UKBizDB.co.uk

BEST INTEREST INCLUSIVE LTD

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:9 Cleaver Road, Basingstoke, England, RG22 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cleaver Road, Whetstone, Basingstoke, England, RG22 6SD

Director13 April 2023Active
Flat A, 18 Burlington Road, New Malden, England, KT3 4NY

Director31 December 2018Active
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD

Secretary06 December 2019Active
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD

Secretary28 June 2020Active
33, Blunden Road, Farnborough, United Kingdom, GU14 8QL

Director28 June 2020Active
Flat 5 Gainsborough Court, Camp Road, Farnborough, United Kingdom, GU14 6EP

Director17 October 2020Active
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD

Director31 December 2018Active
184, Alexander Road, Heeley, Sheffield, United Kingdom, S2 3EG

Director01 May 2020Active
41, Blake Avenue, New Malden, United Kingdom, KT3 6RJ

Director07 December 2019Active
9, Cleaver Road, Basingstoke, United Kingdom, RG22 6SD

Director01 May 2020Active
Flat A, 18 Burlington Road, New Malden, England, KT3 4NY

Director12 April 2019Active
Flat 63, Harris House, St. James's Crescent, London, United Kingdom, SW9 7JU

Director31 December 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-16Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-08-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-17Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Officers

Appoint person secretary company with name date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.