Background WavePink WaveYellow Wave

BERKELEY WINCHMORE HILL LTD (07690674)

BERKELEY WINCHMORE HILL LTD (07690674) is an active UK company. incorporated on 4 July 2011. with registered office in Worcester Park. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BERKELEY WINCHMORE HILL LTD has been registered for 14 years. Current directors include YOUNG, Cameron.

Company Number
07690674
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
Trinity Homecare Group, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
YOUNG, Cameron
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY WINCHMORE HILL LTD

BERKELEY WINCHMORE HILL LTD is an active company incorporated on 4 July 2011 with the registered office located in Worcester Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BERKELEY WINCHMORE HILL LTD was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07690674

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

HOME CARE PREFERRED LTD.
From: 4 July 2011To: 17 February 2021
Contact
Address

Trinity Homecare Group 1-15 Central Road Worcester Park, KT4 8EG,

Previous Addresses

Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England
From: 10 November 2020To: 11 October 2024
Home Care Preferred Ltd. 49 Station Road Winchmore Hill London N21 3NB
From: 6 December 2011To: 10 November 2020
36 Langham Gardens London N21 1DJ United Kingdom
From: 4 July 2011To: 6 December 2011
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 12
Loan Secured
Nov 14
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Nov 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Dec 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

YOUNG, Cameron

Active
1-15 Central Road, Worcester ParkKT4 8EG
Born February 1983
Director
Appointed 20 Sept 2023

BOOTY, Stephen Martin

Resigned
Monks Walk, FarnhamGU9 8HT
Born May 1954
Director
Appointed 09 Nov 2020
Resigned 09 Nov 2020

CAHILL, John Patrick

Resigned
Monks Walk, FarnhamGU9 8HT
Born September 1961
Director
Appointed 21 Sept 2021
Resigned 17 Aug 2022

CLARKE, Stephen Paul

Resigned
Monks Walk, FarnhamGU9 8HT
Born January 1967
Director
Appointed 21 Sept 2021
Resigned 22 Jun 2023

KANAKIS, Mark Mercury Lucas

Resigned
Monks Walk, FarnhamGU9 8HT
Born July 1982
Director
Appointed 03 Jul 2023
Resigned 28 Feb 2024

MINNS, Gregory Leslie

Resigned
Monks Walk, FarnhamGU9 8HT
Born July 1965
Director
Appointed 09 Nov 2020
Resigned 21 Sept 2021

NEEDHAM, Andrew Malcolm Joseph

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1981
Director
Appointed 17 Aug 2022
Resigned 20 Sept 2023

WARD, Nicola

Resigned
Monks Walk, FarnhamGU9 8HT
Born June 1973
Director
Appointed 09 Nov 2020
Resigned 14 Apr 2022

WATERHOUSE, Kenneth Roy

Resigned
Monks Walk, FarnhamGU9 8HT
Born March 1960
Director
Appointed 04 Jul 2011
Resigned 09 Nov 2020

YARROW, Nicholas John

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1967
Director
Appointed 09 Nov 2020
Resigned 21 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Berkeley Home Health Holdco Limited

Active
Monks Walk, FarnhamGU9 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2020

Mr Kenneth Roy Waterhouse

Ceased
Langham Gardens, LondonN21 1DJ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
15 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
2 April 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Incorporation Company
4 July 2011
NEWINCIncorporation