BETTER HEALTH GROUP LIMITED
Status | ACTIVE |
Company No. | 10193733 |
Category | Private Limited Company |
Incorporated | 23 May 2016 |
Age | 8 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
BETTER HEALTH GROUP LIMITED is an active private limited company with number 10193733. It was incorporated 8 years, 7 days ago, on 23 May 2016. The company address is 11 Highfield Road 11 Highfield Road, Birmingham, B15 3DU, England.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Resolution
Date: 04 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-25
Capital : 494,500 GBP
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Bingham
Change date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Certificate change of name company
Date: 02 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 752 LIMITED\certificate issued on 02/12/22
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: 11 Highfield Road Edgbaston Birmingham B15 3DU
Change date: 2021-02-11
Old address: 80 Caroline Street Birmingham England B3 1UP England
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital allotment shares
Date: 12 Jul 2019
Action Date: 12 Feb 2019
Category: Capital
Type: SH01
Capital : 492,500.00 GBP
Date: 2019-02-12
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Capital alter shares redemption statement of capital
Date: 05 Apr 2019
Action Date: 09 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-09
Capital : 487,500.00 GBP
Documents
Capital alter shares redemption statement of capital
Date: 05 Apr 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH02
Capital : 731,250.00 GBP
Date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Mortgage satisfy charge full
Date: 22 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101937330001
Documents
Mortgage satisfy charge full
Date: 22 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101937330002
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Change account reference date company current extended
Date: 25 Apr 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 26 Oct 2016
Action Date: 17 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-17
Capital : 975,000.00 GBP
Documents
Capital name of class of shares
Date: 23 Sep 2016
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Bingham
Appointment date: 2016-09-20
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-17
Officer name: Mr Martyn John Berrett
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2016
Action Date: 17 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-17
Charge number: 101937330002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2016
Action Date: 19 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-19
Charge number: 101937330001
Documents
Appoint person secretary company with name date
Date: 26 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-19
Officer name: Mr Andrew Timothy Lawton-Smith
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-19
Officer name: Mr Guy Richard Hemington
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominique Christiane Tai
Termination date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
New address: 80 Caroline Street Birmingham England B3 1UP
Old address: Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
Change date: 2016-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Castlegate Directors Limited
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Mark Asplin
Documents
Some Companies
3 GLENFINLAS STREET,,EH3 6AQ
Number: | SL003128 |
Status: | ACTIVE |
Category: | Limited Partnership |
GRANGESIDE FILLING STATION LIMITED
19 CHORLEY OLD ROAD,BOLTON,BL1 3AD
Number: | 01446082 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN CARPENTER SOLUTIONS LIMITED
87 GLEBE ROAD,COALVILLE,LE67 8NU
Number: | 07351007 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONES CARLTON ROAD,GRANTHAM,NG32 2BG
Number: | 08085032 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09239240 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ST MICHAELS AVENUE,DUNSTABLE,LU5 5DW
Number: | 10818252 |
Status: | ACTIVE |
Category: | Private Limited Company |