About

Registered Number: 06440034
Date of Incorporation: 28/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 176 Monton Road, Monton, Manchester, M30 9GA,

 

Having been setup in 2007, Berkeley Foundation Ltd are based in Manchester. There is only one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the Berkeley Foundation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Donniya Kaur 28 November 2007 06 November 2015 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 November 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 06 November 2015
MR01 - N/A 05 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 15 November 2014
AA - Annual Accounts 19 September 2014
TM02 - Termination of appointment of secretary 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 November 2013
AAMD - Amended Accounts 22 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.