BETTER HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

BETTER HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10193733

Incorporation date

23/05/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2016)
dot icon19/01/2026
Change of share class name or designation
dot icon12/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon08/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon06/01/2026
Termination of appointment of Guy Richard Hemington as a director on 2025-12-19
dot icon06/01/2026
Termination of appointment of Mark William Bingham as a director on 2025-12-19
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/09/2025
Registered office address changed from 11 Highfield Road Edgbaston Birmingham B15 3DU England to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 2025-09-04
dot icon30/05/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon04/05/2023
Resolutions
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon20/03/2023
Director's details changed for Mr Mark William Bingham on 2023-03-20
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon02/12/2022
Certificate of change of name
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon04/01/2022
Micro company accounts made up to 2021-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon11/02/2021
Registered office address changed from 80 Caroline Street Birmingham England B3 1UP England to 11 Highfield Road Edgbaston Birmingham B15 3DU on 2021-02-11
dot icon07/12/2020
Micro company accounts made up to 2020-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-09-30
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon05/04/2019
Statement of capital on 2018-10-09
dot icon05/04/2019
Statement of capital on 2019-03-29
dot icon28/11/2018
Micro company accounts made up to 2018-09-30
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/03/2018
Satisfaction of charge 101937330002 in full
dot icon22/03/2018
Satisfaction of charge 101937330001 in full
dot icon04/12/2017
Micro company accounts made up to 2017-09-30
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/04/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon23/09/2016
Change of share class name or designation
dot icon20/09/2016
Appointment of Mr Mark William Bingham as a director on 2016-09-20
dot icon15/09/2016
Appointment of Mr Martyn John Berrett as a director on 2016-08-17
dot icon31/08/2016
Resolutions
dot icon22/08/2016
Registration of charge 101937330002, created on 2016-08-17
dot icon29/07/2016
Registration of charge 101937330001, created on 2016-07-19
dot icon26/07/2016
Appointment of Mr Andrew Timothy Lawton-Smith as a secretary on 2016-07-19
dot icon26/07/2016
Appointment of Mr Guy Richard Hemington as a director on 2016-07-19
dot icon16/06/2016
Termination of appointment of Dominique Christiane Tai as a director on 2016-06-15
dot icon16/06/2016
Registered office address changed from Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 80 Caroline Street Birmingham England B3 1UP on 2016-06-16
dot icon16/06/2016
Termination of appointment of Castlegate Directors Limited as a director on 2016-06-15
dot icon16/06/2016
Appointment of Mark Asplin as a director on 2016-06-15
dot icon23/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
587.19K
-
0.00
-
-
2022
0
571.00K
-
0.00
-
-
2022
0
571.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

571.00K £Descended-2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berrett, Martyn John
Director
17/08/2016 - Present
10
Asplin, Mark
Director
15/06/2016 - Present
27
Bingham, Mark William
Director
20/09/2016 - 19/12/2025
-
Hemington, Guy Richard
Director
19/07/2016 - 19/12/2025
25

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER HEALTH GROUP LIMITED

BETTER HEALTH GROUP LIMITED is an(a) Active company incorporated on 23/05/2016 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER HEALTH GROUP LIMITED?

toggle

BETTER HEALTH GROUP LIMITED is currently Active. It was registered on 23/05/2016 .

Where is BETTER HEALTH GROUP LIMITED located?

toggle

BETTER HEALTH GROUP LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN.

What does BETTER HEALTH GROUP LIMITED do?

toggle

BETTER HEALTH GROUP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BETTER HEALTH GROUP LIMITED?

toggle

The latest filing was on 19/01/2026: Change of share class name or designation.