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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH | Secretary | 20 March 2009 | Active |
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH | Director | 01 October 2023 | Active |
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH | Director | 01 October 2023 | Active |
Unit 24, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH | Director | 30 October 2018 | Active |
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH | Director | 20 August 2005 | Active |
Unit 24 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH | Director | 23 October 2008 | Active |
22-24 Corporation Street, Chesterfield, S41 7TP | Secretary | 20 August 2005 | Active |
1 Deerlands Road, Wingerworth, Chesterfield, S42 6UL | Secretary | 23 October 2008 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 19 August 2005 | Active |
22-24 Corporation Street, Chesterfield, S41 7TP | Director | 20 August 2005 | Active |
Unit 24, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH | Director | 30 October 2018 | Active |
70 Rotherham Road North, Halfway, Sheffield, S20 8GD | Director | 20 August 2005 | Active |
64, Albert Road, Richmond, England, TW10 6DP | Director | 18 February 2013 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 19 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-11-29 | Accounts | Change account reference date company current extended. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Change account reference date company current extended. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person secretary company with change date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.