Advanced company searchLink opens in new window

BETTER HEALTH INSURANCE ADVICE LTD

Company number 08380903

Filter by category

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)
26 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
26 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
21 Feb 2024 AD02 Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT
20 Feb 2024 CH03 Secretary's details changed for Jennifer Thorn on 20 February 2024
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
21 Feb 2023 AA Full accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 7,500,000
02 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
23 Dec 2021 AA Full accounts made up to 30 June 2021
07 May 2021 PSC02 Notification of Discovery Holdings Europe Limited as a person with significant control on 6 April 2016
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
15 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
02 Dec 2020 AA Full accounts made up to 30 June 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
20 Dec 2019 AA Full accounts made up to 30 June 2019
19 Jun 2019 TM01 Termination of appointment of Kevin Mark Gillett as a director on 14 May 2019
08 Feb 2019 AA Full accounts made up to 30 June 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
21 Dec 2018 AD01 Registered office address changed from First Floor Marshall Point 4 Richmond Gardens Bournemouth BH1 1JD England to Roddis House 4-12 Old Christchurch Road Bournemouth BH1 1LG on 21 December 2018
08 Nov 2018 CERTNM Company name changed insure your health LIMITED\certificate issued on 08/11/18
  • CONNOT ‐ Change of name notice
01 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
01 Nov 2018 NM06 Change of name with request to seek comments from relevant body