Company NameBerkley Care 3 Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number06032284
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Previous NamesGellaw 135 Limited and Majestic 3 Limited

Business Activity

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

Directors

Director NameMr Peter Stuart Cameron
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(17 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(17 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2024(17 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMrs Sally-Anne Anne Freestone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2009)
RoleCare Home Operator Director
Country of ResidenceEngland
Correspondence AddressCana Penvose
Daws House
Launceston
Cornwall
PL15 7JF
Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 13 July 2016)
RoleCare Home Operator Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Vila 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Vila 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Secretary NameMr Roger William Mohan Pratap
NationalityBritish
StatusResigned
Appointed10 April 2007(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
Dinton
Buckinghamshire
HP17 8UG
Director NameNicholas Robert Turner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Secretary NameNicholas Robert Turner
NationalityBritish
StatusResigned
Appointed02 July 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Vila 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Secretary NameMr Steven Christopher Oakes
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Vila 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMr Andrew Garrett Winstanley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBerkley Care Group, The Pavilion, Ashlyns Hall
Chesham Road
Berkhamsted
HP4 2ST
Director NameMrs Laura Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(16 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House Shelton Street
London
WC2H 9JN
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Contact

Websitemajesticare.co.uk
Email address[email protected]
Telephone01270 878880
Telephone regionCrewe

Location

Registered Address1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Majesticare Holdings 6 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,230,592
Net Worth-£5,273,941
Cash£29,158
Current Liabilities£6,015,505

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

20 March 2014Delivered on: 22 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property known as blenheim house care home (formerly sampford house), bath road, melksham, wiltshire, t/no: WT68230. Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 March 2023Delivered on: 12 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: 1. the freehold land being land on the south side of shurnhold, melksham, SN12 8DD with. Title number WT303886; and. 2. the freehold land being blenheim house care centre, 27 shurnhold, melksham, SN12. 8DD with title number WT68230.
Outstanding
30 March 2023Delivered on: 4 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold property known as blenheim house care centre, 27 shurnhold, melksham SN12 8DD registered at the land registry under title numbers WT68230 and WT303886.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 March 2014Delivered on: 22 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property known as st paul's care home, high street, waddington, lincolnshire, t/no: LL148083. Notification of addition to or amendment of charge.
Outstanding
13 June 2007Delivered on: 26 June 2007
Satisfied on: 19 June 2014
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 June 2007Delivered on: 16 June 2007
Satisfied on: 19 July 2011
Persons entitled: The Royal Bank of Scotland 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 nightingale court residentail home 11-14 camberton road kidderminster worcestershire t/no HW104506. 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.
Fully Satisfied
13 June 2007Delivered on: 16 June 2007
Satisfied on: 19 June 2014
Persons entitled: The Royal Bank of Scotland 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 sampford homes care home 27 shurnhold bath road melksham wiltshire t/no WT68230. 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.
Fully Satisfied
13 June 2007Delivered on: 16 June 2007
Satisfied on: 30 October 2009
Persons entitled: The Royal Bank of Scotland 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 chester house care home 8,9 & 10 third avenue sherwood rise nottingham t/no's NT19209 & NT30826. 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.
Fully Satisfied
13 June 2007Delivered on: 16 June 2007
Satisfied on: 19 June 2014
Persons entitled: The Royal Bank of Scotland 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 burgh hall care home wainfleet road burgh le marsh skegness lincolnshire t/no LL165861. 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.
Fully Satisfied
13 June 2007Delivered on: 16 June 2007
Satisfied on: 19 June 2014
Persons entitled: The Royal Bank of Scotland 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 st paul's care home high street waddington lincolnshire t/no LL148083. 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.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
16 March 2017Full accounts made up to 30 September 2016 (29 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
12 May 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
10 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
14 August 2015Registration of charge 060322840011, created on 5 August 2015 (11 pages)
14 August 2015Registration of charge 060322840011, created on 5 August 2015 (11 pages)
9 March 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
3 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
19 June 2014Satisfaction of charge 6 in full (1 page)
19 June 2014Satisfaction of charge 1 in full (2 pages)
19 June 2014Satisfaction of charge 2 in full (2 pages)
19 June 2014Satisfaction of charge 4 in full (2 pages)
23 April 2014Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 23 April 2014 (1 page)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (17 pages)
22 March 2014Registration of charge 060322840009 (41 pages)
22 March 2014Registration of charge 060322840010 (41 pages)
7 March 2014Registration of charge 060322840008 (34 pages)
27 February 2014Registration of charge 060322840007 (44 pages)
12 February 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28TH March 2014
(5 pages)
21 November 2013Resolutions
  • RES13 ‐ Re approval of consent letter and cros guarantee 13/11/2013
(2 pages)
5 November 2013Resolutions
  • RES13 ‐ Deed od accession to an UNLIMITED inter company guarantee dated 20/01/13 in favour of the royal bank of scttland 28/10/2013
(3 pages)
11 March 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
6 April 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
21 December 2009Director's details changed for Roger William Mohan Pratap on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Erica Jayne Hart on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Steven Christopher Oakes on 21 December 2009 (1 page)
21 December 2009Director's details changed for Steven Christopher Oakes on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2009Termination of appointment of Sally Freestone as a director (1 page)
18 September 2009Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
2 July 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
8 January 2009Return made up to 19/12/08; full list of members (10 pages)
19 November 2008Appointment terminated director and secretary nicholas turner (1 page)
19 November 2008Director and secretary appointed steven christopher oakes (2 pages)
29 July 2008Full accounts made up to 30 September 2007 (17 pages)
8 February 2008Return made up to 19/12/07; full list of members (7 pages)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed;new director appointed (3 pages)
14 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (3 pages)
21 April 2007New secretary appointed;new director appointed (3 pages)
21 April 2007Registered office changed on 21/04/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
21 April 2007New director appointed (3 pages)
11 April 2007Company name changed gellaw 135 LIMITED\certificate issued on 11/04/07 (2 pages)
19 December 2006Incorporation (21 pages)