UKBizDB.co.uk

BETTERMED LTD

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

This company is commonly known as Bettermed Ltd. The company was founded 12 years ago and was given the registration number 07876935. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BETTERMED LTD
Company Number:07876935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112c, High Street, 1st Floor, Hadleigh, Ipswich, United Kingdom, IP7 5EL

Director04 January 2021Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Corporate Secretary09 December 2011Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Director29 April 2019Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW

Director29 April 2015Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Director15 February 2012Active
75, Bell Gardens, Haddenham, Ely, United Kingdom, CB6 3TX

Director28 February 2014Active
75, Bell Gardens, Haddenham, Ely, United Kingdom, CB6 3TX

Director09 December 2011Active
Riverside View, Thornes Lane, Wakefield, England, WF1 5QW

Director07 April 2014Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Corporate Director17 January 2020Active

People with Significant Control

Anglodan Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2a St George Wharf, London, United Kingdom, SW8 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Thomas Gordon
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Trevor Cottage, The Green, Haywards Heath, England, RH17 7AW
Nature of control:
  • Right to appoint and remove directors
Mr Tom Nygaard
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Danish
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Change person director company with change date.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Address

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

Download
2020-07-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Officers

Appoint corporate director company with name date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Address

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

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change corporate secretary company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Address

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

Download

Copyright © 2024. All rights reserved.