UKBizDB.co.uk

BETHEL HEALTH AND HEALING NETWORK

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

This company is commonly known as Bethel Health And Healing Network. The company was founded 18 years ago and was given the registration number 05813084. The firm's registered office is in BIRMINGHAM. You can find them at 196-198 Edward Road, Balsall Heath, Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BETHEL HEALTH AND HEALING NETWORK
Company Number:05813084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:196-198 Edward Road, Balsall Heath, Birmingham, England, B12 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director30 November 2022Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director25 October 2023Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director21 March 2019Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director19 June 2019Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director31 March 2021Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director01 August 2021Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director30 November 2022Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Secretary29 September 2015Active
32 Hazeloak Road, Shirley, Solihull, B90 2AZ

Secretary11 November 2006Active
69 Wentworth Drive, Christchurch, BH23 1RB

Secretary11 May 2006Active
Victoria Square House, Victoria Square, Birmingham, England, B2 4BU

Secretary11 May 2010Active
Shalom 321 Eachelhurst Road, Walmley Village, Sutton Coldfield, B76 1DS

Director11 May 2006Active
101 Kingston Road, Bordesley Village, Birmingham, B9 4JH

Director11 May 2006Active
32 Hazeloak Road, Shirley, Solihull, B90 2AZ

Director11 November 2006Active
69 Wentworth Drive, Christchurch, BH23 1RB

Director11 May 2006Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director11 May 2010Active
14 Woodwells Road, Ward End, Birmingham, B8 2TH

Director11 May 2006Active
163, Haunch Lane, Birmingham, England, B13 0PJ

Director01 September 2013Active
31 Prince Of Wales Lane, Yardley Wood, Birmingham, B14 4LB

Director11 May 2006Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director31 March 2021Active
196-198, Edward Road, Balsall Heath, Birmingham, England, B12 9LX

Director08 March 2019Active

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.