BETTERLIFEHEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BETTERLIFEHEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05103296

Incorporation date

15/04/2004

Size

Full

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon09/02/2023
Final Gazette dissolved following liquidation
dot icon09/11/2022
Return of final meeting in a members' voluntary winding up
dot icon07/06/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon31/05/2022
Liquidators' statement of receipts and payments to 2022-04-14
dot icon05/05/2021
Declaration of solvency
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon04/05/2021
Appointment of a voluntary liquidator
dot icon04/05/2021
Resolutions
dot icon30/04/2021
Resolutions
dot icon11/11/2020
Appointment of Mrs Wendy Margaret Hall as a director on 2020-11-09
dot icon11/11/2020
Termination of appointment of Toby Matthew Anderson as a director on 2020-11-09
dot icon11/11/2020
Termination of appointment of Jane Davies as a director on 2020-11-09
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon08/04/2019
Appointment of Jane Davies as a director on 2019-02-01
dot icon23/01/2019
Termination of appointment of Jennifer Ruth Poole as a director on 2019-01-16
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon31/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon12/10/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon11/10/2016
Appointment of Mrs Catherine Mcdermott as a director on 2016-10-03
dot icon22/08/2016
Appointment of Mrs Jennifer Ruth Poole as a director on 2016-08-15
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon01/03/2016
Appointment of Mrs Nichola Louise Legg as a secretary on 2016-01-04
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon09/01/2015
Appointment of Mrs Wendy Margaret Hall as a secretary on 2015-01-01
dot icon09/01/2015
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon24/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/10/2014
Auditor's resignation
dot icon09/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon07/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Jonathan Lee Fearn as a director
dot icon05/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon17/08/2012
Change of share class name or designation
dot icon17/08/2012
Resolutions
dot icon06/08/2012
Termination of appointment of Derek Abrahams as a director
dot icon06/08/2012
Termination of appointment of Grant Abrahams as a director
dot icon26/06/2012
Appointment of Mr Mark Litten James as a director
dot icon26/06/2012
Appointment of Mr Thorsten Beer as a director
dot icon25/06/2012
Appointment of Mr Stephen William Anderson as a director
dot icon12/06/2012
Termination of appointment of Christopher Frost as a director
dot icon22/05/2012
Termination of appointment of Steven Gray as a director
dot icon22/05/2012
Termination of appointment of Philip Streatfield as a director
dot icon09/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon25/04/2012
Director's details changed for Grant Abrahams on 2010-10-01
dot icon25/04/2012
Director's details changed for Derek Alan Abrahams on 2010-10-01
dot icon10/01/2012
Appointment of Mr Philip John Streatfield as a director
dot icon08/12/2011
Termination of appointment of Andrew Murdock as a director
dot icon28/10/2011
Appointment of Mr Christopher Frost as a director
dot icon12/10/2011
Termination of appointment of Bharti Patel as a director
dot icon30/08/2011
Appointment of Mr William Shepherd as a secretary
dot icon26/08/2011
Termination of appointment of Peter Smerdon as a secretary
dot icon22/08/2011
Memorandum and Articles of Association
dot icon22/08/2011
Resolutions
dot icon21/07/2011
Appointment of Mr Andrew Mark Murdock as a director
dot icon07/07/2011
Auditor's resignation
dot icon05/07/2011
Termination of appointment of Paul O'hanlon as a director
dot icon04/05/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon16/03/2011
Previous accounting period shortened from 2011-10-01 to 2010-12-31
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/02/2011
Appointment of Mr Jonathan Lee Fearn as a director
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2010
Appointment of Bharti Patel as a director
dot icon23/11/2010
Appointment of Mr Steven William Gray as a director
dot icon23/11/2010
Appointment of Mr Andrew John Willetts as a director
dot icon23/11/2010
Appointment of Mr Peter Smerdon as a secretary
dot icon10/11/2010
Appointment of Paul O'hanlon as a director
dot icon09/11/2010
Registered office address changed from 12 Centurion Court Farington Leyland PR25 3UQ United Kingdom on 2010-11-09
dot icon09/11/2010
Termination of appointment of Daniel Bold as a director
dot icon09/11/2010
Termination of appointment of Brian Parker as a director
dot icon09/11/2010
Termination of appointment of Daniel Bold as a secretary
dot icon14/10/2010
Previous accounting period shortened from 2011-06-30 to 2010-10-01
dot icon14/10/2010
Change of share class name or designation
dot icon14/10/2010
Resolutions
dot icon14/10/2010
Statement of company's objects
dot icon06/08/2010
Full accounts made up to 2010-06-30
dot icon04/08/2010
Previous accounting period extended from 2010-04-30 to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon01/06/2010
Director's details changed for Brian Parker on 2010-04-16
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 16/04/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from unit 3 sherdley road lostock hall preston lancashire PR5 5LP
dot icon15/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 16/04/08; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 16/04/07; no change of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/07/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 16/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 16/04/05; full list of members
dot icon09/12/2004
Ad 29/11/04--------- £ si 300@1=300 £ ic 200/500
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon01/07/2004
Ad 12/05/04--------- £ si 199@1=199 £ ic 1/200
dot icon18/05/2004
Registered office changed on 18/05/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon16/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
01/02/2019 - 09/11/2020
32
Hall, Wendy Margaret
Director
09/11/2020 - Present
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Mcdermott, Catherine
Director
03/10/2016 - 16/10/2019
34
Patel, Bharti
Director
01/10/2010 - 06/09/2011
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTERLIFEHEALTHCARE LIMITED

BETTERLIFEHEALTHCARE LIMITED is an(a) Dissolved company incorporated on 15/04/2004 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There are currently 2 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 BETTERLIFEHEALTHCARE LIMITED?

toggle

BETTERLIFEHEALTHCARE LIMITED is currently Dissolved. It was registered on 15/04/2004 and dissolved on 08/02/2023.

Where is BETTERLIFEHEALTHCARE LIMITED located?

toggle

BETTERLIFEHEALTHCARE LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What does BETTERLIFEHEALTHCARE LIMITED do?

toggle

BETTERLIFEHEALTHCARE LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for BETTERLIFEHEALTHCARE LIMITED?

toggle

The latest filing was on 09/02/2023: Final Gazette dissolved following liquidation.