Berkshire Consultancy Holdings Limited CROWTHORNE


Berkshire Consultancy Holdings started in year 2013 as Private Limited Company with registration number 08731551. The Berkshire Consultancy Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Crowthorne at Eton Lodge. Postal code: RG45 6AE.

The company has 4 directors, namely Sarah H., Nicola B. and Sandra B. and others. Of them, Michael R. has been with the company the longest, being appointed on 14 October 2013 and Sarah H. and Nicola B. and Sandra B. have been with the company for the least time - from 1 March 2023. As of 14 May 2024, there were 5 ex directors - Gwen S., Andrew G. and others listed below. There were no ex secretaries.

Berkshire Consultancy Holdings Limited Address / Contact

Office Address Eton Lodge
Office Address2 Wellingtonia Avenue
Town Crowthorne
Post code RG45 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731551
Date of Incorporation Mon, 14th Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Sarah H.

Position: Director

Appointed: 01 March 2023

Nicola B.

Position: Director

Appointed: 01 March 2023

Sandra B.

Position: Director

Appointed: 01 March 2023

Michael R.

Position: Director

Appointed: 14 October 2013

Gwen S.

Position: Director

Appointed: 01 November 2015

Resigned: 01 July 2016

Andrew G.

Position: Director

Appointed: 01 August 2014

Resigned: 01 March 2023

Peter B.

Position: Director

Appointed: 14 October 2013

Resigned: 31 January 2019

Keith J.

Position: Director

Appointed: 14 October 2013

Resigned: 30 September 2016

Tessa S.

Position: Director

Appointed: 14 October 2013

Resigned: 30 September 2016

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we established, there is Berkshire Consultancy Trustee Limited from Wokingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tania R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Berkshire Consultancy Trustee Limited

The Coach House Woods Farm Easthampstead Road, Wokingham, Berkshire, RG40 3AE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House, United Kingdom
Registration number 14692153
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tania R.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 16 April 2016
Ceased on 17 April 2016
Nature of control: 50,01-75% shares

Michael R.

Notified on 6 April 2016
Ceased on 17 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth224 203290 469325 497      
Balance Sheet
Cash Bank In Hand5 7308 0882 111      
Cash Bank On Hand  2 1114 5933 2431 88611 5184 9589 084
Current Assets7 0809 4383 4615 9434 5933 23612 8686 32310 449
Debtors1 3501 3501 3501 3501 3501 3501 3501 3651 365
Net Assets Liabilities  325 497325 525325 556325 552333 595333 550333 469
Net Assets Liabilities Including Pension Asset Liability224 203290 469325 497      
Other Debtors  1 3501 3501 3501 3501 3501 3651 365
Reserves/Capital
Called Up Share Capital343      
Profit Loss Account Reserve201467495      
Shareholder Funds224 203290 469325 497      
Other
Amounts Owed To Group Undertakings  423 394427 041425 653424 300424 003418 810423 617
Capital Redemption Reserve  1      
Creditors  423 394427 041425 653424 300424 003418 810423 617
Creditors Due After One Year528 864464 740423 394      
Creditors Due Within One Year1 2501 4661 807      
Investments Fixed Assets747 237747 237747 237747 237747 237747 237747 237747 237747 237
Investments In Group Undertakings  747 237747 237747 237747 237747 237747 237747 237
Net Current Assets Liabilities5 8307 9721 6545 3293 9722 61510 3615 1239 849
Number Shares Allotted16 62218 28415 804      
Number Shares Issued Fully Paid   15 80415 80415 804  15 804
Other Creditors  6006006006006001 200600
Other Taxation Social Security Payable  71421211 907  
Par Value Share000000  0
Share Capital Allotted Called Up Paid343      
Share Premium Account223 999289 998324 998      
Total Assets Less Current Liabilities753 067755 209748 891752 566751 209749 852757 598752 360757 086
Trade Creditors Trade Payables  1 200      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
3.45 GBP is the capital in company's statement on Thursday 1st December 2022
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements