Company NameBetterhealth Global Limited
DirectorsStanley George Shepherd and Howard Mitchell Dickson
Company StatusDissolved
Company Number03887777
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Previous NameInformed Healthcare International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Director NameHoward Mitchell Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 March 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleManager
Correspondence Address1010 Fitzroy Avenue
Hastings
New Zealand
Secretary NameRichard Ian Sarell Cruickshank
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleSolicitor
Correspondence Address31 Bath Road
London
W4 1LJ
Director NameDr Peter Ramsden Schloeffel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2000(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2001)
RoleMedical Profession
Correspondence Address30 Winchester Street
St Peters
South Australia
5069
Foreign
Director NameDr Avinash Anand Shejale
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed07 March 2000(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2001)
RoleMedical Profession
Correspondence Address1801 Sheffield Towers
Lokhandwach Complex
Andheri (West) 400053
Bombay
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Wellington Street
Covent Garden
London
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£189,350
Net Worth-£116,993
Current Liabilities£239,994

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Completion of winding up (1 page)
19 July 2004Order of court to wind up (1 page)
12 July 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
23 December 2003Return made up to 29/11/03; full list of members (5 pages)
28 August 2003Registered office changed on 28/08/03 from: 4 old park lane london W1Y 3LJ (1 page)
16 August 2003Return made up to 29/11/02; full list of members (5 pages)
31 July 2003Director's particulars changed (1 page)
11 June 2003Full accounts made up to 30 November 2001 (15 pages)
3 June 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
28 March 2003Particulars of mortgage/charge (7 pages)
22 April 2002Full accounts made up to 30 November 2000 (9 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
18 February 2002Ad 25/09/01--------- £ si [email protected] (2 pages)
18 February 2002Ad 29/11/99--------- £ si 99@1 (2 pages)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002S-div 25/09/01 (2 pages)
18 February 2002Nc inc already adjusted 25/09/01 (1 page)
22 January 2002Return made up to 29/11/01; full list of members (7 pages)
27 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Company name changed informed healthcare internationa l LIMITED\certificate issued on 22/05/00 (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)