Background WavePink WaveYellow Wave

BERKELEY MORGAN HEALTHCARE LIMITED (02994867)

BERKELEY MORGAN HEALTHCARE LIMITED (02994867) is an active UK company. incorporated on 25 November 1994. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY MORGAN HEALTHCARE LIMITED has been registered for 31 years.

Company Number
02994867
Status
active
Type
ltd
Incorporated
25 November 1994
Age
31 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY MORGAN HEALTHCARE LIMITED

BERKELEY MORGAN HEALTHCARE LIMITED is an active company incorporated on 25 November 1994 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY MORGAN HEALTHCARE LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02994867

LTD Company

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BERKELEY MORGAN CORPORATE MEDICAL LTD
From: 24 May 1996To: 19 September 2000
BERKELEY MORGAN GENERAL LIMITED
From: 25 November 1994To: 24 May 1996
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Oct 17
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
190190
Legacy
5 December 2006
353353
Legacy
5 December 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 2006
AUDAUD
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
287Change of Registered Office
Certificate Change Of Name Company
18 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
287Change of Registered Office
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
169169
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
169169
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
15 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 April 1999
88(2)R88(2)R
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
225Change of Accounting Reference Date
Legacy
10 October 1996
363sAnnual Return (shuttle)
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Incorporation Company
25 November 1994
NEWINCIncorporation