BERKLEY CARE 3 LIMITED

BERKLEY CARE GROUP, THE PAVILION, ASHLYNS HALL, CHESHAM ROAD, BERKHAMSTED  HP4 2ST
  • Active
  • Private Limited Company
  • Company No. 06032284
  • Last Updated: 01 Mar 2024

Company Profile

BERKLEY CARE 3 LIMITED was incorporated on Tuesday, December 19, 2006 as a Private Limited Company with registered address in BERKHAMSTED. BERKLEY CARE 3 LIMITED has the status: Active and it's listed in the following category: Residential nursing care facilities. This Private Limited Company has been operating for 17 years 9 months and 27 days.

Name BERKLEY CARE 3 LIMITED
Company number 06032284
Company type Private Limited Company
Incorporation date 19 Dec 2006
Status Active
Industry (SIC 2007)

Address

Registered Address BERKLEY CARE GROUP, THE PAVILION, ASHLYNS HALL
CHESHAM ROAD
BERKHAMSTED
HP4 2ST
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Korian Real Estate Uk Midco 1 Limited The Pavilion, Ashlyns Hall, Chesham Road, HP4 2ST Dates: Thursday, November 10, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Korian Real Estate Uk Limited Ashlyns Hall, Chesham Road, HP4 2ST Dates: Friday, January 7, 2022 - Thursday, November 10, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Majesticare Holdings 6 Limited 27 Crewe Road, Alsager, ST7 2EY Dates: Thursday, September 23, 2021 - Friday, January 7, 2022
ownership of shares 75 to 100 percent
Mr Roger William Mohan Pratap Nationality: British Dates: Sunday, December 11, 2016 - Monday, December 19, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 31 December 2023, (-289 days left)
Latest accounts 30 September 2021
Next confirmation statement due 16 January 2017
Last confirmation statement dated 19 December 2015

Mortgages

Total of Mortgages 15
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 13

Previous Names

Name Change Date
BERKLEY CARE 3 LIMITED 19 Dec 2006
GELLAW 135 LIMITED 11 Apr 2007
MAJESTIC 3 LIMITED 11 Jan 2022