UKBizDB.co.uk

BETTERYOU LIMITED

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

This company is commonly known as Betteryou Limited. The company was founded 18 years ago and was given the registration number 05541287. The firm's registered office is in BARNSLEY. You can find them at Unit 24, Shortwood Court Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BETTERYOU LIMITED
Company Number:05541287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 24, Shortwood Court Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire, S74 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Secretary20 March 2009Active
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director01 October 2023Active
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director01 October 2023Active
Unit 24, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH

Director30 October 2018Active
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director20 August 2005Active
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH

Director23 October 2008Active
22-24 Corporation Street, Chesterfield, S41 7TP

Secretary20 August 2005Active
1 Deerlands Road, Wingerworth, Chesterfield, S42 6UL

Secretary23 October 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary19 August 2005Active
22-24 Corporation Street, Chesterfield, S41 7TP

Director20 August 2005Active
Unit 24, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH

Director30 October 2018Active
70 Rotherham Road North, Halfway, Sheffield, S20 8GD

Director20 August 2005Active
64, Albert Road, Richmond, England, TW10 6DP

Director18 February 2013Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director19 August 2005Active

People with Significant Control

Mr Andrew Thomas
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 24, Shortwood Court, Shortwood Business Park, Barnsley, S74 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Whitbread
Notified on:30 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Unit 24, Shortwood Court, Shortwood Business Park, Barnsley, S74 9LH
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 (7 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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-29Accounts

Change account reference date company current extended.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Change account reference date company current extended.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.