This company is commonly known as Best Interest Inclusive Ltd. The company was founded 5 years ago and was given the registration number 11744526. The firm's registered office is in BASINGSTOKE. You can find them at 9 Cleaver Road, , Basingstoke, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | BEST INTEREST INCLUSIVE LTD |
---|---|---|
Company Number | : | 11744526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Cleaver Road, Basingstoke, England, RG22 6SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Cleaver Road, Whetstone, Basingstoke, England, RG22 6SD | Director | 13 April 2023 | Active |
Flat A, 18 Burlington Road, New Malden, England, KT3 4NY | Director | 31 December 2018 | Active |
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD | Secretary | 06 December 2019 | Active |
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD | Secretary | 28 June 2020 | Active |
33, Blunden Road, Farnborough, United Kingdom, GU14 8QL | Director | 28 June 2020 | Active |
Flat 5 Gainsborough Court, Camp Road, Farnborough, United Kingdom, GU14 6EP | Director | 17 October 2020 | Active |
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD | Director | 31 December 2018 | Active |
184, Alexander Road, Heeley, Sheffield, United Kingdom, S2 3EG | Director | 01 May 2020 | Active |
41, Blake Avenue, New Malden, United Kingdom, KT3 6RJ | Director | 07 December 2019 | Active |
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD | Director | 01 May 2020 | Active |
Flat A, 18 Burlington Road, New Malden, England, KT3 4NY | Director | 12 April 2019 | Active |
Flat 63, Harris House, St. James's Crescent, London, United Kingdom, SW9 7JU | Director | 31 December 2018 | Active |
Mr Ambrose Nkemchor Isibor | ||
Notified on | : | 17 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5 Gainsborough Court, Camp Road, Farnborough, United Kingdom, GU14 6EP |
Nature of control | : |
|
Mrs Michelle Ann Dring | ||
Notified on | : | 28 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Blunden Road, Farnborough, United Kingdom, GU14 8QL |
Nature of control | : |
|
Mr Allen Desmond Ngonyama | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD |
Nature of control | : |
|
Ms Sellwane Mary Mongake | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 184, Alexander Road, Sheffield, United Kingdom, S2 3EG |
Nature of control | : |
|
Dr Ariarathi Muralithan | ||
Notified on | : | 07 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Blakes Avenue, New Malden, United Kingdom, KT3 6RJ |
Nature of control | : |
|
Mr Daniel Sappor | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Greville House, Clarendon Street, Dover, United Kingdom, CT17 9UT |
Nature of control | : |
|
Mrs Ntsoaki Joy Ogieriakhi Mohapi | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Mosotho |
Country of residence | : | United Kingdom |
Address | : | 9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD |
Nature of control | : |
|
Miss Nomathamsanqa Elizabeth Skosana | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 63, Harris House, St. James's Crescent, London, United Kingdom, SW9 7JU |
Nature of control | : |
|
Miss Sylvia Matshidiso Mathe | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A, 18 Burlington Road, New Malden, England, KT3 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-16 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-28 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-17 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Officers | Appoint person secretary company with name date. | Download |
2020-06-28 | Officers | Appoint person director company with name date. | Download |
2020-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.