UKBizDB.co.uk

BETTER AT HOME (IOW) LIMITED

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

This company is commonly known as Better At Home (iow) Limited. The company was founded 14 years ago and was given the registration number 06964315. The firm's registered office is in LAKE. You can find them at 16c Sandown Road, , Lake, Isle Of Wight. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BETTER AT HOME (IOW) LIMITED
Company Number:06964315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2009
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:16c Sandown Road, Lake, Isle Of Wight, PO36 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director07 February 2022Active
9, St. Johns Place, Newport, United Kingdom, PO30 1LH

Director16 October 2009Active
Threefield House, Threefield Lane, Southampton, England, SO14 3LP

Director16 October 2009Active
32 New Road, Lake, United Kingdom, PO36 9JN

Director22 June 2016Active
4, White Oaks, Banstead, SM7 3SA

Director16 July 2009Active
Threefield House, Threefield Lane, Southampton, England, SO14 3LP

Corporate Director31 March 2021Active

People with Significant Control

Alexander Mcdowell
Notified on:07 February 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Nobilis Care (Iow) Limited
Notified on:07 April 2021
Status:Active
Country of residence:England
Address:Threefield House, Threefield Lane, Southampton, England, SO14 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Christine Susan Stringer
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:32 New Road, Lake, United Kingdom, PO36 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-23Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint corporate director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Address

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

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.