Advanced company searchLink opens in new window

BETTER HEALTHCARE SERVICES LIMITED

Company number 03499632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Full accounts made up to 31 March 2023
26 Mar 2024 AD01 Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
09 Nov 2023 TM01 Termination of appointment of Ajay Patel as a director on 2 November 2023
22 Sep 2023 AP01 Appointment of Mr John Michael Lee as a director on 20 September 2023
22 Sep 2023 TM01 Termination of appointment of Paul Hayes as a director on 19 September 2023
22 Sep 2023 TM02 Termination of appointment of Paul Hayes as a secretary on 19 September 2023
08 Aug 2023 AP01 Appointment of Mr David John Cole as a director on 1 July 2023
05 Jun 2023 TM01 Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Ajay Patel as a director on 2 June 2023
05 Jun 2023 AD01 Registered office address changed from 11-15 st Mary at Hill London EC3R 8EE United Kingdom to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023
19 May 2023 AA Full accounts made up to 31 March 2022
28 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Apr 2022 TM01 Termination of appointment of Fiona Sheelagh Williams as a director on 18 March 2022
25 Feb 2022 AP01 Appointment of Mr Gregory Leslie Minns as a director on 25 February 2022
16 Feb 2022 AA Full accounts made up to 31 March 2021
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
19 Oct 2021 TM01 Termination of appointment of Kevin Edward Farr as a director on 8 October 2021
01 Sep 2021 MR01 Registration of charge 034996320008, created on 28 August 2021
01 Jul 2021 TM01 Termination of appointment of Bonsu Abunyewa Sekyere as a director on 29 June 2021
11 May 2021 AP01 Appointment of Ms Fiona Sheelagh Williams as a director on 10 May 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Mar 2021 MAR Re-registration of Memorandum and Articles
31 Mar 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Mar 2021 RR02 Re-registration from a public company to a private limited company