Berkeley Northwood Limited

DataGardener
berkeley northwood limited
live
Micro

Berkeley Northwood Limited

04038020Private Limited With Share Capital

Trinity Homecare Group, 1-15 Central Road, Worcester Park, KT48EG
Incorporated

20/07/2000

Company Age

25 years

Directors

1

Employees

24

SIC Code

86900

Risk

very low risk

Company Overview

Registration, classification & business activity

Berkeley Northwood Limited (04038020) is a private limited with share capital incorporated on 20/07/2000 (25 years old) and registered in worcester park, KT48EG. The company operates under SIC code 86900 and is classified as Micro.

' we thank you most sincerely for the prompt and efficient way that you responded to our request for assistance for my wife following her return from hospital after her knee surgery. should the need ever arise again we would be only too willing to use your services. '

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 20/07/2000
KT48EG
24 employees

Financial Overview

Total Assets

£1.98M

Liabilities

£48.5K

Net Assets

£1.93M

Est. Turnover

£2.50M

AI Estimated
Unreported
Cash

£6.7K

Key Metrics

24

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2025
Legacy
Category:Accounts
Date:20-12-2025
Legacy
Category:Other
Date:20-12-2025
Legacy
Category:Other
Date:20-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2025
Legacy
Category:Accounts
Date:15-01-2025
Legacy
Category:Other
Date:27-12-2024
Legacy
Category:Other
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2023
Legacy
Category:Accounts
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2022
Legacy
Category:Accounts
Date:21-12-2022
Legacy
Category:Other
Date:21-12-2022
Legacy
Category:Other
Date:21-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2021
Legacy
Category:Accounts
Date:31-12-2021
Legacy
Category:Other
Date:31-12-2021
Legacy
Category:Other
Date:31-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-05-2021
Legacy
Category:Accounts
Date:06-05-2021
Resolution
Category:Resolution
Date:26-03-2021
Legacy
Category:Other
Date:22-03-2021
Legacy
Category:Other
Date:22-03-2021
Memorandum Articles
Category:Incorporation
Date:07-11-2020
Resolution
Category:Resolution
Date:07-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Legacy
Category:Annual Return
Date:31-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2008
Legacy
Category:Annual Return
Date:04-08-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey Kt4 8Eg, KT48EGRegistered
Unit 3, Warmair House, Green Lane, Northwood, Middlesex, HA62QB

Contact

01923961021
caremanager@northwoodnursing.cominfo@northwoodnursing.com
Trinity Homecare Group, 1-15 Central Road, Worcester Park, KT48EG