BETTER HEALTH GROUP LIMITED

11 Highfield Road 11 Highfield Road, Birmingham, B15 3DU, England
StatusACTIVE
Company No.10193733
CategoryPrivate Limited Company
Incorporated23 May 2016
Age8 years, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101937330001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101937330002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL SLP

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

MED-ENG LIMITED

MILESTONES CARLTON ROAD,GRANTHAM,NG32 2BG

Number:08085032
Status:ACTIVE
Category:Private Limited Company

PPG TRANS PRINT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09239240
Status:ACTIVE
Category:Private Limited Company

RENTFIX LTD

51 ST MICHAELS AVENUE,DUNSTABLE,LU5 5DW

Number:10818252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source