BETTER HEALTHCARE SERVICES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 034996320009, created on 2025-03-28

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

20/12/2420 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/12/2420 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/06/2420 June 2024 Appointment of Alistair Miller as a director on 2024-06-20

View Document

03/05/243 May 2024 Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Better Bidco Limited as a person with significant control on 2021-09-14

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Ajay Patel as a director on 2023-11-02

View Document

22/09/2322 September 2023 Termination of appointment of Paul Hayes as a secretary on 2023-09-19

View Document

22/09/2322 September 2023 Appointment of Mr John Michael Lee as a director on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Paul Hayes as a director on 2023-09-19

View Document

08/08/238 August 2023 Appointment of Mr David John Cole as a director on 2023-07-01

View Document

05/06/235 June 2023 Registered office address changed from 11-15 st Mary at Hill London EC3R 8EE United Kingdom to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Ajay Patel as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02

View Document

19/05/2319 May 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Appointment of Mr Gregory Leslie Minns as a director on 2022-02-25

View Document

16/02/2216 February 2022 Full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

19/10/2119 October 2021 Termination of appointment of Kevin Edward Farr as a director on 2021-10-08

View Document

01/07/211 July 2021 Termination of appointment of Bonsu Abunyewa Sekyere as a director on 2021-06-29

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARC DIAMOND / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DIAMOND / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARC DIAMOND / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TRACY DIAMOND / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DIAMOND / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TRACY DIAMOND / 23/07/2020

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED DIAMOND RESOURCING PLC CERTIFICATE ISSUED ON 25/06/20

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034996320007

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 29-30 LEADENHALL MARKET LONDON EC3V 1LR

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARC DIAMOND / 06/04/2016

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TRACY BAUM / 17/07/2015

View Document

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

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR KEVIN EDWARD FARR

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BONSU ABUNYEWA SEKYERE

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034996320007

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034996320006

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034996320006

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/04/1228 April 2012 DIRECTOR APPOINTED MRS SAMANTHA TRACY BAUM

View Document

28/04/1228 April 2012 SECRETARY APPOINTED MR MARC DIAMOND

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BAUM

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DIAMOND / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN LIVERPOOL

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HOBSON

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 64-72 LEADENHALL MARKET LONDON EC3V 1LT

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/01/0028 January 2000 AUDITORS' STATEMENT

View Document

28/01/0028 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/01/0028 January 2000 BALANCE SHEET

View Document

28/01/0028 January 2000 REREGISTRATION PRI-PLC 10/01/00

View Document

28/01/0028 January 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/01/0028 January 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/01/0028 January 2000 AUDITORS' REPORT

View Document

27/01/0027 January 2000 £ NC 10000/50000 10/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information