UKBizDB.co.uk

NATURE'S BEST HEALTH PRODUCTS LIMITED

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

This company is commonly known as Nature's Best Health Products Limited. The company was founded 40 years ago and was given the registration number 01792948. The firm's registered office is in KENT. You can find them at Century Place, Tunbridge Wells, Kent, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATURE'S BEST HEALTH PRODUCTS LIMITED
Company Number:01792948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Century Place, Tunbridge Wells, Kent, TN3 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century Place, Tunbridge Wells, Kent, TN3 3BE

Director01 July 2023Active
Century Place, Tunbridge Wells, Kent, TN3 3BE

Director26 February 2021Active
Procter & Gamble Uk, The Heights, Brooklands, Weybridge, England, KT13 0XP

Director01 December 2018Active
Century Place, Tunbridge Wells, Kent, TN3 3BE

Secretary01 May 2019Active
Southfield House, 15 New Road, Hornsea, HU18 1PG

Secretary19 May 2004Active
25 The Fairway, Westella, Hull, HU10 7SA

Secretary02 November 2001Active
25 The Fairway, Westella, Hull, HU10 7SA

Secretary-Active
66a Freshfield Road, Formby, Liverpool, L37 7BQ

Secretary10 January 2001Active
1 Cliftonside Bradley, Huddersfield, HD2 1QJ

Secretary19 May 2003Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 May 2014Active
Procter & Gamble Uk, The Heights, Brooklands, Weybridge, England, KT13 0XP

Director01 December 2018Active
Bedfont Cross, Stanwell Road, Feltham, United Kingdom, TW14 8NX

Director01 July 2017Active
Procter & Gamble Uk, The Heights, Brooklands, Weybridge, England, KT13 0XP

Director01 December 2018Active
Lyncroft 18 The Leases, Beverley, HU17 8LG

Director04 October 1993Active
9 Glenrock Park, Brough, HU15 1HF

Director-Active
Wishing Well, 5 Strawberry Gardens, Hornsea, HU18 1US

Director19 August 1998Active
25 The Fairway, Westella, Hull, HU10 7SA

Director-Active
Century Place, Tunbridge Wells, Kent, TN3 3BE

Director10 July 2020Active
1 St Andrew Street, Beverley, HU17 0NS

Director22 September 2004Active
12 Lund Avenue, Cottingham, HU16 5LL

Director19 August 1998Active
Natures Best, Century Place, Tunbridge Wells, Great Britain, TN3 3BE

Director03 September 2003Active
24 Angel Court, Ancaster, NG32 3PR

Director02 September 2003Active
Procter & Gamble Uk, The Heights, Brooklands, Weybridge, England, KT13 0XP

Director01 December 2018Active
Routenburn Strawberry Gardens, Hornsea, HU18 1US

Director-Active
1, Lamberts Road, Tunbridge Wells, United Kingdom, TN2 3EG

Director21 February 2013Active
18 Southfield, Hessle, Hull, HU13 0EX

Director22 September 2004Active

People with Significant Control

Lamberts Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Lamberts Road, Tunbridge Wells, United Kingdom, TN2 3EH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-06-20Accounts

Change account reference date company current extended.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Address

Change sail address company with old address new address.

Download
2019-05-01Accounts

Change account reference date company current extended.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.