This company is commonly known as Better Together Hr Ltd. The company was founded 5 years ago and was given the registration number 11696129. The firm's registered office is in ALFRETON. You can find them at 6 Oakmeadows, South Normanton, Alfreton, Derbyshire. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | BETTER TOGETHER HR LTD |
---|---|---|
Company Number | : | 11696129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Oakmeadows, South Normanton, Alfreton, Derbyshire, United Kingdom, DE55 3AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genesis Business Centre, King Street, Alfreton, England, DE55 7DQ | Director | 30 January 2020 | Active |
6, Oakmeadows, South Normanton, Alfreton, United Kingdom, DE55 3AZ | Director | 26 November 2018 | Active |
Mrs Joanne Marie Louise Staniforth | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Genesis Business Centre, King Street, Alfreton, United Kingdom, DE55 7DQ |
Nature of control | : |
|
Mrs Joanne Marie Louise Staniforth | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Genesis Business Centre, King Street, Alfreton, England, DE55 7DQ |
Nature of control | : |
|
Mrs Brenda Mary Weston | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Woodfield Road, Alfreton, United Kingdom, DE55 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.