UKBizDB.co.uk

BEST FOOT FORWARD (HAMPSHIRE) LIMITED

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

This company is commonly known as Best Foot Forward (hampshire) Limited. The company was founded 10 years ago and was given the registration number 08820231. The firm's registered office is in NEW MILTON. You can find them at Dunlop House 23a, Spencer Road, New Milton, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BEST FOOT FORWARD (HAMPSHIRE) LIMITED
Company Number:08820231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Dunlop House 23a, Spencer Road, New Milton, Hampshire, BH25 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunlop House 23a, Spencer Road, New Milton, England, BH25 6BZ

Director03 January 2017Active
Dunlop House 23a, Spencer Road, New Milton, England, BH25 6BZ

Director15 November 2017Active
Trojans Sports Club, Stoneham Lane, Eastleigh, United Kingdom, SO50 9HT

Director19 December 2013Active
Trojans Sports Club, Stoneham Lane, Eastleigh, United Kingdom, SO50 9HT

Director19 December 2013Active

People with Significant Control

Clair Elizabeth Bartlett
Notified on:01 January 2018
Status:Active
Date of birth:March 1986
Nationality:British
Address:Dunlop House 23a, Spencer Road, New Milton, BH25 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul William Bartlett
Notified on:01 January 2018
Status:Active
Date of birth:November 1988
Nationality:British
Address:Dunlop House 23a, Spencer Road, New Milton, BH25 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Ashley William Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Trojans Sports Club, Stoneham Lane, Eastleigh, United Kingdom, SO50 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Louise Waters
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Rowan Cottage, Main Road, Winchester, United Kingdom, SO22 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-05-22Address

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

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.