UKBizDB.co.uk

THE BETTER HEALTH GENERATION LIMITED

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

This company is commonly known as The Better Health Generation Limited. The company was founded 5 years ago and was given the registration number 11696072. The firm's registered office is in HIGH WYCOMBE. You can find them at 24-28 Easton Street, , High Wycombe, Buckinghamshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE BETTER HEALTH GENERATION LIMITED
Company Number:11696072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Secretary26 November 2018Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director26 November 2018Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director23 August 2022Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director26 November 2018Active

People with Significant Control

Humanity Health Group Holdings Pty Ltd
Notified on:20 December 2023
Status:Active
Country of residence:Australia
Address:Level 38, 345, Queen Street, Brisbane, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Emily Baggett
Notified on:01 July 2020
Status:Active
Date of birth:September 1983
Nationality:Australian
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Kylie Anne Preston
Notified on:01 July 2020
Status:Active
Date of birth:October 1976
Nationality:Australian
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ferdinando Nicola Cicchini
Notified on:26 November 2018
Status:Active
Date of birth:January 1974
Nationality:Australian
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person secretary company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-18Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download

Copyright © 2024. All rights reserved.