BETTER HEALTHCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BETTER HEALTHCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03499632

Incorporation date

27/01/1998

Size

Full

Contacts

Registered address

Registered address

Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon03/04/2025
Registration of charge 034996320009, created on 2025-03-28
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon20/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon20/06/2024
Appointment of Alistair Miller as a director on 2024-06-20
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03
dot icon03/05/2024
Change of details for Better Bidco Limited as a person with significant control on 2021-09-14
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon26/03/2024
Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon09/11/2023
Termination of appointment of Ajay Patel as a director on 2023-11-02
dot icon22/09/2023
Termination of appointment of Paul Hayes as a secretary on 2023-09-19
dot icon22/09/2023
Termination of appointment of Paul Hayes as a director on 2023-09-19
dot icon22/09/2023
Appointment of Mr John Michael Lee as a director on 2023-09-20
dot icon08/08/2023
Appointment of Mr David John Cole as a director on 2023-07-01
dot icon05/06/2023
Registered office address changed from 11-15 st Mary at Hill London EC3R 8EE United Kingdom to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05
dot icon05/06/2023
Appointment of Mr Ajay Patel as a director on 2023-06-02
dot icon05/06/2023
Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02
dot icon19/05/2023
Full accounts made up to 2022-03-31
dot icon28/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon07/04/2022
Termination of appointment of Fiona Sheelagh Williams as a director on 2022-03-18
dot icon25/02/2022
Appointment of Mr Gregory Leslie Minns as a director on 2022-02-25
dot icon16/02/2022
Full accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon19/10/2021
Termination of appointment of Kevin Edward Farr as a director on 2021-10-08
dot icon01/09/2021
Registration of charge 034996320008, created on 2021-08-28
dot icon01/07/2021
Termination of appointment of Bonsu Abunyewa Sekyere as a director on 2021-06-29
dot icon11/05/2021
Appointment of Ms Fiona Sheelagh Williams as a director on 2021-05-10
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Re-registration of Memorandum and Articles
dot icon31/03/2021
Certificate of re-registration from Public Limited Company to Private
dot icon31/03/2021
Re-registration from a public company to a private limited company
dot icon23/03/2021
Appointment of Mr Paul Hayes as a secretary on 2021-03-12
dot icon23/03/2021
Appointment of Mr Paul Hayes as a director on 2021-03-12
dot icon23/03/2021
Notification of Better Bidco Limited as a person with significant control on 2021-03-12
dot icon23/03/2021
Cessation of Marc Diamond as a person with significant control on 2021-03-12
dot icon23/03/2021
Termination of appointment of Samantha Tracy Diamond as a director on 2021-03-12
dot icon23/03/2021
Termination of appointment of Marc Diamond as a director on 2021-03-12
dot icon23/03/2021
Termination of appointment of Marc Diamond as a secretary on 2021-03-12
dot icon26/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon31/07/2020
Full accounts made up to 2020-03-31
dot icon24/07/2020
Change of details for Mr Marc Diamond as a person with significant control on 2020-07-23
dot icon23/07/2020
Director's details changed for Mrs Samantha Tracy Diamond on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Marc Diamond on 2020-07-23
dot icon23/07/2020
Change of details for Mr Marc Diamond as a person with significant control on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Marc Diamond on 2020-07-23
dot icon23/07/2020
Director's details changed for Mrs Samantha Tracy Diamond on 2020-07-23
dot icon25/06/2020
Resolutions
dot icon24/06/2020
Satisfaction of charge 1 in full
dot icon24/06/2020
Satisfaction of charge 2 in full
dot icon24/06/2020
Satisfaction of charge 3 in full
dot icon24/06/2020
Satisfaction of charge 4 in full
dot icon24/06/2020
Satisfaction of charge 5 in full
dot icon24/06/2020
Satisfaction of charge 034996320007 in full
dot icon04/03/2020
Registered office address changed from 29-30 Leadenhall Market London EC3V 1LR to 11-15 st Mary at Hill London EC3R 8EE on 2020-03-04
dot icon20/02/2020
Change of details for Mr Marc Diamond as a person with significant control on 2016-04-06
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon06/08/2019
Full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon16/08/2018
Full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon17/06/2017
Director's details changed for Mrs Samantha Tracy Baum on 2015-07-17
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon01/02/2016
Appointment of Mr Kevin Edward Farr as a director on 2016-02-01
dot icon01/02/2016
Appointment of Mr Bonsu Abunyewa Sekyere as a director on 2016-02-01
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Satisfaction of charge 034996320006 in full
dot icon16/07/2015
Registration of charge 034996320007, created on 2015-07-15
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/11/2013
Registration of charge 034996320006
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon28/04/2012
Appointment of Mr Marc Diamond as a secretary
dot icon28/04/2012
Termination of appointment of Samantha Baum as a secretary
dot icon28/04/2012
Appointment of Mrs Samantha Tracy Baum as a director
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon19/02/2010
Director's details changed for Marc Diamond on 2009-10-01
dot icon07/12/2009
Termination of appointment of Jean Liverpool as a director
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon06/06/2009
Appointment terminated director james hobson
dot icon03/02/2009
Return made up to 27/01/09; full list of members
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon04/02/2008
New director appointed
dot icon31/01/2008
Return made up to 27/01/08; full list of members
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 27/01/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon13/06/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 27/01/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 64-72 leadenhall market london EC3V 1LT
dot icon07/02/2006
Director's particulars changed
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 27/01/05; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 27/01/04; full list of members
dot icon17/07/2003
Full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 27/01/03; full list of members
dot icon07/08/2002
Full accounts made up to 2002-03-31
dot icon31/07/2002
Director resigned
dot icon01/02/2002
Return made up to 27/01/02; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 27/01/01; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Certificate of re-registration from Private to Public Limited Company
dot icon28/01/2000
Auditor's statement
dot icon28/01/2000
Auditor's report
dot icon28/01/2000
Balance Sheet
dot icon28/01/2000
Re-registration of Memorandum and Articles
dot icon28/01/2000
Declaration on reregistration from private to PLC
dot icon28/01/2000
Application for reregistration from private to PLC
dot icon28/01/2000
Resolutions
dot icon27/01/2000
Ad 10/01/00--------- £ si 49998@1
dot icon27/01/2000
£ nc 10000/50000 10/01/00
dot icon23/01/2000
Return made up to 27/01/00; full list of members
dot icon07/06/1999
Full accounts made up to 1999-03-31
dot icon22/05/1999
Director's particulars changed
dot icon16/02/1999
Return made up to 27/01/99; full list of members
dot icon08/12/1998
Particulars of mortgage/charge
dot icon10/11/1998
Director resigned
dot icon17/07/1998
Particulars of mortgage/charge
dot icon08/06/1998
New director appointed
dot icon18/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon09/03/1998
Registered office changed on 09/03/98 from: 37 warren street london W1P 5PD
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned
dot icon27/01/1998
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
31/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
744
3.70M
-
17.66M
966.39K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
25/02/2022 - 02/06/2023
26
Lee, John Michael
Director
20/09/2023 - Present
34
Hayes, Paul
Director
12/03/2021 - 19/09/2023
30
Patel, Ajay
Director
02/06/2023 - 02/11/2023
32
Cole, David John
Director
01/07/2023 - Present
75

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+
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 HEALTHCARE SERVICES LIMITED

BETTER HEALTHCARE SERVICES LIMITED is an(a) Active company incorporated on 27/01/1998 with the registered office located at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY. There are currently 3 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 HEALTHCARE SERVICES LIMITED?

toggle

BETTER HEALTHCARE SERVICES LIMITED is currently Active. It was registered on 27/01/1998 .

Where is BETTER HEALTHCARE SERVICES LIMITED located?

toggle

BETTER HEALTHCARE SERVICES LIMITED is registered at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY.

What does BETTER HEALTHCARE SERVICES LIMITED do?

toggle

BETTER HEALTHCARE SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BETTER HEALTHCARE SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.