Background WavePink WaveYellow Wave

BETTER HEALTH LIMITED (07897317)

BETTER HEALTH LIMITED (07897317) is an active UK company. incorporated on 4 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. BETTER HEALTH LIMITED has been registered for 14 years. Current directors include DUNN, Philippa Jane, PHILP, Jonathan Drummond.

Company Number
07897317
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
C/O Wonderstuff 1 Salters Road, Newcastle Upon Tyne, NE3 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
DUNN, Philippa Jane, PHILP, Jonathan Drummond
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER HEALTH LIMITED

BETTER HEALTH LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. BETTER HEALTH LIMITED was registered 14 years ago.(SIC: 47750)

Status

active

Active since 14 years ago

Company No

07897317

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

TIMEC 1340 LIMITED
From: 4 January 2012To: 20 January 2012
Contact
Address

C/O Wonderstuff 1 Salters Road Gosforth Newcastle Upon Tyne, NE3 1DH,

Previous Addresses

C/O Wonderstuff Salters Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DH England
From: 4 February 2019To: 4 February 2019
C/O Better Health Ltd Campus North, 5 Sunco House Carliol Square Newcastle upon Tyne Tyne & Wear NE1 6UF England
From: 20 May 2015To: 4 February 2019
Drummonds North Bank Haydon Bridge Hexham Northumberland NE47 6LZ
From: 25 January 2012To: 20 May 2015
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 4 January 2012To: 25 January 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Loan Cleared
Nov 18
Share Issue
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Nov 22
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Share Issue
Jan 24
Share Issue
Jan 24
Funding Round
Jan 24
Share Issue
Mar 25
Loan Secured
May 25
16
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DUNN, Philippa Jane

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 03 Apr 2019

PHILP, Jonathan Drummond

Active
1 Salters Road, Newcastle Upon TyneNE3 1DH
Born February 1984
Director
Appointed 19 Jan 2012

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 04 Jan 2012
Resigned 19 Jan 2012

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 04 Jan 2012
Resigned 19 Jan 2012

Persons with significant control

1

Mr Jonathan Drummond Philp

Active
1 Salters Road, Newcastle Upon TyneNE3 1DH
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Capital Alter Shares Subdivision
4 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
21 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Resolution
28 September 2023
RESOLUTIONSResolutions
Resolution
28 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Resolution
13 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Legacy
2 February 2012
MG01MG01
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2012
NEWINCIncorporation