UKBizDB.co.uk

BETTERHEALTH BUCKS C.I.C.

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

This company is commonly known as Betterhealth Bucks C.i.c.. The company was founded 9 years ago and was given the registration number 09608695. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BETTERHEALTH BUCKS C.I.C.
Company Number:09608695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aston Clinton Surgery, 136 London Road, Aston Clinton, Aylesbury, England, HP22 5LB

Secretary01 April 2018Active
Cressex Health Centre, Coronation Rd, High Wycombe, England, HP12 3PP

Director20 July 2018Active
C/O Aston Clinton Surgery, 136 London Road, Aston Clinton, Aylesbury, England, HP22 5LB

Director20 July 2018Active
136, London Road, Aston Clinton, Aylesbury, England, HP22 5LB

Director26 May 2015Active
136, London Road, Aston Clinton, Aylesbury, England, HP22 5LB

Secretary26 May 2015Active
14 Dorrells Road, Longwick, Princes Risborough, England, HP27 9SL

Director20 July 2018Active
136, London Road, Aston Clinton, Aylesbury, England, HP22 5LB

Director26 May 2015Active
Weir House,, Bassetsbury Lane,, High Wycombe, England, HP11 1QX

Director24 September 2018Active
Weir House,, Bassetsbury Lane,, High Wycombe, England, HP11 1QX

Director03 July 2015Active

People with Significant Control

Mrs Kieran Morris
Notified on:20 July 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Greenleaves, Marsh Road, Little Kimble, England, HP22 5XS
Nature of control:
  • Significant influence or control
Dr Arnab Bera
Notified on:20 July 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Briar Wood, Coombe Lane, High Wycombe, England, HP14 4QX
Nature of control:
  • Significant influence or control
Mr John Butler
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:C/O Aston Clinton Surgery, 136 London Road, Aylesbury, England, HP22 5LB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Karen Elisabeth Gill
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Weir House,, Bassetsbury Lane,, High Wycombe, England, HP11 1QX
Nature of control:
  • Voting rights 25 to 50 percent
Dr Martin Robert Thornton
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:C/O Aston Clinton Surgery, 136 London Road, Aston Clinton, England, HP22 5LB
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person secretary company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.