Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY HOME HEALTH GROUP SERVICES LIMITED
Company Information for

BERKELEY HOME HEALTH GROUP SERVICES LIMITED

UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT,
Company Registration Number
06993562
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Berkeley Home Health Group Services Ltd
BERKELEY HOME HEALTH GROUP SERVICES LIMITED was founded on 2009-08-18 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Berkeley Home Health Group Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERKELEY HOME HEALTH GROUP SERVICES LIMITED
 
Legal Registered Office
UNIT 5 ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
SURREY
GU9 8HT
Other companies in GU10
 
Previous Names
LOGA CARE LIMITED03/04/2017
Filing Information
Company Number 06993562
Company ID Number 06993562
Date formed 2009-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY HOME HEALTH GROUP SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKELEY HOME HEALTH GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2014-10-13
NICOLA WARD
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM EWERS
Director 2014-05-07 2018-08-01
STEPHEN MARTIN BOOTY
Director 2014-05-07 2014-07-29
NATALIE RANGER-SIZELAND
Company Secretary 2009-08-18 2014-05-07
DAVID RANGER
Director 2009-10-01 2014-05-07
NATALIE RANGER-SIZELAND
Director 2009-08-18 2014-05-07
JAMES CHRISTOPHER SIZELAND
Director 2009-08-18 2014-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
NICOLA WARD ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK MERCURY LUCAS KANAKIS
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-10Application to strike the company off the register
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CLARKE
2023-08-17DIRECTOR APPOINTED MR MARK MERCURY LUCAS KANAKIS
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-08-25DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25AP01DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MR JOHN CAHILL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LESLIE MINNS
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069935620003
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069935620003
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-03RES15CHANGE OF COMPANY NAME 03/04/17
2017-04-03CERTNMCOMPANY NAME CHANGED LOGA CARE LIMITED CERTIFICATE ISSUED ON 03/04/17
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
2016-08-24MEM/ARTSARTICLES OF ASSOCIATION
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069935620002
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-23AR0127/09/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AP01DIRECTOR APPOINTED MISS NICOLA WARD
2014-10-13AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2014-07-14AA01PREVEXT FROM 31/01/2014 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-06-16RES13COMPANY BUSINESS 07/05/2014
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2014-06-16AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE RANGER-SIZELAND
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIZELAND
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANGER
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069935620001
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY NATALIE RANGER-SIZELAND
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069935620001
2013-11-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-30AR0127/09/13 FULL LIST
2012-09-28AR0127/09/12 FULL LIST
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM THE ANNEXE YEW TREE HOUSE DORAS GREEN LANE FARNHAM SURREY GU10 5DZ
2012-09-21AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-03AR0127/09/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE RANGER SIZELAND / 01/10/2009
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE SIZELAND / 08/02/2010
2011-11-03AP01DIRECTOR APPOINTED MR DAVID RANGER
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIZELAND / 01/10/2009
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-15AA01PREVEXT FROM 31/08/2010 TO 31/01/2011
2010-10-01AR0127/09/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SIZELAND / 20/04/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 41 FLORENCE WAY ALTON HAMPSHIRE GU34 1UG UNITED KINGDOM
2009-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERKELEY HOME HEALTH GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY HOME HEALTH GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY HOME HEALTH GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY HOME HEALTH GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY HOME HEALTH GROUP SERVICES LIMITED
Trademarks
We have not found any records of BERKELEY HOME HEALTH GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BERKELEY HOME HEALTH GROUP SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £3,920 Adult Domiciliary Care - Live in Care
Wiltshire Council 2016-2 GBP £3,920 Adult Domiciliary Care - Live in Care
Wiltshire Council 2016-1 GBP £6,595 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-12 GBP £12,244 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-11 GBP £12,244 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-10 GBP £12,244 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-9 GBP £22,773 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-7 GBP £11,200 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-6 GBP £11,200 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-5 GBP £11,200 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-4 GBP £11,200 Adult Domiciliary Care - Live in Care
Wiltshire Council 2015-3 GBP £22,400 Adult Domiciliary Care - Spot
Wiltshire Council 2015-2 GBP £11,200 Adult Domiciliary Care - Spot
Wiltshire Council 2015-1 GBP £9,600 Adult Domiciliary Care - Spot
Wiltshire Council 2014-12 GBP £11,200 Adult Domiciliary Care - Spot
Hampshire County Council 2014-12 GBP £92,009 Payments to Private Contractors
Wiltshire Council 2014-11 GBP £11,200 Adult Domiciliary Care - Spot
Hampshire County Council 2014-10 GBP £100,746 Payments to Private Contractors
Wiltshire Council 2014-9 GBP £13,954 Adult Domiciliary Care - Spot
Hampshire County Council 2014-9 GBP £1,760 Payments to Private Contractors
Wiltshire Council 2014-8 GBP £7,968 Adult Domiciliary Care - Spot
Hampshire County Council 2014-8 GBP £105,567 Payments to Private Contractors
Wiltshire Council 2014-7 GBP £13,090 Adult Domiciliary Care - Spot
Hampshire County Council 2014-7 GBP £60,292 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £6,334 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £105,772 Payments to Private Contractors
Hampshire County Council 2014-4 GBP £40,058 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £89,410 Payments to Private Contractors
Hampshire County Council 2014-2 GBP £57,616 Purch Care-Indep Sector
Hampshire County Council 2014-1 GBP £20,500 Purch Care-Indep Sector
Hampshire County Council 2013-12 GBP £126,163 Purch Care-Indep Sector
Hampshire County Council 2013-11 GBP £40,816 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £46,007 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £47,373 Purch Care-Indep Sector
Hampshire County Council 2013-8 GBP £48,785 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £67,636 Purch Care-Indep Sector
Hampshire County Council 2013-6 GBP £66,650 Purch Care-Indep Sector
Hampshire County Council 2013-5 GBP £63,606 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £49,263 Purch Care-Indep Sector
Hampshire County Council 2013-3 GBP £800 Purch Care-Indep Sector
Hampshire County Council 2013-2 GBP £1,834 Purch Care-Indep Sector
Hampshire County Council 2013-1 GBP £58,206 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £72,422 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £84,911 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £63,301 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £130,186 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £32,257 Payments To Independent and Voluntary Bodies
Hampshire County Council 2012-6 GBP £68,806 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £60,713 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £18,347 Purch Care-Indep Sector
Hampshire County Council 2012-2 GBP £51,325
Hampshire County Council 2012-1 GBP £50,148 Purch Care-Indep Sector
Hampshire County Council 2011-12 GBP £78,323 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £35,987 Purch Care-Indep Sector
Hampshire County Council 2011-10 GBP £39,583 Purch Care-Indep Sector
Hampshire County Council 2011-9 GBP £46,882 Purch Care-Indep Sector
Hampshire County Council 2011-8 GBP £78,662 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £36,668 Purch Care-Indep Sector
Hampshire County Council 2011-6 GBP £34,051 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £57,566 Purch Care-Indep Sector
Hampshire County Council 2011-4 GBP £29,782 Purch Care-Indep Sector
Hampshire County Council 2011-3 GBP £32,951 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £38,455 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £30,165 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-12 GBP £24,229 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £63,708 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £20,650 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £22,882 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £24,186 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £44,203
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £25,346 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £33,302 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £26,466 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY HOME HEALTH GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY HOME HEALTH GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY HOME HEALTH GROUP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.