ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berkeley Winchmore Hill Ltd

Berkeley Winchmore Hill Ltd is an active company incorporated on 4 July 2011 with the registered office located in Worcester Park, Greater London. Berkeley Winchmore Hill Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07690674
Private limited company
Age
14 years
Incorporated 4 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Trinity Homecare Group
1-15 Central Road
Worcester Park
Surrey
KT4 8EG
England
Address changed on 11 Oct 2024 (11 months ago)
Previous address was Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England
Telephone
02083643670
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1983
Berkeley Home Health Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Your Way Investments Limited
Cameron Young is a mutual person.
Active
Trinity Homecare Limited
Cameron Young is a mutual person.
Active
Corinium Care Limited
Cameron Young is a mutual person.
Active
Berkeley Northwood Limited
Cameron Young is a mutual person.
Active
Premier Homecare Limited
Cameron Young is a mutual person.
Active
Berkeley Surrey Limited
Cameron Young is a mutual person.
Active
Trinity Care At Home Ltd
Cameron Young is a mutual person.
Active
Trinity Homecare Group Ltd
Cameron Young is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4K
Decreased by £24K (-86%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 32 (-67%)
Total Assets
£651K
Increased by £277K (+74%)
Total Liabilities
-£514K
Increased by £318K (+162%)
Net Assets
£137K
Decreased by £41K (-23%)
Debt Ratio (%)
79%
Increased by 26.55% (+51%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Subsidiary Accounts Submitted
7 Months Ago on 15 Jan 2025
New Charge Registered
8 Months Ago on 13 Dec 2024
Registered Address Changed
11 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Mark Mercury Lucas Kanakis Resigned
1 Year 6 Months Ago on 28 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
Andrew Malcolm Joseph Needham Resigned
1 Year 11 Months Ago on 20 Sep 2023
Mr Cameron Young Appointed
1 Year 11 Months Ago on 20 Sep 2023
Stephen Paul Clarke Resigned
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover Berkeley Winchmore Hill Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 15 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 15 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 27 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 27 Dec 2024
Registration of charge 076906740003, created on 13 December 2024
Submitted on 23 Dec 2024
Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 11 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 28 February 2024
Submitted on 5 Mar 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year