Address: The Chase The Warren, Mapledurham, Reading

Status: Active

Incorporation date: 16 Jun 1964

Address: 20 The Maltings, Leighton Buzzard

Status: Active

Incorporation date: 06 Mar 2014

Address: 5 Load Street, Bewdley, Worcestershire

Status: Active

Incorporation date: 03 Apr 1992

Address: 152-160 Kemp House 152-160, City Road, London

Incorporation date: 17 Jul 2019

Address: Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 19 Dec 2006

Address: Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 01 May 2019

Address: Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 29 Jan 2018

Address: Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 08 Mar 2018

Address: Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 08 Apr 2016

Address: Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 09 May 2017

Address: Berkley Care Group, The Pavilion Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 02 Aug 2022

Address: Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted

Status: Active

Incorporation date: 19 Jun 2019

Address: 648 Kenton Lane, Harrow

Status: Active

Incorporation date: 05 Jan 2011

Address: 4 Berkley Close, Wellesley Road, Twickenham

Status: Active

Incorporation date: 25 Jan 1984

Address: Berkley Manor, Willow Street, Accrington

Status: Active

Incorporation date: 03 Jul 2019

Address: 7 Bective Road, London

Status: Active

Incorporation date: 12 Mar 2016

Address: 17 Berkley Court, Mill Street, Berkhamsted

Status: Active

Incorporation date: 25 Jun 1976

Address: Flat 3 42 Neeld Crescent, Hendon, London

Status: Active

Incorporation date: 28 Jun 1999

Address: 45 Nork Way, Banstead

Status: Active

Incorporation date: 12 Feb 2015

Address: 45 Nork Way, Banstead

Status: Active

Incorporation date: 03 Apr 2014

Address: 75 Hinckley Road, West End, Leicester

Status: Active

Incorporation date: 07 May 1997

Address: 4 Spring Grove Road, Hounslow, London

Status: Active

Incorporation date: 26 Jan 2015

Address: 152-160 Kemp House, City Road, London

Incorporation date: 23 Sep 2019

Address: 75 Hinckley Road, West End Leicester, Leicestershire

Status: Active

Incorporation date: 20 Oct 2004

Address: 75 Hinckley Road, West End, Leicester

Status: Active

Incorporation date: 29 Jul 2009

Address: 75 Hinckley Road, West End, Leicester

Status: Active

Incorporation date: 08 Jul 2013

Address: 3 Brooks Parade, Green Lane, Ilford

Status: Active

Incorporation date: 07 Jan 2015

Address: 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr

Status: Active

Incorporation date: 20 Oct 1987

Address: 1 Rouse Close, Weybridge

Status: Active

Incorporation date: 17 Sep 2020

Address: 23 Lockyer Street, Plymouth

Status: Active

Incorporation date: 06 Dec 1995

Address: 75 Hinckley Road, West End, Leicester

Status: Active

Incorporation date: 22 Jun 2009

Address: C/o Midos Management 121-123 Clapton Common, Side Entrance, London

Status: Active

Incorporation date: 24 Nov 2017

Address: Unit 9 Thurrock Commercial Centre Juliette Way, Purfleet, South Ockendon

Status: Active

Incorporation date: 15 Mar 2018

Address: 45 Nork Way, Banstead

Status: Active

Incorporation date: 12 Jan 2021

Address: 20 Freeland Road, Ealing, London

Status: Active

Incorporation date: 05 Mar 2003

Address: 15th Floor, 52 Lime Street, London

Status: Active

Incorporation date: 24 May 2013

Address: 1 Hall Lane, Burgh Le Marsh, Skegness

Status: Active

Incorporation date: 20 Nov 2003

Address: 11 George Street West, Luton

Status: Active

Incorporation date: 30 Mar 2019

Address: 11948613: Companies House Default Address, Cardiff

Incorporation date: 16 Apr 2019

Address: 6 Florence Mansions, Vivian Avenue, London

Status: Active

Incorporation date: 15 Mar 2022

Address: 8 Jury Street, Warwick

Status: Active

Incorporation date: 15 Jan 2018

Address: 52 Lime Street, Level 17, London

Status: Active

Incorporation date: 13 May 2011

Address: 30 City Road, London

Status: Active

Incorporation date: 05 Oct 2005

Address: 94 Northdown Road, Hatfield

Incorporation date: 02 Aug 2019

Address: The Old Post Office, 41-43 Market Place, Chippenham

Status: Active

Incorporation date: 20 Sep 2019

Address: 28 Church Road, Stanmore, Middlesex

Status: Active

Incorporation date: 23 Aug 1988

Address: 8 Forest Gate, Pewsham, Chippenham

Status: Active

Incorporation date: 02 Nov 2007

Address: Fisher House, 84 Fisherton Street, Salisbury

Status: Active

Incorporation date: 13 Mar 1997

Address: The Stirrups, Claypit Lane, Lichfield

Status: Active

Incorporation date: 03 Dec 1991

Address: Churchdown Chambers, Bordyke, Tonbridge

Status: Active

Incorporation date: 12 Jun 1985