Background WavePink WaveYellow Wave

BETTER HEALTHCARE SERVICES LIMITED (03499632)

BETTER HEALTHCARE SERVICES LIMITED (03499632) is an active UK company. incorporated on 27 January 1998. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BETTER HEALTHCARE SERVICES LIMITED has been registered for 28 years. Current directors include COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie.

Company Number
03499632
Status
active
Type
ltd
Incorporated
27 January 1998
Age
28 years
Address
Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER HEALTHCARE SERVICES LIMITED

BETTER HEALTHCARE SERVICES LIMITED is an active company incorporated on 27 January 1998 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BETTER HEALTHCARE SERVICES LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

03499632

LTD Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BETTER HEALTHCARE SERVICES PLC
From: 25 June 2020To: 31 March 2021
DIAMOND RESOURCING PLC
From: 27 January 1998To: 25 June 2020
Contact
Address

Suite A Ground Floor Trinity Court Molly Millars Lane Wokingham, RG41 2PY,

Previous Addresses

Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
From: 26 March 2024To: 3 May 2024
Indigo House Fishponds Road Wokingham RG41 2GY England
From: 5 June 2023To: 26 March 2024
11-15 st Mary at Hill London EC3R 8EE United Kingdom
From: 4 March 2020To: 5 June 2023
29-30 Leadenhall Market London EC3V 1LR
From: 27 January 1998To: 4 March 2020
Timeline

32 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Dec 09
Director Joined
Apr 12
Loan Secured
Nov 13
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 21
Loan Secured
Aug 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Loan Secured
Apr 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COLE, David John

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born September 1962
Director
Appointed 01 Jul 2023

LEE, John Michael

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1983
Director
Appointed 20 Sept 2023

MILLER, Alistair Mckenzie

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1969
Director
Appointed 20 Jun 2024

BAUM, Samantha Tracy

Resigned
13 Langmead Drive, WatfordWD2 1LX
Secretary
Appointed 31 Jan 2008
Resigned 01 Apr 2012

DIAMOND, Joanne Susan

Resigned
7 7 Hampton Close, BorehamwoodWD6 2DT
Secretary
Appointed 27 Jan 1998
Resigned 31 Jan 2008

DIAMOND, Marc

Resigned
LondonEC3R 8EE
Secretary
Appointed 01 Apr 2012
Resigned 12 Mar 2021

HAYES, Paul

Resigned
Fishponds Road, WokinghamRG41 2GY
Secretary
Appointed 12 Mar 2021
Resigned 19 Sept 2023

HARBEN REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee secretary
Appointed 27 Jan 1998
Resigned 27 Jan 1998

BERMAN, David Frank

Resigned
3 Cedar Court, LondonN3 1AE
Born January 1971
Director
Appointed 27 Jan 1998
Resigned 30 Jun 2002

DIAMOND, Marc

Resigned
LondonEC3R 8EE
Born December 1957
Director
Appointed 27 Jan 1998
Resigned 12 Mar 2021

DIAMOND, Samantha Tracy

Resigned
LondonEC3R 8EE
Born August 1970
Director
Appointed 01 Apr 2012
Resigned 12 Mar 2021

FARR, Kevin Edward

Resigned
Lincoln Close, BedfordMK45 1UN
Born October 1967
Director
Appointed 01 Feb 2016
Resigned 08 Oct 2021

HAYES, Paul

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1977
Director
Appointed 12 Mar 2021
Resigned 19 Sept 2023

HOBSON, James Nicholas

Resigned
66 Galgate Close, LondonSW19 6EU
Born July 1973
Director
Appointed 31 Jan 2008
Resigned 19 May 2009

LIVERPOOL, Jean

Resigned
321 Ongar Road, BrentwoodCM15 9HP
Born April 1950
Director
Appointed 18 May 1998
Resigned 11 Nov 2009

MINNS, Gregory Leslie

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born July 1965
Director
Appointed 25 Feb 2022
Resigned 02 Jun 2023

PATEL, Ajay

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 02 Nov 2023

PEMBERTON, Jay

Resigned
58 Grange Park Road, LondonE10 5ES
Born April 1960
Director
Appointed 27 Jan 1998
Resigned 09 Oct 1998

SEKYERE, Bonsu Abunyewa

Resigned
Pellbrook Road, LewesBN7 2TF
Born August 1978
Director
Appointed 01 Feb 2016
Resigned 29 Jun 2021

WILLIAMS, Fiona Sheelagh

Resigned
LondonEC3R 8EE
Born March 1972
Director
Appointed 10 May 2021
Resigned 18 Mar 2022

HARBEN NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee director
Appointed 27 Jan 1998
Resigned 27 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Ground Floor Trinity Court, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021

Mr Marc Diamond

Ceased
LondonEC3R 8EE
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

148

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
31 March 2021
CERT10CERT10
Re Registration Memorandum Articles
31 March 2021
MARMAR
Resolution
31 March 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 March 2021
RR02RR02
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Resolution
25 June 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2012
AP01Appointment of Director
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
28 January 2000
CERT5CERT5
Auditors Statement
28 January 2000
AUDSAUDS
Auditors Report
28 January 2000
AUDRAUDR
Accounts Balance Sheet
28 January 2000
BSBS
Re Registration Memorandum Articles
28 January 2000
MARMAR
Legacy
28 January 2000
43(3)e43(3)e
Legacy
28 January 2000
43(3)43(3)
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
22 May 1999
288cChange of Particulars
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
27 January 1998
NEWINCIncorporation