BETTER HEALTH INSURANCE ADVICE LTD

Register to unlock more data on OkredoRegister

BETTER HEALTH INSURANCE ADVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08380903

Incorporation date

30/01/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Roddis House, 4-12 Old Christchurch Road, Bournemouth BH1 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2013)
dot icon31/03/2026
Appointment of Fiona Jane Morrison as a secretary on 2026-03-18
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon04/02/2026
Director's details changed for Mr David Priestley on 2019-02-21
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/12/2025
Termination of appointment of Jennifer Cole as a secretary on 2025-11-28
dot icon12/06/2025
Secretary's details changed for Jennifer Thorn on 2025-06-12
dot icon15/05/2025
Director's details changed for Mr Robert William Watts on 2023-07-26
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon05/12/2024
Appointment of Mr Michael John Rea as a director on 2024-11-20
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/02/2024
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
dot icon20/02/2024
Secretary's details changed for Jennifer Thorn on 2024-02-20
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon21/02/2023
Full accounts made up to 2022-06-30
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon02/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon23/12/2021
Full accounts made up to 2021-06-30
dot icon07/05/2021
Notification of Discovery Holdings Europe Limited as a person with significant control on 2016-04-06
dot icon28/04/2021
Withdrawal of a person with significant control statement on 2021-04-28
dot icon15/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon02/12/2020
Full accounts made up to 2020-06-30
dot icon06/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon20/12/2019
Full accounts made up to 2019-06-30
dot icon19/06/2019
Termination of appointment of Kevin Mark Gillett as a director on 2019-05-14
dot icon08/02/2019
Full accounts made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon21/12/2018
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 2018-12-21
dot icon08/11/2018
Certificate of change of name
dot icon01/11/2018
Resolutions
dot icon01/11/2018
Change of name with request to seek comments from relevant body
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon14/12/2017
Full accounts made up to 2017-06-30
dot icon06/07/2017
Appointment of Mr Kevin Mark Gillett as a director on 2017-07-01
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/01/2017
Full accounts made up to 2016-06-30
dot icon26/09/2016
Registered office address changed from , First Floor Unit 4C New Fields Business Park, Stinsford Road, Poole, Dorset, BH17 0NF to Roddis House 4-12 Old Christchurch Road Bournemouth BH1 1LG on 2016-09-26
dot icon18/03/2016
Register inspection address has been changed from Pruhealth 6th Floor 20 Gracechurch Street London EC3V 9DH England to C/O Vitality 70 Gracechurch Street London EC3V 0XL
dot icon18/03/2016
Secretary's details changed for Jennifer Thorn on 2016-03-07
dot icon17/03/2016
Full accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Simon Morrall as a director on 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/12/2014
Secretary's details changed for Jennifer Thorn on 2014-12-08
dot icon05/11/2014
Full accounts made up to 2014-06-30
dot icon10/02/2014
Appointment of Jennifer Thorn as a secretary
dot icon10/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-03-25
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon18/10/2013
Resolutions
dot icon07/08/2013
Current accounting period extended from 2014-01-31 to 2014-06-30
dot icon11/07/2013
Termination of appointment of Afua Gharban as a secretary
dot icon08/05/2013
Register(s) moved to registered inspection location
dot icon08/05/2013
Register inspection address has been changed
dot icon08/05/2013
Appointment of Mr Ian Leonard Slonim as a director
dot icon10/04/2013
Appointment of Mr Simon Morrall as a director
dot icon13/03/2013
Registered office address changed from , . Laurence Pountney Hill, London, EC4R 0HH, United Kingdom on 2013-03-13
dot icon30/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Slonim, Ian Leonard
Director
19/04/2013 - Present
4
Watts, Robert William
Director
30/01/2013 - Present
7
Priestley, David
Director
30/01/2013 - Present
2
Thorn, Jennifer
Secretary
06/01/2014 - 28/11/2025
-
Rea, Michael John
Director
20/11/2024 - Present
-

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 BETTER HEALTH INSURANCE ADVICE LTD

BETTER HEALTH INSURANCE ADVICE LTD is an(a) Active company incorporated on 30/01/2013 with the registered office located at Roddis House, 4-12 Old Christchurch Road, Bournemouth BH1 1LG. There are currently 5 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 BETTER HEALTH INSURANCE ADVICE LTD?

toggle

BETTER HEALTH INSURANCE ADVICE LTD is currently Active. It was registered on 30/01/2013 .

Where is BETTER HEALTH INSURANCE ADVICE LTD located?

toggle

BETTER HEALTH INSURANCE ADVICE LTD is registered at Roddis House, 4-12 Old Christchurch Road, Bournemouth BH1 1LG.

What does BETTER HEALTH INSURANCE ADVICE LTD do?

toggle

BETTER HEALTH INSURANCE ADVICE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BETTER HEALTH INSURANCE ADVICE LTD?

toggle

The latest filing was on 31/03/2026: Appointment of Fiona Jane Morrison as a secretary on 2026-03-18.