Background WavePink WaveYellow Wave

MULTIPLE TIMES BETTER LIMITED (05631021)

MULTIPLE TIMES BETTER LIMITED (05631021) is an active UK company. incorporated on 21 November 2005. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MULTIPLE TIMES BETTER LIMITED has been registered for 20 years. Current directors include EMMANUEL, Adetutu Omosola, Dr, EMMANUEL, Olusegun Olumayokun.

Company Number
05631021
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
12 Kenbrook Road, Nottingham, NG15 8HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
EMMANUEL, Adetutu Omosola, Dr, EMMANUEL, Olusegun Olumayokun
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLE TIMES BETTER LIMITED

MULTIPLE TIMES BETTER LIMITED is an active company incorporated on 21 November 2005 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MULTIPLE TIMES BETTER LIMITED was registered 20 years ago.(SIC: 86210)

Status

active

Active since 20 years ago

Company No

05631021

LTD Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

12 Kenbrook Road Hucknall Nottingham, NG15 8HJ,

Previous Addresses

21 Penmore Gardens Hasland Chesterfield Derbyshire S41 0TY
From: 21 November 2005To: 16 February 2012
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EMMANUEL, Adetutu Omosola, Dr

Active
Kenbrook Road, NottinghamNG15 8HJ
Secretary
Appointed 31 Oct 2006

EMMANUEL, Adetutu Omosola, Dr

Active
Kenbrook Road, NottinghamNG15 8HJ
Born February 1971
Director
Appointed 23 Nov 2016

EMMANUEL, Olusegun Olumayokun

Active
Kenbrook Road, NottinghamNG15 8HJ
Born April 1969
Director
Appointed 31 Oct 2006

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 21 Nov 2005
Resigned 21 Nov 2005

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 21 Nov 2005
Resigned 21 Nov 2005

Persons with significant control

1

Mr Olusegun Olumayokun Emmanuel

Active
Kenbrook Road, NottinghamNG15 8HJ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
24 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
4 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 December 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Change Person Secretary Company With Change Date
11 December 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Gazette Notice Compulsary
17 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
287Change of Registered Office
Incorporation Company
21 November 2005
NEWINCIncorporation