BETTERHEALTH BUCKS C.I.C.

Register to unlock more data on OkredoRegister

BETTERHEALTH BUCKS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09608695

Incorporation date

26/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2015)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Director's details changed for Dr Arnab Bera on 2024-07-16
dot icon16/07/2024
Change of details for Dr Arnab Bera as a person with significant control on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Martin Robert Thornton on 2024-07-16
dot icon16/07/2024
Change of details for Dr Martin Robert Thornton as a person with significant control on 2024-07-16
dot icon16/07/2024
Change of details for Mrs Kieran Morris as a person with significant control on 2024-07-16
dot icon28/06/2024
Change of details for Dr Martin Robert Thornton as a person with significant control on 2024-06-28
dot icon28/06/2024
Change of details for Mrs Kieran Morris as a person with significant control on 2024-06-28
dot icon28/06/2024
Change of details for Dr Arnab Bera as a person with significant control on 2024-06-28
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon05/05/2022
Change of details for Dr Martin Robert Thornton as a person with significant control on 2016-04-06
dot icon05/05/2022
Notification of Arnab Bera as a person with significant control on 2018-07-20
dot icon05/05/2022
Notification of Kieran Morris as a person with significant control on 2018-07-20
dot icon03/05/2022
Cessation of Karen Elisabeth Gill as a person with significant control on 2019-01-01
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Director's details changed for Dr Arnab Bera on 2021-05-28
dot icon28/05/2021
Director's details changed for Mrs Kieran Morris on 2021-05-28
dot icon28/05/2021
Secretary's details changed for Ms Kieran Morris on 2021-05-28
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon25/05/2021
Termination of appointment of Zoe Louise Brogan as a director on 2020-10-31
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon15/05/2020
Cessation of John Butler as a person with significant control on 2019-04-01
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon23/05/2019
Termination of appointment of Karen Elisabeth Gill as a director on 2019-01-01
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Appointment of Mrs Karen Elisabeth Gill as a director on 2018-09-24
dot icon06/08/2018
Appointment of Mrs Kieran Morris as a director on 2018-07-20
dot icon06/08/2018
Appointment of Dr Arnab Bera as a director on 2018-07-20
dot icon06/08/2018
Appointment of Ms Zoe Louise Brogan as a director on 2018-07-20
dot icon06/08/2018
Termination of appointment of Karen Elisabeth Gill as a director on 2018-07-20
dot icon30/05/2018
Appointment of Ms Kieran Morris as a secretary on 2018-04-01
dot icon30/05/2018
Termination of appointment of John Butler as a secretary on 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon29/05/2018
Termination of appointment of John Butler as a director on 2018-03-31
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon09/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-26 no member list
dot icon04/02/2016
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2016-02-04
dot icon08/07/2015
Appointment of Mrs Karen Elisabeth Gill as a director on 2015-07-03
dot icon26/05/2015
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
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Kieran
Director
20/07/2018 - Present
2
Arnab Bera
Director
20/07/2018 - Present
9
Thornton, Martin Robert
Director
26/05/2015 - Present
8

Persons with Significant Control

5
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 BETTERHEALTH BUCKS C.I.C.

BETTERHEALTH BUCKS C.I.C. is an(a) Active company incorporated on 26/05/2015 with the registered office located at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN. 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 BETTERHEALTH BUCKS C.I.C.?

toggle

BETTERHEALTH BUCKS C.I.C. is currently Active. It was registered on 26/05/2015 .

Where is BETTERHEALTH BUCKS C.I.C. located?

toggle

BETTERHEALTH BUCKS C.I.C. is registered at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN.

What does BETTERHEALTH BUCKS C.I.C. do?

toggle

BETTERHEALTH BUCKS C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BETTERHEALTH BUCKS C.I.C.?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.