Background WavePink WaveYellow Wave

BERKLEY CARE CEDAR MEWS LIMITED (09915808)

BERKLEY CARE CEDAR MEWS LIMITED (09915808) is an active UK company. incorporated on 14 December 2015. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BERKLEY CARE CEDAR MEWS LIMITED has been registered for 10 years. Current directors include DEVON, Stuart Nigel Thomas, PERRY, Laura Jane, SMITH, Leah-Marie Shirley Jean.

Company Number
09915808
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
Unit 10b Six Business Park, Worcester, WR4 0AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DEVON, Stuart Nigel Thomas, PERRY, Laura Jane, SMITH, Leah-Marie Shirley Jean
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKLEY CARE CEDAR MEWS LIMITED

BERKLEY CARE CEDAR MEWS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BERKLEY CARE CEDAR MEWS LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09915808

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BIRSTALL CARE SERVICES LIMITED
From: 14 December 2015To: 1 October 2025
Contact
Address

Unit 10b Six Business Park Clayfield Road Worcester, WR4 0AE,

Previous Addresses

Unit 10B Six Business Park Clayfield Road Worcester WR4 0AE England
From: 1 October 2025To: 1 October 2025
Berkley Care Group the Pavilion Ashylyns Hall Chesham Road Berkhamsted HP4 2st England
From: 17 August 2022To: 1 October 2025
The Old House 64 the Avenue Egham TW20 9AD England
From: 23 December 2020To: 17 August 2022
Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England
From: 17 December 2019To: 23 December 2020
Garden Floor 2 Kensington Square London W8 5EP United Kingdom
From: 14 December 2015To: 17 December 2019
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Dec 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Nov 22
Loan Secured
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEVON, Stuart Nigel Thomas

Active
Six Business Park, WorcesterWR4 0AE
Born May 1984
Director
Appointed 13 Sept 2024

PERRY, Laura Jane

Active
Ashylyns Hall, BerkhamstedHP4 2ST
Born June 1980
Director
Appointed 29 Sept 2023

SMITH, Leah-Marie Shirley Jean

Active
Six Business Park, WorcesterWR4 0AE
Born September 1985
Director
Appointed 10 Apr 2024

HUNT, Carole

Resigned
Church Street, Staines-Upon-ThamesTW18 4EP
Born December 1956
Director
Appointed 01 Jul 2016
Resigned 08 Aug 2022

SWIRE, Gregory Alan

Resigned
Church Street, Staines-Upon-ThamesTW18 4EP
Born December 1953
Director
Appointed 01 Jul 2016
Resigned 08 Aug 2022

WALSH, Declan Patrick

Resigned
2 Kensington Square, LondonW8 5EP
Born March 1966
Director
Appointed 14 Dec 2015
Resigned 14 Jan 2020

WINSTANLEY, Andrew Garrett

Resigned
Ashylyns Hall, BerkhamstedHP4 2ST
Born October 1974
Director
Appointed 08 Aug 2022
Resigned 29 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
The Pavilion, Ashlyns Hall, BerkhamstedHP4 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ashlyns Hall, BerkhamstedHP4 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 10 Nov 2022
Queen Street, GlasgowG1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2015
NEWINCIncorporation