BETTER WORLD CHARITY LTD

Register to unlock more data on OkredoRegister

BETTER WORLD CHARITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915569

Incorporation date

24/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon26/09/2024
Withdrawal of a person with significant control statement on 2024-09-26
dot icon26/09/2024
Notification of Daniel Mark Solomon as a person with significant control on 2024-09-05
dot icon26/09/2024
Notification of Esther Yael Marlow as a person with significant control on 2024-09-05
dot icon26/09/2024
Notification of Paul Alexander Simons as a person with significant control on 2024-09-05
dot icon01/07/2024
Termination of appointment of Lucy Gabrielle Marks as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Paul Alexander Simons as a director on 2024-07-01
dot icon20/11/2023
Termination of appointment of Elizabeth Claire Shutes as a director on 2023-11-17
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon14/06/2023
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2023-06-14
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon14/09/2022
Notification of a person with significant control statement
dot icon14/09/2022
Cessation of Daniel Mark Solomon as a person with significant control on 2022-08-02
dot icon14/09/2022
Cessation of Elizabeth Claire Shutes as a person with significant control on 2022-08-02
dot icon14/09/2022
Cessation of Esther Yael Marlow as a person with significant control on 2022-08-02
dot icon02/08/2022
Appointment of Mrs Lucy Gabrielle Marks as a director on 2022-08-02
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon21/09/2021
Notification of Daniel Mark Solomon as a person with significant control on 2021-07-07
dot icon21/09/2021
Notification of Elizabeth Claire Shutes as a person with significant control on 2021-07-07
dot icon21/09/2021
Notification of Esther Yael Marlow as a person with significant control on 2021-07-07
dot icon21/09/2021
Withdrawal of a person with significant control statement on 2021-09-21
dot icon19/07/2021
Termination of appointment of Paul Jacob Crocker as a director on 2021-07-07
dot icon09/02/2021
Notification of a person with significant control statement
dot icon09/02/2021
Cessation of Daniel Mark Solomon as a person with significant control on 2020-12-15
dot icon09/02/2021
Cessation of Elizabeth Claire Shutes as a person with significant control on 2020-12-15
dot icon09/02/2021
Cessation of Esther Yael Marlow as a person with significant control on 2020-12-15
dot icon02/02/2021
Appointment of Mr Paul Jacob Crocker as a director on 2020-12-15
dot icon10/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2019
Appointment of Mr Daniel Mark Solomon as a director on 2019-09-11
dot icon17/10/2019
Termination of appointment of Darren Martin Zwiers as a director on 2019-09-12
dot icon17/10/2019
Notification of Daniel Mark Solomon as a person with significant control on 2019-09-11
dot icon17/10/2019
Cessation of Darren Martin Zwiers as a person with significant control on 2019-09-12
dot icon12/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon19/02/2018
Notification of Elizabeth Claire Shutes as a person with significant control on 2018-02-01
dot icon19/02/2018
Appointment of Mrs Elizabeth Claire Shutes as a director on 2018-02-01
dot icon19/02/2018
Cessation of Simon Abraham as a person with significant control on 2018-02-01
dot icon19/02/2018
Termination of appointment of Simon Abraham as a director on 2018-02-01
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon31/08/2017
Withdrawal of a person with significant control statement on 2017-08-31
dot icon31/08/2017
Notification of Darren Martin Zwiers as a person with significant control on 2016-06-10
dot icon31/08/2017
Notification of Esther Yael Marlow as a person with significant control on 2016-04-06
dot icon31/08/2017
Notification of Simon Abraham as a person with significant control on 2016-04-06
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Termination of appointment of Erik Peter Alexander as a secretary on 2016-06-13
dot icon14/06/2016
Termination of appointment of Erik Peter Alexander as a director on 2016-06-13
dot icon13/06/2016
Appointment of Mr Darren Martin Zwiers as a director on 2016-06-10
dot icon22/04/2016
Termination of appointment of Oren Ovadia as a director on 2016-04-07
dot icon25/01/2016
Memorandum and Articles of Association
dot icon09/12/2015
Certificate of change of name
dot icon09/12/2015
Change of name with request to seek comments from relevant body
dot icon09/12/2015
Change of name notice
dot icon09/12/2015
Statement of company's objects
dot icon09/12/2015
Resolutions
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-24 no member list
dot icon30/04/2015
Director's details changed for Oren Ovadia on 2012-08-25
dot icon30/04/2015
Secretary's details changed for Erik Peter Alexander on 2012-08-25
dot icon30/04/2015
Director's details changed for Erik Peter Alexander on 2012-08-25
dot icon30/04/2015
Director's details changed for Mrs Esther Yael Marlow on 2012-08-25
dot icon30/04/2015
Director's details changed for Mr Simon Abraham on 2012-08-25
dot icon30/04/2015
Termination of appointment of Jonathan Charles Chippeck as a director on 2012-11-19
dot icon16/09/2014
Annual return made up to 2014-08-24 no member list
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-24 no member list
dot icon06/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-08-24 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-08-24 no member list
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-24 no member list
dot icon07/09/2010
Director's details changed for Oren Ovadia on 2010-08-23
dot icon07/09/2010
Director's details changed for Esther Yael Marlow on 2010-08-23
dot icon07/09/2010
Director's details changed for Jonathan Charles Chippeck on 2010-08-23
dot icon04/01/2010
Annual return made up to 2009-08-24 no member list
dot icon13/11/2009
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Resolutions
dot icon07/10/2008
Annual return made up to 24/08/08
dot icon13/12/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon15/10/2007
Annual return made up to 24/08/07
dot icon11/04/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon24/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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
Mrs Lucy Gabrielle Marks
Director
02/08/2022 - 01/07/2024
43
Abraham, Simon
Director
27/02/2007 - 01/02/2018
41
Ovadia, Oren
Director
24/08/2006 - 07/04/2016
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/08/2006 - 24/08/2006
68517
Crocker, Paul Jacob
Director
15/12/2020 - 07/07/2021
109

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BETTER WORLD CHARITY LTD

BETTER WORLD CHARITY LTD is an(a) Active company incorporated on 24/08/2006 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. 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 WORLD CHARITY LTD?

toggle

BETTER WORLD CHARITY LTD is currently Active. It was registered on 24/08/2006 .

Where is BETTER WORLD CHARITY LTD located?

toggle

BETTER WORLD CHARITY LTD is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BETTER WORLD CHARITY LTD do?

toggle

BETTER WORLD CHARITY LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BETTER WORLD CHARITY LTD?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.