Background WavePink WaveYellow Wave

BERKELEY HOME HEALTH HOLDCO LIMITED (08982994)

BERKELEY HOME HEALTH HOLDCO LIMITED (08982994) is an active UK company. incorporated on 7 April 2014. 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 HOME HEALTH HOLDCO LIMITED has been registered for 11 years.

Company Number
08982994
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Trinity Homecare Group, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOME HEALTH HOLDCO LIMITED

BERKELEY HOME HEALTH HOLDCO LIMITED is an active company incorporated on 7 April 2014 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 HOME HEALTH HOLDCO LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

08982994

LTD Company

Age

11 Years

Incorporated 7 April 2014

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

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
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: 7 October 2016To: 11 October 2024
10 Slingsby Place St Martins Courtyard London WC2E 9AB
From: 13 May 2014To: 7 October 2016
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
From: 7 April 2014To: 13 May 2014
Timeline

53 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Share Issue
May 14
Funding Round
May 14
Director Joined
May 14
Funding Round
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Joined
Oct 17
Loan Secured
Jun 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
Director Left
Oct 20
Loan Secured
Nov 20
Funding Round
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
Nov 21
Director Left
Nov 21
Owner Exit
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
5
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 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
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
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 Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
22 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
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
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
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
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 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
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 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
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Confirmation Statement
17 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 April 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Resolution
11 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Second Filing Of Form With Form Type
7 September 2015
RP04RP04
Second Filing Of Form With Form Type
7 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Move Registers To Sail Company With New Address
23 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
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
Change Account Reference Date Company Current Shortened
5 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 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
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Incorporation Company
7 April 2014
NEWINCIncorporation