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: 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: 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: 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