BETTER HEALTH MCR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Aneez Esmail as a director on 2022-02-28

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED THE ROBERT DARBISHIRE PRACTICE LIMITED CERTIFICATE ISSUED ON 15/01/21

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES 14/08/17 TREASURY CAPITAL GBP 1

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MANISHA KUMAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL SHELTON / 13/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MANISH KUMAR / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMIESON BRUNT / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL SHELTON / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHIUDDIN MIAH / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EMMA TOLLIDAY / 01/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 PREVSHO FROM 30/09/2011 TO 13/03/2011

View Document

02/11/112 November 2011 CURREXT FROM 13/03/2012 TO 31/03/2012

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/03/11

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR ANEEZ ESMAIL

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMIESON BRUNT / 03/07/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA COLLINS

View Document

17/10/1117 October 2011 ADOPT ARTICLES 15/03/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4AD

View Document

05/07/115 July 2011 ADOPT ARTICLES 15/03/2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED DR MOHIUDDIN MIAH

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DR MANISH KUMAR

View Document

09/02/119 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 5

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS RACHEL SHELTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED VICTORIA EMMA TOLLIDAY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED SCOTT JAMIESON BRUNT

View Document

04/02/114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/114 February 2011 COMPANY NAME CHANGED THE ROBERT DARBISHIRE MEDICAL PRACTICE LIMITED CERTIFICATE ISSUED ON 04/02/11

View Document

21/09/1021 September 2010 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