BETTER HEALTH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 11 Highfield Road Edgbaston Birmingham B15 3DU England to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 2025-09-04

View Document

30/05/2530 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

20/03/2320 March 2023 Director's details changed for Mr Mark William Bingham on 2023-03-20

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 12/02/19 STATEMENT OF CAPITAL GBP 492500.00

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

05/04/195 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 731250.00

View Document

05/04/195 April 2019 09/10/18 STATEMENT OF CAPITAL GBP 487500.00

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101937330002

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101937330001

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

26/10/1626 October 2016 17/08/16 STATEMENT OF CAPITAL GBP 975000.00

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR MARK WILLIAM BINGHAM

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR MARTYN JOHN BERRETT

View Document

31/08/1631 August 2016 ADOPT ARTICLES 17/08/2016

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101937330002

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101937330001

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR ANDREW TIMOTHY LAWTON-SMITH

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GUY RICHARD HEMINGTON

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MARK ASPLIN

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information