BERKELEY HOME HEALTH GROUP SERVICES LIMITED
FARNHAM LOGA CARE LIMITED

Hellopages » Surrey » Waverley » GU9 8HT

Company number 06993562
Status Active
Incorporation Date 18 August 2009
Company Type Private Limited Company
Address UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, ENGLAND, GU9 8HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Registered office address changed from The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 7 October 2016; Memorandum and Articles of Association. The most likely internet sites of BERKELEY HOME HEALTH GROUP SERVICES LIMITED are www.berkeleyhomehealthgroupservices.co.uk, and www.berkeley-home-health-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Berkeley Home Health Group Services Limited is a Private Limited Company. The company registration number is 06993562. Berkeley Home Health Group Services Limited has been working since 18 August 2009. The present status of the company is Active. The registered address of Berkeley Home Health Group Services Limited is Unit 5 Abbey Business Park Monks Walk Farnham Surrey England Gu9 8ht. . BOOTY, Stephen Martin is a Director of the company. EWERS, Andrew William is a Director of the company. WARD, Nicola is a Director of the company. Secretary RANGER-SIZELAND, Natalie has been resigned. Director BOOTY, Stephen Martin has been resigned. Director RANGER, David has been resigned. Director RANGER-SIZELAND, Natalie has been resigned. Director SIZELAND, James Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 13 October 2014
71 years old

Director
EWERS, Andrew William
Appointed Date: 07 May 2014
67 years old

Director
WARD, Nicola
Appointed Date: 13 October 2014
52 years old

Resigned Directors

Secretary
RANGER-SIZELAND, Natalie
Resigned: 07 May 2014
Appointed Date: 18 August 2009

Director
BOOTY, Stephen Martin
Resigned: 29 July 2014
Appointed Date: 07 May 2014
71 years old

Director
RANGER, David
Resigned: 07 May 2014
Appointed Date: 01 October 2009
79 years old

Director
RANGER-SIZELAND, Natalie
Resigned: 07 May 2014
Appointed Date: 18 August 2009
52 years old

Director
SIZELAND, James Christopher
Resigned: 07 May 2014
Appointed Date: 18 August 2009
52 years old

Persons With Significant Control

Berkeley Home Health Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOME HEALTH GROUP SERVICES LIMITED Events

07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Oct 2016
Registered office address changed from The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 7 October 2016
24 Aug 2016
Memorandum and Articles of Association
22 Aug 2016
Audited abridged accounts made up to 31 March 2016
11 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 29 more events
15 Mar 2011
Previous accounting period extended from 31 August 2010 to 31 January 2011
01 Oct 2010
Annual return made up to 27 September 2010 with full list of shareholders
22 Apr 2010
Director's details changed for Natalie Sizeland on 20 April 2010
08 Feb 2010
Registered office address changed from 41 Florence Way Alton Hampshire GU34 1UG United Kingdom on 8 February 2010
18 Aug 2009
Incorporation

BERKELEY HOME HEALTH GROUP SERVICES LIMITED Charges

29 July 2016
Charge code 0699 3562 0002
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
22 November 2013
Charge code 0699 3562 0001
Delivered: 26 November 2013
Status: Satisfied on 11 June 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…