UKBizDB.co.uk

BEAUTIFUL INFORMATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beautiful Information Limited. The company was founded 10 years ago and was given the registration number 08786468. The firm's registered office is in ASHFORD. You can find them at Room 171015, Management Offices William Harvey Hospital, Kennington Road, Willesborough, Ashford, Kent. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BEAUTIFUL INFORMATION LIMITED
Company Number:08786468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Room 171015, Management Offices William Harvey Hospital, Kennington Road, Willesborough, Ashford, Kent, England, TN24 0LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, London, England, WC2A 3TH

Director27 January 2022Active
2, Stone Buildings, London, England, WC2A 3TH

Director27 January 2022Active
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ

Secretary24 March 2016Active
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ

Secretary02 August 2021Active
21, Pages Lane, London, England, N10 1PU

Director03 December 2015Active
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ

Director03 November 2017Active
2, Orchard Drive, Wye, TN25 5AU

Director22 November 2013Active
53, Lansdown Road, Canterbury, England, CT1 3JP

Director21 December 2016Active
Fieldbank, 65 Oxenturn Road, Wye, Ashford, England, TN25 5AY

Director22 November 2013Active
7, Fairways, Braiswick, Colchester, England, CO4 5TX

Director01 October 2015Active
St Peter's Hospital, Guildford Road, Chertsey, England, KT16 0PZ

Director01 November 2016Active
4, Enid Way, Colchester, England, CO4 5DL

Director21 December 2016Active
333, Main Road, Westerham, England, TN16 2HP

Director01 October 2015Active
15, Downs Wood, Epsom, England, KT18 5UH

Director21 December 2016Active
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ

Director03 November 2017Active

People with Significant Control

Vitalhub Uk Limited
Notified on:27 January 2022
Status:Active
Country of residence:England
Address:2, Stone Buildings, London, England, WC2A 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Dr Marc Farr
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:2, Stone Buildings, London, England, WC2A 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
East Kent Hospitals University Nhs Foundation Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Ethelbert Road, Canterbury, England, CT1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Accounts

Change account reference date company current shortened.

Download
2022-02-17Capital

Capital name of class of shares.

Download
2022-02-14Capital

Capital variation of rights attached to shares.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.