UKBizDB.co.uk

BETTER WITH MONEY LTD

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

This company is commonly known as Better With Money Ltd. The company was founded 8 years ago and was given the registration number 09943881. The firm's registered office is in BRENTWOOD. You can find them at The Hermitage, 15a Shenfield Road, Brentwood, Essex. This company's SIC code is 70221 - Financial management.

Company Information

Name:BETTER WITH MONEY LTD
Company Number:09943881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:The Hermitage, 15a Shenfield Road, Brentwood, Essex, England, CM15 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director31 January 2022Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director04 September 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director01 January 2023Active
The Hermitage, 15a Shenfield Road, Brentwood, England, CM15 8AG

Director13 March 2020Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY

Director11 January 2016Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY

Director11 January 2016Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director15 November 2022Active

People with Significant Control

Cushon Group Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Margaret Steel
Notified on:13 March 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:The Hermitage, 15a Shenfield Road, Brentwood, England, CM15 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Jessica Thresher
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
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
2024-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-02Accounts

Legacy.

Download
2024-02-22Other

Legacy.

Download
2024-02-22Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Change account reference date company current shortened.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-28Other

Legacy.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-08Officers

Appoint corporate secretary company with name date.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Address

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

Download
2022-10-13Address

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

Download

Copyright © 2024. All rights reserved.