Epsom
KT19 0SR
Director Name | Vanessa Turner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 15 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom KT19 0SR |
Secretary Name | Mr Patrick Crawford Jefferys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 15 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom KT19 0SR |
Director Name | Marjorie Walters |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 03 October 1997) |
Role | Housewife |
Correspondence Address | 16 Station Road Kenilworth Warwickshire CV8 1JJ |
Director Name | Mr Fitzalbert Barclay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(31 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Mill Lane Water Newton Peterborough PE8 6LY |
Director Name | Ms Rachelle Louise Harel |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(31 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2015) |
Role | Sales And Marketing Consultant |
Country of Residence | England |
Correspondence Address | 10 Kimble Crescent Bushey WD23 4SR |
Website | www.bettacare.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
632 at £1 | Patrick Jefferys 38.54% Ordinary |
---|---|
607 at £1 | Vanessa Jefferys 37.01% Ordinary |
337 at £1 | Volaw Nominees One LTD 20.55% Ordinary |
34 at £1 | Hanoverian LTD 2.07% Ordinary |
30 at £1 | Tryhorn LTD 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,815 |
Cash | £14,607 |
Current Liabilities | £188,145 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 1998 | Delivered on: 24 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bettacare house 9/10 faygate business centre faygate west sussex t/no WSX160745. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 January 1991 | Delivered on: 19 January 1991 Satisfied on: 24 February 2015 Persons entitled: Bradford & Binglay Building Society Classification: Legal charge Secured details: Sterling pounds 196,000.00 due to the chargee. Particulars: Unit 9 & 10 faygate business centre faygate surrey. Fully Satisfied |
2 January 1991 | Delivered on: 8 January 1991 Satisfied on: 25 July 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 November 2017 | Registered office address changed from Clematis House Peaslake Lane Peaslake Guildford Surrey GU5 9RJ England to 52 Ravensfield Gardens Epsom KT19 0SR on 20 November 2017 (2 pages) |
---|---|
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Change of name notice (1 page) |
25 July 2017 | Director's details changed for Vanessa Jefferys on 8 March 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Vanessa Jefferys as a person with significant control on 8 March 2017 (2 pages) |
13 May 2017 | Satisfaction of charge 3 in full (4 pages) |
28 October 2016 | Director's details changed for Vanessa Jefferys on 28 October 2016 (2 pages) |
28 October 2016 | Secretary's details changed for Mr Patrick Crawford Jefferys on 28 October 2016 (1 page) |
28 October 2016 | Director's details changed for Mr Patrick Crawford Jefferys on 28 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 July 2016 | Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Clematis House Peaslake Lane Peaslake Guildford Surrey GU5 9RJ on 28 July 2016 (1 page) |
9 December 2015 | Termination of appointment of Rachelle Louise Harel as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Fitzalbert Barclay as a director on 23 November 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mrs Rachelle Louise Harel on 3 August 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Rachelle Louise Harel on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Rachelle Louise Harel as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Fitzalbert Barclay as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Rachelle Louise Harel as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Fitzalbert Barclay as a director on 3 August 2015 (2 pages) |
24 February 2015 | Satisfaction of charge 2 in full (3 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Mr Patrick Crawford Jefferys on 27 July 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2011 | Director's details changed for Vanessa Jefferys on 9 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Vanessa Jefferys on 9 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Secretary's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Patrick Crawford Jefferys on 9 October 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 October 2009 | Director's details changed for Mr Patrick Crawford Jefferys on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Vanessa Jefferys on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Patrick Crawford Jefferys on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Vanessa Jefferys on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 December 2006 | Return made up to 09/10/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: lucerne 3 corfe close ashtead surrey KT21 2HA (1 page) |
1 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
9 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 November 2000 | Return made up to 09/10/00; full list of members (8 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
6 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
24 September 1997 | Director resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 October 1996 | Return made up to 09/10/96; full list of members
|
24 October 1995 | Return made up to 09/10/95; full list of members
|
5 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 May 1985 | Memorandum and Articles of Association (10 pages) |