BETTER AT HOME (IOW) LIMITED

Register to unlock more data on OkredoRegister

BETTER AT HOME (IOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06964315

Incorporation date

16/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06964315 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2009)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 06964315 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Alexander Mcdowell changed to 06964315 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Alexander Mcdowell changed to 06964315 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-02-23
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon21/02/2022
Notification of Alexander Mcdowell as a person with significant control on 2022-02-07
dot icon21/02/2022
Appointment of Alexander Mcdowell as a director on 2022-02-07
dot icon21/02/2022
Termination of appointment of Nobilis Care (Iow) Limited as a director on 2022-02-07
dot icon21/02/2022
Cessation of Nobilis Care (Iow) Limited as a person with significant control on 2022-02-07
dot icon23/06/2021
Notification of Nobilis Care (Iow) Limited as a person with significant control on 2021-04-07
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/04/2021
Termination of appointment of Christine Susan Stringer as a director on 2021-03-31
dot icon07/04/2021
Appointment of Nobilis Care (Iow) Limited as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Richard Henry Stringer as a director on 2021-03-31
dot icon07/04/2021
Cessation of Christine Susan Stringer as a person with significant control on 2021-03-31
dot icon07/04/2021
Registered office address changed from 16C Sandown Road Lake Isle of Wight PO36 9JP to Threefield House Threefield Lane Southampton SO14 3LP on 2021-04-07
dot icon03/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/10/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon11/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/10/2017
Confirmation statement made on 2017-09-09 with updates
dot icon24/05/2017
Registration of charge 069643150001, created on 2017-05-18
dot icon13/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon23/06/2016
Appointment of Mr Richard Stringer as a director on 2016-06-22
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon08/05/2015
Registered office address changed from 20 High Street Shanklin Isle of Wight PO37 6JY England to 16C Sandown Road Lake Isle of Wight PO36 9JP on 2015-05-08
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/12/2014
Registered office address changed from 9 St. Johns Place Newport Isle of Wight PO30 1LH to 20 High Street Shanklin Isle of Wight PO37 6JY on 2014-12-09
dot icon29/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Michael Alan Smith as a director on 2014-09-08
dot icon11/09/2014
Termination of appointment of Andrew Herbert Ian Taylor as a director on 2014-09-08
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon13/11/2012
Registered office address changed from Unit 10 Lake Industrial Way Newport Road Lake Isle of Wight PO36 9PL on 2012-11-13
dot icon05/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/02/2012
Annual return made up to 2011-09-09 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Hurst House 157-167 Walton Road East Molesey Surrey KT8 0DX United Kingdom on 2012-02-08
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon12/10/2011
Compulsory strike-off action has been discontinued
dot icon11/10/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon05/05/2010
Registered office address changed from 201 Lansbury Estate 102 Lower Guildford Rd Woking Surrey GU21 2EP United Kingdom on 2010-05-05
dot icon01/12/2009
Appointment of Michael Alan Smith as a director
dot icon01/12/2009
Appointment of Christine Susan Stringer as a director
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon16/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
21/02/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Alan
Director
16/10/2009 - 08/09/2014
15
Mcdowell, Alexander
Director
07/02/2022 - Present
134
NOBILIS CARE (IOW) LIMITED
Corporate Director
31/03/2021 - 07/02/2022
-
Stringer, Christine Susan
Director
16/10/2009 - 31/03/2021
1
Taylor, Andrew Herbert Ian
Director
16/07/2009 - 08/09/2014
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BETTER AT HOME (IOW) LIMITED

BETTER AT HOME (IOW) LIMITED is an(a) Active company incorporated on 16/07/2009 with the registered office located at 4385, 06964315 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER AT HOME (IOW) LIMITED?

toggle

BETTER AT HOME (IOW) LIMITED is currently Active. It was registered on 16/07/2009 .

Where is BETTER AT HOME (IOW) LIMITED located?

toggle

BETTER AT HOME (IOW) LIMITED is registered at 4385, 06964315 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BETTER AT HOME (IOW) LIMITED do?

toggle

BETTER AT HOME (IOW) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BETTER AT HOME (IOW) LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 06964315 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.