Background WavePink WaveYellow Wave

BERKELEY HOME HEALTH LIMITED (08781493)

BERKELEY HOME HEALTH LIMITED (08781493) is an active UK company. incorporated on 19 November 2013. with registered office in Worcester Park. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BERKELEY HOME HEALTH LIMITED has been registered for 12 years. Current directors include YOUNG, Cameron.

Company Number
08781493
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
Trinity Homecare Group, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
YOUNG, Cameron
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOME HEALTH LIMITED

BERKELEY HOME HEALTH LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Worcester Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. BERKELEY HOME HEALTH LIMITED was registered 12 years ago.(SIC: 88100)

Status

active

Active since 12 years ago

Company No

08781493

LTD Company

Age

12 Years

Incorporated 19 November 2013

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BERKLEY HOME HEALTH LIMITED
From: 19 November 2013To: 11 April 2014
Contact
Address

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

Previous Addresses

Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England
From: 7 October 2016To: 11 October 2024
10 Slingsby Place St Martins Courtyard London WC2E 9AB
From: 19 November 2013To: 7 October 2016
Timeline

43 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Aug 16
Loan Secured
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
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
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

YOUNG, Cameron

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

BARTYZEL, Ilona Joanna

Resigned
Monks Walk, FarnhamGU9 8HT
Born October 1980
Director
Appointed 01 Mar 2019
Resigned 05 Aug 2020

BOOTY, Stephen Martin

Resigned
Monks Walk, FarnhamGU9 8HT
Born May 1954
Director
Appointed 13 Oct 2014
Resigned 16 Sept 2021

BOOTY, Stephen Martin

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1954
Director
Appointed 07 May 2014
Resigned 29 Jul 2014

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

EWERS, Andrew William

Resigned
Monks Walk, FarnhamGU9 8HT
Born May 1958
Director
Appointed 19 May 2014
Resigned 01 Aug 2018

HAMMER, Sian Lynne

Resigned
Monks Walk, FarnhamGU9 8HT
Born March 1978
Director
Appointed 01 Oct 2018
Resigned 14 Jul 2020

HASSAN, Aatif Naveed

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 19 Nov 2013
Resigned 29 Jul 2014

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 07 Sept 2020
Resigned 16 Sept 2021

NEEDHAM, Andrew Malcolm Joseph

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

RATTLE, Philip Michael

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1965
Director
Appointed 07 May 2014
Resigned 24 Nov 2014

SIMPSON, Robert Luke

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1977
Director
Appointed 29 Jul 2014
Resigned 24 Nov 2014

WARD, Nicola

Resigned
Monks Walk, FarnhamGU9 8HT
Born June 1973
Director
Appointed 13 Oct 2014
Resigned 14 Apr 2022

YARROW, Nicholas John

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1967
Director
Appointed 08 Jun 2020
Resigned 16 Sept 2021

Persons with significant control

1

Monks Walk, FarnhamGU9 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
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
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 Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 December 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 November 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Move Registers To Sail Company With New Address
13 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Resolution
16 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
19 November 2013
NEWINCIncorporation