Resigned: 02 October 2003

Shereen A.

Position: Director

Appointed: 04 January 1995

Resigned: 02 October 2003

Mohamed S.

Position: Director

Appointed: 04 January 1995

Resigned: 02 October 2003

Amar S.

Position: Secretary

Appointed: 03 January 1995

Resigned: 31 July 1998

S C F (uk) Limited

Position: Nominee Director

Appointed: 09 November 1994

Resigned: 03 January 1995

Scf Secretaries Limited Liability Company

Position: Nominee Secretary

Appointed: 09 November 1994

Resigned: 03 January 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Amar S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Momin S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Amar S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Momin S.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Kersley Properties January 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand59 77498 100 259 674470 788103 541
Current Assets2 609 2682 253 4262 338 5542 346 3064 087 4034 257 079
Debtors2 549 4942 155 3262 338 5542 086 6323 616 6154 153 538
Net Assets Liabilities6 725 3506 913 7087 128 7687 172 1277 562 6338 441 862
Other Debtors  3 6482 3954 8192 973
Property Plant Equipment7 038 9898 040 8548 072 5668 046 5687 117 9737 827 736
Other
Accrued Liabilities Deferred Income  10 00010 00011 33710 614
Accumulated Depreciation Impairment Property Plant Equipment219 998256 982286 083319 203352 323377 794
Additional Provisions Increase From New Provisions Recognised   -1 008243 032-76 001
Additions Other Than Through Business Combinations Property Plant Equipment 1 038 849 7 12262 07960 961
Amounts Owed To Other Related Parties Other Than Directors550 000550 000550 000550 000550 000550 000
Amounts Receivable In Respect Group Relief2 439 1832 152 3262 113 6641 903 6343 574 7534 119 876
Applicable Tax Rate    1919
Average Number Employees During Period333836314236
Bank Borrowings Overdrafts66 17093 332186 776144 801145 000292 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 893 6172 883 2362 883 2362 883 2362 378 3132 418 299
Corporation Tax Payable101 498108 78449 96065 968166 427178 767
Creditors954 7081 011 678995 889973 2041 218 2321 552 580
Current Tax For Period55 16053 03149 26215 450150 74626 376
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-49 139-5 80210 703-1 0082 9002 836
Deferred Tax Liabilities718 369712 567759 416758 4081 001 440925 439
Depreciation Rate Used For Property Plant Equipment 25 252525
Disposals Property Plant Equipment    957 554 
Fixed Assets7 038 9908 040 8558 072 5678 046 5697 117 9747 827 737
Income Tax Expense Credit On Components Other Comprehensive Income159 477 36 146 240 132-78 837
Increase Decrease In Current Tax From Adjustment For Prior Periods2 456 2 8735 573  
Increase From Depreciation Charge For Year Property Plant Equipment 36 984 33 12033 12025 471
Intangible Assets111111
Intangible Assets Gross Cost 1 111
Net Current Assets Liabilities1 654 5601 241 7481 342 6651 373 1022 869 1712 704 499
Net Deferred Tax Liability Asset724 271724 271760 417760 4171 000 549921 712
Other Creditors77 105149 857108 788103 165102 208213 990
Other Taxation Social Security Payable27 90441 37213 79155 43212 33562 890
Prepayments Accrued Income20 6293 000    
Profit Loss On Ordinary Activities Before Tax    784 284155 331
Property Plant Equipment Gross Cost7 258 9878 297 8368 358 6498 365 7717 470 2968 205 530
Provisions  759 416758 4081 001 440925 439
Provisions For Liabilities Balance Sheet Subtotal  759 416758 4081 001 440925 439
Taxation Including Deferred Taxation Balance Sheet Subtotal718 369712 567    
Tax Expense Credit Applicable Tax Rate    149 23529 513
Tax Increase Decrease From Effect Capital Allowances Depreciation    1 395-3 137
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    116 
Tax Increase Decrease From Other Short-term Timing Differences    2 9002 836
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 47747 22962 83820 015153 64629 212
Total Assets Less Current Liabilities8 693 5509 282 6039 415 2329 419 6719 987 14510 532 236
Total Current Tax Expense Credit57 61653 03152 13521 023150 746 
Total Increase Decrease From Revaluations Property Plant Equipment     674 273
Trade Creditors Trade Payables132 03168 33376 57443 838230 925244 319
Trade Debtors Trade Receivables89 682 221 242180 60337 04330 689

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2022
filed on: 31st, March 2023
Free Download (13 pages)

Company search

Advertisements