Background WavePink WaveYellow Wave

BERKSHIRE HEALTH LIMITED (07238700)

BERKSHIRE HEALTH LIMITED (07238700) is an active UK company. incorporated on 29 April 2010. with registered office in Maidenhead. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BERKSHIRE HEALTH LIMITED has been registered for 15 years. Current directors include ALBERTO, Jonathan James.

Company Number
07238700
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
Lillibrooke Manor, Maidenhead, SL6 3LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ALBERTO, Jonathan James
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE HEALTH LIMITED

BERKSHIRE HEALTH LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Maidenhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BERKSHIRE HEALTH LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07238700

LTD Company

Age

15 Years

Incorporated 29 April 2010

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 5 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Lillibrooke Manor Ockwells Road Maidenhead, SL6 3LP,

Previous Addresses

Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX England
From: 19 March 2021To: 18 May 2024
263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD
From: 18 November 2014To: 19 March 2021
Regency House 33 Wood Street Barnet Herts EN5 4BE
From: 12 May 2011To: 18 November 2014
Coopers Coopers Hill, Eversley Hook RG27 0QA United Kingdom
From: 29 April 2010To: 12 May 2011
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Share Issue
Oct 15
Director Joined
Aug 16
Loan Cleared
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Secured
Oct 24
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ALBERTO, Jonathan James

Active
Ockwells Road, MaidenheadSL6 3LP
Born August 1998
Director
Appointed 10 May 2024

FOLEY, Steve

Resigned
Copped Hall Way, CamberleyGU15 1PB
Secretary
Appointed 29 Apr 2010
Resigned 18 Nov 2014

PEARCEY, Eileen Joyce

Resigned
Frimley Green Road, CamberleyGU16 6LD
Secretary
Appointed 18 Nov 2014
Resigned 03 Mar 2021

ALLEN, Peter James

Resigned
Ockwells Road, MaidenheadSL6 3LP
Born April 1978
Director
Appointed 01 Jan 2024
Resigned 10 May 2024

BRIGGS, Richard

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born December 1979
Director
Appointed 22 Feb 2022
Resigned 01 Jan 2024

BUDDEN, Neil Christopher

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born August 1981
Director
Appointed 03 Mar 2021
Resigned 01 Dec 2021

CHARLESWORTH, Philip John Stuart, Dr

Resigned
College Court, Charlton-On-OtmoorOX5 2UQ
Born February 1976
Director
Appointed 27 Apr 2015
Resigned 03 Mar 2021

FOLEY, Steve John

Resigned
Kendrick Road, ReadingRG1 5DU
Born October 1965
Director
Appointed 29 Apr 2010
Resigned 03 Mar 2021

HADWAY, Paul

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born September 1975
Director
Appointed 27 Apr 2015
Resigned 03 Mar 2021

HELY, Justin Christopher

Resigned
Ockwells Road, MaidenheadSL6 3LP
Born September 1978
Director
Appointed 03 Mar 2021
Resigned 10 May 2024

JONES, Adam Alan, Dr

Resigned
Winterbrook, WallingfordOX10 9EA
Born September 1966
Director
Appointed 29 Apr 2010
Resigned 03 Mar 2021

KUMAR, Pullela Varadarajulu Sunil

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born July 1967
Director
Appointed 29 Apr 2010
Resigned 03 Mar 2021

MCKENNA, Patrick

Resigned
Church Road, ReadingRG7 1TS
Born May 1970
Director
Appointed 27 Apr 2015
Resigned 03 Mar 2021

ROURKE, Thomas James

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born June 1979
Director
Appointed 12 May 2016
Resigned 03 Mar 2021

SHAH, Zaheer Hussain

Resigned
Kirtons Farm Road, ReadingRG30 3UN
Born April 1971
Director
Appointed 29 Apr 2010
Resigned 13 Oct 2014

TANNER, Vaughan

Resigned
Kendrick Road, ReadingRG1 5DU
Born September 1965
Director
Appointed 27 Apr 2015
Resigned 03 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Ockwells Road, MaidenheadSL6 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 10 May 2024
Waterberry Drive, WaterloovillePO7 7XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Legacy
20 May 2011
MG01MG01
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Incorporation Company
29 April 2010
NEWINCIncorporation