Company NameBerkeley Healthcare Limited
Company StatusActive
Company Number02988215
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Previous NameKersley Properties Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameMr Amar Sheikh
NationalityBritish
StatusCurrent
Appointed16 October 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Secretary NameAmar Sheikh
NationalityBritish
StatusResigned
Appointed03 January 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameShereen Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2003)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameMohamed Saddique Sheikh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2003)
RoleCompany Director
Correspondence AddressAshton Lodge
Spelthorne Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Secretary NameElizabeth Sarah Sheikh
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Telephone01784 471471
Telephone regionStaines

Location

Registered AddressCastle House
Victoria Street
Englefield Green
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Amar Sheikh
50.00%
Ordinary
1 at £1Momin Sheikh
50.00%
Ordinary

Financials

Year2014
Net Worth£5,322,414
Cash£325,305
Current Liabilities£1,111,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 November 2007Delivered on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newlands nuring care centre evesham road stow-on-the-wold gloucestershire t/nos GR120366, GR120368, GR120370, GR120371 & GR120372. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2013Delivered on: 12 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 12 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at newlands, evesham road, stow on the wold, gloucestershire, GL54 1EJ title numbers GR120372, GR120371, GR120366, GR120368, GR120370 and GR165642 and other properties listed in the schedule to the charge.. Notification of addition to or amendment of charge.
Outstanding
8 November 2007Delivered on: 21 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rose lodge tewkesbury road stow-on-the-W. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westcombe evesham road stow-on-the-wold gloucestershire t/no GR165642. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2005Delivered on: 16 March 2005
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rose cottage, tewkesbury road, stow-on-the-wold, gloucestershire.
Fully Satisfied
15 March 2005Delivered on: 16 March 2005
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a westcombe stow-on-the-wold gloucestershire t/no GR165642.
Fully Satisfied
31 August 2000Delivered on: 2 September 2000
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit and interest of berkeley healthcare limited in a building contract dated 12TH october 1999 as varied by supplementary agreement dated 18TH may 2000.
Fully Satisfied
14 October 1999Delivered on: 18 October 1999
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit and interest of the company in a building contract dated 12/10/99. see the mortgage charge document for full details.
Fully Satisfied
1 May 1998Delivered on: 15 May 1998
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 70722553. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
3 April 1998Delivered on: 23 April 1998
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newlands nursing care centre evesham road stow on the wold gloucestershire t/nos: GR120366, GR120368, GR120370, GR120371, GR120372.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1995Delivered on: 4 February 1995
Satisfied on: 19 June 1998
Persons entitled: Humberclyde Finance Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
13 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 January 2017Satisfaction of charge 9 in full (4 pages)
20 January 2017Satisfaction of charge 11 in full (4 pages)
20 January 2017Satisfaction of charge 10 in full (4 pages)
20 January 2017Satisfaction of charge 12 in full (4 pages)
20 January 2017Satisfaction of charge 10 in full (4 pages)
20 January 2017Satisfaction of charge 12 in full (4 pages)
20 January 2017Satisfaction of charge 11 in full (4 pages)
20 January 2017Satisfaction of charge 9 in full (4 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 November 2013Registration of charge 029882150013 (11 pages)
12 November 2013Registration of charge 029882150014 (29 pages)
12 November 2013Registration of charge 029882150013 (11 pages)
12 November 2013Registration of charge 029882150014 (29 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 09/11/08; full list of members (3 pages)
24 November 2008Return made up to 09/11/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Return made up to 09/11/07; no change of members (7 pages)
16 November 2007Return made up to 09/11/07; no change of members (7 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed;new director appointed (1 page)
18 October 2007New secretary appointed;new director appointed (1 page)
5 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 December 2006Return made up to 09/11/06; full list of members (6 pages)
18 December 2006Return made up to 09/11/06; full list of members (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 09/11/05; full list of members (6 pages)
28 March 2006Return made up to 09/11/05; full list of members (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 December 2004Return made up to 09/11/04; full list of members (6 pages)
16 December 2004Return made up to 09/11/04; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
23 January 2004Return made up to 09/11/03; full list of members (7 pages)
23 January 2004Return made up to 09/11/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: newlands evesham road stow-on-the-wold gloucestershire (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: newlands evesham road stow-on-the-wold gloucestershire (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
20 February 2003Return made up to 09/11/02; full list of members (7 pages)
20 February 2003Return made up to 09/11/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
7 December 2001Return made up to 09/11/01; full list of members (7 pages)
7 December 2001Return made up to 09/11/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (8 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (8 pages)
18 December 2000Return made up to 09/11/00; full list of members (7 pages)
18 December 2000Return made up to 09/11/00; full list of members (7 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
24 November 1999Return made up to 09/11/99; full list of members (7 pages)
24 November 1999Return made up to 09/11/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Particulars of mortgage/charge (4 pages)
27 April 1998Full accounts made up to 31 December 1996 (14 pages)
27 April 1998Return made up to 09/11/97; no change of members (4 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
15 September 1997Full accounts made up to 31 December 1995 (13 pages)
10 September 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
30 May 1997Return made up to 09/11/95; full list of members (5 pages)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1995Memorandum and Articles of Association (1 page)
19 April 1995Registered office changed on 19/04/95 from: scorpio house 102 sydney street chelsea, london SW3 6NJ (1 page)
10 January 1995Company name changed\certificate issued on 10/01/95 (2 pages)
9 November 1994Incorporation (12 pages)