BETTER HEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/05/2529 May 2025 Registration of charge 078973170002, created on 2025-05-29

View Document

04/03/254 March 2025 Sub-division of shares on 2023-12-21

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Sub-division of shares on 2023-12-21

View Document

21/01/2421 January 2024 Sub-division of shares on 2023-12-21

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

09/12/239 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-20

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

30/11/2130 November 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRUMMOND PHILP / 23/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DRUMMOND PHILP / 16/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DRUMMOND PHILP / 15/01/2020

View Document

15/01/2015 January 2020 16/08/19 STATEMENT OF CAPITAL GBP 248.78

View Document

15/01/2015 January 2020 16/08/19 STATEMENT OF CAPITAL GBP 266.93

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRUMMOND PHILP / 15/01/2020

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. PHILLIPA JANE DUNN / 10/04/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DRUMMOND PHILP / 03/04/2019

View Document

19/08/1919 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 244.09

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 103.18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS. PHILLIPA JANE DUNN

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 8.70

View Document

13/03/1913 March 2019 ADOPT ARTICLES 05/03/2019

View Document

12/03/1912 March 2019 SUB-DIVISION 05/03/19

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O BETTER HEALTH LTD CAMPUS NORTH, 5 SUNCO HOUSE CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 6UF ENGLAND

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O WONDERSTUFF SALTERS ROAD GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1DH ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM DRUMMONDS NORTH BANK HAYDON BRIDGE HEXHAM NORTHUMBERLAND NE47 6LZ

View Document

25/03/1525 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JONATHAN DRUMMOND PHILP

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED TIMEC 1340 LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company