TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Berkley Care (Chesham) Limited

Adresse
The Pavilion
Chesham Road
Berkhamsted
HP4 2ST
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 octobre 2017
Company Register Address 1st Floor, Monmouth House
Berkhamsted
WC2H 9JN
Société Numéro de Registre 10113365 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)41201 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
Noms Précédents
  • Lawrence Care (Chesham) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Ehp Bottomco Iv Ltd Status: Active Notified: 10/04/2024 Companies House Number: 00153120 Nature of Control
  • Significant influence or control
  • Dixon, Adele Status: Ceased Notified: 08/04/2016 Ceased: 03/03/2021 Date of Birth: 09/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Halton, Carol Ann Status: Ceased Notified: 08/04/2016 Ceased: 03/03/2021 Date of Birth: 04/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Korian Real Estate Uk Limited Status: Ceased Notified: 03/03/2021 Ceased: 10/04/2024 Companies House Number: 13235083 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Cameron, Peter Stuart 66-72 The Esplanade, St Helier, Jersey Status: Active Notified: 10/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lhj Secretaries Limited Gaspé House, 66-72 The Esplanade, St Helier, Jersey, JE1 2LH Status: Active Notified: 10/04/2024 Role: Corporate-Secretary Companies House Number: 00112781
    Robinson, Amanda Marie 66-72 The Esplanade, St Helier, Jersey Status: Active Notified: 10/04/2024 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Halton, James Anthony Old Witney Road, Eynsham, England Status: Ceased Notified: 18/05/2017 Ceased: 03/03/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Taylor, Laura Jane Ashlyns Hall, Chesham Road, London, England Status: Ceased Notified: 29/09/2023 Ceased: 10/04/2024 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Winstanley, Andrew Garrett Ashlyns Hall, Chesham Road, Berkhamsted, England Status: Ceased Notified: 03/03/2021 Ceased: 29/09/2023 Date of Birth: 10/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Berkley Care (Portobello Place) Limited Status: Ceased Notified: 09/05/2017 Ceased: 10/11/2022 Companies House Number: 10761344 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors