Background WavePink WaveYellow Wave

BERKLEY CARE (BRISTOL) LIMITED (11242315)

BERKLEY CARE (BRISTOL) LIMITED (11242315) is an active UK company. incorporated on 8 March 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BERKLEY CARE (BRISTOL) LIMITED has been registered for 8 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
11242315
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
1st Floor, Monmouth House, London, WC2H 9JN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKLEY CARE (BRISTOL) LIMITED

BERKLEY CARE (BRISTOL) LIMITED is an active company incorporated on 8 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BERKLEY CARE (BRISTOL) LIMITED was registered 8 years ago.(SIC: 41201)

Status

active

Active since 8 years ago

Company No

11242315

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1st Floor, Monmouth House Shelton Street London, WC2H 9JN,

Previous Addresses

Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England
From: 19 April 2021To: 19 April 2024
4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England
From: 16 July 2019To: 19 April 2021
Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England
From: 8 March 2018To: 16 July 2019
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LHJ SECRETARIES LIMITED

Active
Gaspé House, St HelierJE1 2LH
Corporate secretary
Appointed 10 Apr 2024

CAMERON, Peter Stuart

Active
Gaspé House, St HelierJE1 2LH
Born May 1966
Director
Appointed 10 Apr 2024

ROBINSON, Amanda Marie

Active
Gaspé House, St HelierJE1 2LH
Born February 1987
Director
Appointed 10 Apr 2024

CARROLL, Timothy John

Resigned
Elm Place, EynshamOX29 4BD
Born September 1957
Director
Appointed 08 Mar 2018
Resigned 15 Mar 2021

DIXON, Paul John

Resigned
Elm Place, EynshamOX29 4BD
Born September 1968
Director
Appointed 08 Mar 2018
Resigned 15 Mar 2021

FULLER, Jennifer Jane

Resigned
Elm Place, EynshamOX29 4BD
Born October 1967
Director
Appointed 03 Dec 2018
Resigned 02 Mar 2021

HALTON, James Anthony

Resigned
Elm Place, EynshamOX29 4BD
Born September 1959
Director
Appointed 08 Mar 2018
Resigned 15 Mar 2021

HOLLICK, Luke Christopher

Resigned
Elm Place, EynshamOX29 4BD
Born May 1977
Director
Appointed 08 Mar 2018
Resigned 15 Mar 2021

OLLERENSHAW, Kevin Robert

Resigned
Shelton Street, LondonWC2H 9JN
Born March 1983
Director
Appointed 30 Aug 2024
Resigned 01 Sept 2024

SHARP, Adam

Resigned
Elm Place, EynshamOX29 4BD
Born December 1961
Director
Appointed 03 Dec 2018
Resigned 02 Mar 2021

TAYLOR, Laura Jane

Resigned
Shelton Street, LondonWC2H 9JN
Born June 1980
Director
Appointed 29 Sept 2023
Resigned 10 Apr 2024

WINSTANLEY, Andrew Garrett

Resigned
Pednormead End, CheshamHP5 2JS
Born October 1974
Director
Appointed 15 Mar 2021
Resigned 29 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Gaspé House, St HelierJE1 2LH

Nature of Control

Significant influence or control
Notified 10 Apr 2024
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 10 Apr 2024

Mr James Anthony Halton

Ceased
Old Witney Road, WitneyOX29 4BD
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 15 Mar 2021

Mr Paul John Dixon

Ceased
Old Witney Road, WitneyOX29 4BD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 October 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
1 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 February 2022
RP04CS01RP04CS01
Change Person Director Company
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Memorandum Articles
29 March 2021
MAMA
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Incorporation Company
8 March 2018
NEWINCIncorporation