BETTER HOME CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BETTER HOME CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11412688

Incorporation date

13/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2018)
dot icon15/12/2025
Termination of appointment of Finn Alastair Lambert Maccabe as a director on 2025-09-26
dot icon15/12/2025
Cessation of Mnl Nominees Limited as a person with significant control on 2025-09-26
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon15/12/2025
Notification of Rachael Alice Crook as a person with significant control on 2025-09-26
dot icon18/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon20/05/2025
Change of details for Mnl Nominees Limited as a person with significant control on 2024-11-18
dot icon15/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon13/06/2024
Termination of appointment of Oliver Nicholas Hammond as a director on 2024-06-13
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Change of details for Mnl Nominees Limited as a person with significant control on 2023-09-15
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/06/2023
Director's details changed for Mr Finn Alastair Lambert Maccabe on 2023-06-27
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon13/10/2022
Termination of appointment of Samuel Charles Cohen as a director on 2022-08-17
dot icon08/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
Secretary's details changed for Ohs Secretaries Limited on 2020-07-08
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon10/11/2021
Change of details for Mnl Nominees Limited as a person with significant control on 2021-09-22
dot icon31/08/2021
Cessation of Zero One Venture Studio Llp as a person with significant control on 2020-04-03
dot icon31/08/2021
Cessation of British Gas Trading Limited as a person with significant control on 2020-12-24
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon24/06/2021
Resolutions
dot icon24/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-17
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/01/2021
Resolutions
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon05/11/2020
Change of details for Mnl Nominees Limited as a person with significant control on 2020-09-25
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon29/10/2020
Resolutions
dot icon24/07/2020
Change of share class name or designation
dot icon24/07/2020
Memorandum and Articles of Association
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Sub-division of shares on 2020-03-16
dot icon20/07/2020
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to 9th Floor 107 Cheapside London EC2V 6DN on 2020-07-20
dot icon20/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon10/07/2020
Appointment of Mr Finn Alastair Lambert Maccabe as a director on 2020-07-06
dot icon10/07/2020
Termination of appointment of Guy Marc Conway as a director on 2020-06-30
dot icon10/07/2020
Change of details for Zero One Venture Studio Llp as a person with significant control on 2020-03-18
dot icon10/07/2020
Notification of Mnl Nominees Limited as a person with significant control on 2020-03-18
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon10/07/2020
Termination of appointment of Ruth Rose Brougham as a director on 2020-03-16
dot icon10/07/2020
Appointment of Mr Oliver Nicholas Hammond as a director on 2020-03-16
dot icon10/07/2020
Appointment of Mr Samuel Charles Cohen as a director on 2020-03-12
dot icon10/07/2020
Appointment of Miss Rachael Alice Crook as a director on 2020-03-12
dot icon10/07/2020
Notification of British Gas Trading Limited as a person with significant control on 2019-07-09
dot icon10/07/2020
Change of details for Zero One Venture Studio Llp as a person with significant control on 2019-07-09
dot icon10/07/2020
Notification of Zero One Venture Studio Llp as a person with significant control on 2019-06-27
dot icon10/07/2020
Withdrawal of a person with significant control statement on 2020-07-10
dot icon10/07/2020
Appointment of Ohs Secretaries Limited as a secretary on 2020-07-08
dot icon08/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon02/09/2019
Resolutions
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon15/11/2018
Registered office address changed from 32 Dragon Street Petersfield GU31 4JJ United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 2018-11-15
dot icon23/07/2018
Termination of appointment of Ruth Rose Brougham as a director on 2018-06-13
dot icon23/07/2018
Appointment of Miss Ruth Rose Brougham as a director on 2018-06-13
dot icon18/07/2018
Director's details changed for Mr Guy Marc Conway on 2018-07-17
dot icon13/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
4.21M
-
0.00
4.16M
-
2022
90
1.81M
-
0.00
1.70M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Oliver Nicholas
Director
16/03/2020 - 13/06/2024
23
Mr Finn Alastair Lambert Maccabe
Director
06/07/2020 - 26/09/2025
4
Mrs Rachael Alice Crook
Director
12/03/2020 - Present
-

Persons with Significant Control

4
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 HOME CARE SERVICES LIMITED

BETTER HOME CARE SERVICES LIMITED is an(a) Active company incorporated on 13/06/2018 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. 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 HOME CARE SERVICES LIMITED?

toggle

BETTER HOME CARE SERVICES LIMITED is currently Active. It was registered on 13/06/2018 .

Where is BETTER HOME CARE SERVICES LIMITED located?

toggle

BETTER HOME CARE SERVICES LIMITED is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does BETTER HOME CARE SERVICES LIMITED do?

toggle

BETTER HOME CARE SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BETTER HOME CARE SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Finn Alastair Lambert Maccabe as a director on 2025-09-26.