CompanyTrack
B

BERKELEY HOME HEALTH GROUP SERVICES LIMITED

Dissolved Farnham

Other business support service activities n.e.c.

2 employees
Other business support service activities n.e.c.
B

BERKELEY HOME HEALTH GROUP SERVICES LIMITED

Other business support service activities n.e.c.

Founded 18 Aug 2009 Dissolved Farnham, England 2 employees
Other business support service activities n.e.c.
Accounts Submitted 11 Dec 2023
Confirmation Statement Submitted 30 Oct 2023
Net assets £1.00K
Total assets £1.00K
Total Liabilities £0.00
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England

Credit Report

Discover BERKELEY HOME HEALTH GROUP SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£1.00k

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 14 resigned
Status
Cameron YoungDirectorBritishEngland4320 Sept 2023Active

Shareholders

Shareholders (1)

Berkeley Home Health Limited
100.0%
1,00023 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Berkeley Home Health Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BERKELEY HOME HEALTH LIMITED united kingdom shares 75 to 100 percent
BERKELEY HOME HEALTH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRINITY HOMECARE GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TRINITY HOMECARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PWC NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON CAPITAL PARTNERS I GP LLP united kingdom right to share surplus assets 50 to 75 percent limited liability partnership
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERKELEY HOME HEALTH GROUP SERVICES LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 May 2024GazetteGazette Dissolved VoluntaryView(1 page)
5 Mar 2024OfficersTermination of Mark Mercury Lucas Kanakis as director on 2024-02-28View(1 page)
20 Feb 2024GazetteGazette Notice VoluntaryView(1 page)
10 Feb 2024DissolutionDissolution Application Strike Off CompanyView(3 pages)
11 Dec 2023AccountsAnnual accounts made up to 2023-03-31View(6 pages)
7 May 2024 Gazette

Gazette Dissolved Voluntary

5 Mar 2024 Officers

Termination of Mark Mercury Lucas Kanakis as director on 2024-02-28

20 Feb 2024 Gazette

Gazette Notice Voluntary

10 Feb 2024 Dissolution

Dissolution Application Strike Off Company

11 Dec 2023 Accounts

Annual accounts made up to 2023-03-31

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 7 May 2024

Termination of Mark Mercury Lucas Kanakis as director on 2024-02-28

1 years ago on 5 Mar 2024

Gazette Notice Voluntary

1 years ago on 20 Feb 2024

Dissolution Application Strike Off Company

2 years ago on 10 Feb 2024

Annual accounts made up to 2023-03-31

2 years ago on 11 Dec 2023