BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005744

Incorporation date

22/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Mulgrave Road, London SE18 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon12/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon25/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/04/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon12/02/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon11/12/2017
Registered office address changed from Suite 205 Island Business Centre 18-36 Wellington Street London England SE18 6PF to 32 Mulgrave Road London SE18 5TY on 2017-12-11
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon07/12/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon26/02/2016
Annual return made up to 2015-11-22 no member list
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon08/09/2015
Total exemption full accounts made up to 2013-11-30
dot icon16/04/2015
Appointment of Mr Osagie Leo Edokpolor as a director on 2015-04-15
dot icon16/04/2015
Appointment of Mr Paul Abimbola Oladele as a director on 2015-04-15
dot icon16/04/2015
Appointment of Mrs Christina Lakeru as a director on 2015-04-15
dot icon16/04/2015
Director's details changed for Dr Thomas Ola on 2015-04-15
dot icon14/04/2015
Annual return made up to 2014-11-22 no member list
dot icon14/04/2015
Appointment of Dr Thomas Oyebode Ola as a secretary on 2014-04-14
dot icon14/04/2015
Termination of appointment of Anthony Ayodele-Aribo as a director on 2015-04-14
dot icon14/04/2015
Register inspection address has been changed from C/O Bliss 4 All @ Edgewoo Hall 118 Edgewood Road Rednal Birmingham West Midlands B45 8SN United Kingdom to 32 Mulgrave Road London SE18 5TY
dot icon14/04/2015
Termination of appointment of Samuel O Babatunde Akintoye as a director on 2015-04-14
dot icon14/04/2015
Termination of appointment of Samuel Akintoye as a secretary on 2015-04-14
dot icon14/04/2015
Termination of appointment of Joseph Adeyemo as a director on 2015-04-14
dot icon14/04/2015
Registered office address changed from 89 Heathside Drive Kings Norton Birmingham West Midlands B38 9LR to Suite 205 Island Business Centre 18-36 Wellington Street London England SE18 6PF on 2015-04-14
dot icon18/02/2015
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon18/12/2013
Annual return made up to 2013-11-22 no member list
dot icon22/10/2013
Resolutions
dot icon03/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-22 no member list
dot icon18/12/2012
Director's details changed for Pastor Joseph Adeyemo on 2012-12-17
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon18/12/2012
Register inspection address has been changed
dot icon28/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-11-22 no member list
dot icon15/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-22 no member list
dot icon21/12/2010
Director's details changed for Mr Samuel O Babatunde Akintoye on 2010-11-19
dot icon07/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon02/08/2010
Appointment of Senior Pastor Joseph Adeyemo as a director
dot icon30/04/2010
Termination of appointment of Olatunde Fatade as a director
dot icon14/12/2009
Annual return made up to 2009-11-22 no member list
dot icon13/12/2009
Director's details changed for Samuel O Babatunde Akintoye on 2009-12-12
dot icon13/12/2009
Secretary's details changed for Mr Samuel Akinotye on 2009-12-12
dot icon13/12/2009
Director's details changed for Anthony Ayodele-Aribo on 2009-12-12
dot icon17/11/2009
Termination of appointment of Oluwatosin Sarayi as a director
dot icon23/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/09/2009
Secretary appointed mr samuel akinotye
dot icon11/09/2009
Appointment terminated secretary oluwatosin sarayi
dot icon18/05/2009
Secretary appointed miss oluwatosin sarayi
dot icon15/05/2009
Appointment terminated secretary anthony ayodele-aribo
dot icon27/04/2009
Director appointed mr olatunde olusesan fatade
dot icon24/04/2009
Director appointed miss oluwatosin sarayi
dot icon10/03/2009
Annual return made up to 22/11/08
dot icon23/02/2009
Accounts for a dormant company made up to 2007-11-30
dot icon19/12/2007
Annual return made up to 22/11/07
dot icon22/11/2006
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adeyemo, Joseph, Senior Pastor
Director
17/07/2010 - 14/04/2015
3
Ayodele-Aribo, Anthony
Director
22/11/2006 - 14/04/2015
9
Dr Thomas Oyebode Ola
Director
22/11/2006 - Present
-
Fatade, Olatunde Olusesan
Director
25/04/2009 - 31/03/2010
1
Edokpolor, Osagie Leo
Director
15/04/2015 - Present
2

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 LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY

BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 22/11/2006 with the registered office located at 32 Mulgrave Road, London SE18 5TY. 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 LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY?

toggle

BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY is currently Active. It was registered on 22/11/2006 .

Where is BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY located?

toggle

BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY is registered at 32 Mulgrave Road, London SE18 5TY.

What does BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY do?

toggle

BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BETTER LIFE INSPIRATION & SUPPORT SERVICES COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-22 with no updates.