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

BERKELEY HOME HEALTH LIMITED

UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT,
Company Registration Number
08781493
Private Limited Company
Active

Company Overview

About Berkeley Home Health Ltd
BERKELEY HOME HEALTH LIMITED was founded on 2013-11-19 and has its registered office in Farnham. The organisation's status is listed as "Active". Berkeley Home Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKELEY HOME HEALTH LIMITED
 
Legal Registered Office
UNIT 5 ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
SURREY
GU9 8HT
Other companies in WC2E
 
Previous Names
BERKLEY HOME HEALTH LIMITED11/04/2014
Filing Information
Company Number 08781493
Company ID Number 08781493
Date formed 2013-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB411859203  
Last Datalog update: 2024-03-06 13:44:23
Primary Source:Companies House
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.
Companies with same name BERKELEY HOME HEALTH LIMITED
The following companies were found which have the same name as BERKELEY HOME HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELEY HOME HEALTH GROUP SERVICES LIMITED UNIT 5 ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY GU9 8HT Active - Proposal to Strike off Company formed on the 2009-08-18
BERKELEY HOME HEALTH HOLDCO LIMITED UNIT 5 ABBEY BUSINESS PARK MONKS WALK FARNHAM GU9 8HT Active Company formed on the 2014-04-07
BERKELEY HOME HEALTH AGENCY New Jersey Unknown

Company Officers of BERKELEY HOME HEALTH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2014-10-13
ANDREW WILLIAM EWERS
Director 2014-05-19
NICOLA WARD
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL RATTLE
Director 2014-05-07 2014-11-24
ROBERT LUKE SIMPSON
Director 2014-07-29 2014-11-24
STEPHEN MARTIN BOOTY
Director 2014-05-07 2014-07-29
AATIF NAVEED HASSAN
Director 2013-11-19 2014-07-29

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 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 BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 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
ANDREW WILLIAM EWERS TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
ANDREW WILLIAM EWERS ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
ANDREW WILLIAM EWERS ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
ANDREW WILLIAM EWERS BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
ANDREW WILLIAM EWERS NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
ANDREW WILLIAM EWERS STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
ANDREW WILLIAM EWERS BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
ANDREW WILLIAM EWERS RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
ANDREW WILLIAM EWERS EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW WILLIAM EWERS CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
ANDREW WILLIAM EWERS CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
ANDREW WILLIAM EWERS ROJENE LIVE-IN CARE LIMITED Director 2014-08-11 CURRENT 2008-04-11 Active - Proposal to Strike off
ANDREW WILLIAM EWERS REST ASSURED WE CARE LTD Director 2014-08-07 CURRENT 2008-11-17 Active - Proposal to Strike off
ANDREW WILLIAM EWERS BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-05-19 CURRENT 2014-04-07 Active
ANDREW WILLIAM EWERS AWE KINGSTON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-25
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 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
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK MERCURY LUCAS KANAKIS
2024-02-14Compulsory strike-off action has been discontinued
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2024-02-12CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CLARKE
2023-08-17DIRECTOR APPOINTED MR MARK MERCURY LUCAS KANAKIS
2023-02-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
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
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-01AD02Register inspection address changed from Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY England to 5 Monks Walk Farnham GU9 8HT
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087814930004
2021-10-01AP01DIRECTOR APPOINTED MR JOHN CAHILL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087814930003
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087814930003
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER
2020-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2019-01-02AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EWERS
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EWERS
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087814930002
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 975000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-24AD04Register(s) moved to registered office address Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 10 Slingsby Place St Martins Courtyard London WC2E 9AB
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087814930001
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 975000
2015-12-13AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-13AD03Registers moved to registered inspection location of Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
2015-12-13AD02Register inspection address changed to Northpoint House 52 High Street Knaphill Woking Surrey GU21 2PY
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 975000
2014-11-21AR0119/11/14 FULL LIST
2014-11-04SH0128/10/14 STATEMENT OF CAPITAL GBP 975000
2014-10-13AP01DIRECTOR APPOINTED MISS NICOLA WARD
2014-10-13AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2014-08-05AP01DIRECTOR APPOINTED MR ROBERT LUKE SIMPSON
2014-08-05AA01CURREXT FROM 30/11/2014 TO 31/03/2015
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN
2014-07-10SH0126/06/14 STATEMENT OF CAPITAL GBP 950000
2014-05-22AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2014-05-16RES01ADOPT ARTICLES 07/05/2014
2014-05-13AP01DIRECTOR APPOINTED MR PHILIP MICHAEL RATTLE
2014-05-13AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2014-05-13SH0107/05/14 STATEMENT OF CAPITAL GBP 925000
2014-04-11RES15CHANGE OF NAME 07/04/2014
2014-04-11CERTNMCOMPANY NAME CHANGED BERKLEY HOME HEALTH LIMITED CERTIFICATE ISSUED ON 11/04/14
2014-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BERKELEY HOME HEALTH 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BERKELEY HOME HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY HOME HEALTH LIMITED
Trademarks
We have not found any records of BERKELEY HOME HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY HOME HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as BERKELEY HOME HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY HOME HEALTH 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 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 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.