Background WavePink WaveYellow Wave

BERKSHIRE CONSULTANCY HOLDINGS LIMITED (08731551)

BERKSHIRE CONSULTANCY HOLDINGS LIMITED (08731551) is an active UK company. incorporated on 14 October 2013. with registered office in Hampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BERKSHIRE CONSULTANCY HOLDINGS LIMITED has been registered for 12 years. Current directors include BAINES, Nicola Emma, BUCKLEY, Sandra Jane, HUNTER, Sarah Robin.

Company Number
08731551
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAINES, Nicola Emma, BUCKLEY, Sandra Jane, HUNTER, Sarah Robin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE CONSULTANCY HOLDINGS LIMITED

BERKSHIRE CONSULTANCY HOLDINGS LIMITED is an active company incorporated on 14 October 2013 with the registered office located in Hampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BERKSHIRE CONSULTANCY HOLDINGS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08731551

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

The Shires Woods Farm Easthampstead Road Wokingham Berkshire RG40 3AE England
From: 30 April 2025To: 2 January 2026
Eton Lodge Wellingtonia Avenue Crowthorne Berkshire RG45 6AE
From: 14 October 2013To: 30 April 2025
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Share Issue
Oct 13
Funding Round
Nov 13
Director Joined
Oct 14
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
May 19
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 24
Director Left
Feb 26
8
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAINES, Nicola Emma

Active
Woods Farm, WokinghamRG40 3AE
Born October 1982
Director
Appointed 01 Mar 2023

BUCKLEY, Sandra Jane

Active
Woods Farm, WokinghamRG40 3AE
Born June 1968
Director
Appointed 01 Mar 2023

HUNTER, Sarah Robin

Active
Woods Farm, WokinghamRG40 3AE
Born January 1965
Director
Appointed 01 Mar 2023

BASSETT, Peter Richard

Resigned
Woods Farm, WokinghamRG40 3AE
Born February 1955
Director
Appointed 14 Oct 2013
Resigned 31 Jan 2019

GARBUTT, Andrew

Resigned
Woods Farm, WokinghamRG40 3AE
Born September 1957
Director
Appointed 01 Aug 2014
Resigned 01 Mar 2023

JONES, Keith

Resigned
Woods Farm, WokinghamRG40 3AE
Born May 1957
Director
Appointed 14 Oct 2013
Resigned 30 Sept 2016

ROBINSON, Michael Iain

Resigned
Woods Farm, WokinghamRG40 3AE
Born November 1958
Director
Appointed 14 Oct 2013
Resigned 31 Dec 2025

SHARP, Tessa Denise

Resigned
Woods Farm, WokinghamRG40 3AE
Born February 1964
Director
Appointed 14 Oct 2013
Resigned 30 Sept 2016

STIRLING, Gwen

Resigned
Woods Farm, WokinghamRG40 3AE
Born March 1962
Director
Appointed 01 Nov 2015
Resigned 01 Jul 2016

Persons with significant control

5

1 Active
4 Ceased
Easthampstead Road, WokinghamRG40 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Mr Michael Iain Robinson

Ceased
Wellingtonia Avenue, CrowthorneRG45 6AE
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Apr 2016
Ceased 17 Apr 2016

Mrs Tania Robinson

Ceased
Wellingtonia Avenue, FinchampsteadRG45 6AE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Michael Iain Robinson

Ceased
Wellingtonia Avenue, FinchampsteadRG45 6AE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Michael Iain Robinson

Ceased
Wellingtonia Avenue, FinchampsteadRG45 6AE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Capital Cancellation Shares
7 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Sail Address Company With New Address
30 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Resolution
25 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2013
RESOLUTIONSResolutions
Incorporation Company
14 October 2013
NEWINCIncorporation