BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK)

Register to unlock more data on OkredoRegister

BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07516131

Incorporation date

03/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

125 Hogg Lane, Chafford Hundred, Grays, Essex RM16 6QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon20/03/2026
Appointment of Mr Jonathan Namutale Kamya as a director on 2026-03-09
dot icon10/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/02/2026
Termination of appointment of Jonathan Kamya as a director on 2026-02-07
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Appointment of Ms Caroline Wandia Matthews as a director on 2025-08-05
dot icon16/07/2025
Secretary's details changed for Mr. Malcolm David Robinson on 2025-07-14
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/01/2025
Termination of appointment of Natassia Oksania Brown as a director on 2024-12-03
dot icon27/01/2025
Termination of appointment of Steven Paul Fouch as a director on 2024-09-07
dot icon27/01/2025
Termination of appointment of Solomon Ighodaro Osagie as a director on 2024-12-03
dot icon07/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Ms Vimbai Egaru as a director on 2024-04-06
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/01/2023
Termination of appointment of David Killingray as a director on 2023-01-20
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon27/09/2022
Appointment of Mr Jonathan Kamya as a director on 2022-09-17
dot icon04/08/2022
Registered office address changed from 72 Bradbourne Road Sevenoaks Kent TN13 3QA England to 125 Hogg Lane Chafford Hundred Grays Essex RM16 6QP on 2022-08-04
dot icon09/06/2022
Appointment of Ms Natassia Oksania Brown as a director on 2022-05-15
dot icon17/05/2022
Termination of appointment of Peter John Mayne Smith as a director on 2022-05-14
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Appointment of Mr Steven Paul Fouch as a director on 2022-02-11
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon06/12/2021
Termination of appointment of Michelle Oteng Gyan Safo as a director on 2021-12-06
dot icon06/12/2021
Appointment of Ms Michelle Oteng Gyan Safo as a director on 2021-08-20
dot icon06/12/2021
Termination of appointment of Michelle Oteng Gyan Oteng Gyan Safo as a director on 2021-12-06
dot icon06/12/2021
Appointment of Ms Michelle Oteng Gyan Oteng Gyan Safo as a director on 2021-08-20
dot icon08/11/2021
Termination of appointment of George Ivan Stewart as a director on 2021-10-30
dot icon08/11/2021
Appointment of Mr Ademola Adebajo as a director on 2021-10-30
dot icon30/08/2021
Appointment of Michelle Oteng Gyan Safo as a director on 2021-08-20
dot icon14/06/2021
Appointment of Dr Solomon Osagie as a director on 2021-05-24
dot icon22/02/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon29/01/2020
Appointment of Dr George Ivan Stewart as a director on 2020-01-22
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon06/02/2019
Termination of appointment of Charles Robert Besley as a director on 2018-12-31
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/08/2017
Termination of appointment of John Micheal Swinfen as a director on 2017-07-17
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-03 no member list
dot icon13/01/2016
Appointment of Commissioner John Micheal Swinfen as a director on 2014-07-05
dot icon14/09/2015
Registered office address changed from 44a High Street Sevenoaks Kent TN13 1JG to 72 Bradbourne Road Sevenoaks Kent TN13 3QA on 2015-09-14
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-03 no member list
dot icon03/02/2015
Termination of appointment of Samuel Jones as a director on 2014-04-12
dot icon15/02/2014
Annual return made up to 2014-02-03 no member list
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Termination of appointment of Paul Du Plessis as a director
dot icon13/07/2013
Termination of appointment of Martin Evans as a director
dot icon13/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-03 no member list
dot icon05/02/2013
Director's details changed for Doctor Charles Robert Besley on 2011-06-16
dot icon05/02/2013
Termination of appointment of George Stewart as a director
dot icon05/02/2013
Termination of appointment of Malcolm David Robinson as a director
dot icon16/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/07/2012
Director's details changed for Dr George Ivan Stewart on 2012-07-21
dot icon23/07/2012
Secretary's details changed for Malcolm David Robinson on 2012-07-21
dot icon22/07/2012
Appointment of Mr. Peter John Mayne Smith as a director
dot icon24/05/2012
Annual return made up to 2012-02-03 no member list
dot icon23/05/2012
Director's details changed for Doctor Charles Robert Besley on 2012-05-23
dot icon03/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.95K
-
0.00
-
-
2022
0
6.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killingray, David, Professor
Director
02/02/2011 - 19/01/2023
-
Kamya, Jonathan
Director
17/09/2022 - 07/02/2026
6
Matthews, Caroline Wandia
Director
05/08/2025 - Present
7
Safo, Michelle Oteng Gyan
Director
20/08/2021 - Present
7
Brown, Natassia Oksania
Director
15/05/2022 - 03/12/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK)

BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) is an(a) Active company incorporated on 03/02/2011 with the registered office located at 125 Hogg Lane, Chafford Hundred, Grays, Essex RM16 6QP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK)?

toggle

BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) is currently Active. It was registered on 03/02/2011 .

Where is BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) located?

toggle

BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) is registered at 125 Hogg Lane, Chafford Hundred, Grays, Essex RM16 6QP.

What does BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) do?

toggle

BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BETHANY RELIEF AND REHABILITATION INTERNATIONAL (UK)?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Jonathan Namutale Kamya as a director on 2026-03-09.