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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, London, England, WC2A 3TH | Director | 27 January 2022 | Active |
2, Stone Buildings, London, England, WC2A 3TH | Director | 27 January 2022 | Active |
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ | Secretary | 24 March 2016 | Active |
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ | Secretary | 02 August 2021 | Active |
21, Pages Lane, London, England, N10 1PU | Director | 03 December 2015 | Active |
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ | Director | 03 November 2017 | Active |
2, Orchard Drive, Wye, TN25 5AU | Director | 22 November 2013 | Active |
53, Lansdown Road, Canterbury, England, CT1 3JP | Director | 21 December 2016 | Active |
Fieldbank, 65 Oxenturn Road, Wye, Ashford, England, TN25 5AY | Director | 22 November 2013 | Active |
7, Fairways, Braiswick, Colchester, England, CO4 5TX | Director | 01 October 2015 | Active |
St Peter's Hospital, Guildford Road, Chertsey, England, KT16 0PZ | Director | 01 November 2016 | Active |
4, Enid Way, Colchester, England, CO4 5DL | Director | 21 December 2016 | Active |
333, Main Road, Westerham, England, TN16 2HP | Director | 01 October 2015 | Active |
15, Downs Wood, Epsom, England, KT18 5UH | Director | 21 December 2016 | Active |
Room 171015, Management Offices, William Harvey Hospital, Kennington Road, Willesborough, Ashford, England, TN24 0LZ | Director | 03 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Accounts | Change account reference date company current shortened. | Download |
2022-02-17 | Capital | Capital name of class of shares. | Download |
2022-02-14 | Capital | Capital variation of rights attached to shares. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.