Background WavePink WaveYellow Wave

BETTER PLACED (U.K.) LIMITED (08890528)

BETTER PLACED (U.K.) LIMITED (08890528) is an active UK company. incorporated on 12 February 2014. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BETTER PLACED (U.K.) LIMITED has been registered for 12 years. Current directors include BARTLE, Dean Jay, BENDELOW, Paul Jonathan, GIBSON, Andrew and 1 others.

Company Number
08890528
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTLE, Dean Jay, BENDELOW, Paul Jonathan, GIBSON, Andrew, STEPHENS, Simon Paul
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER PLACED (U.K.) LIMITED

BETTER PLACED (U.K.) LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BETTER PLACED (U.K.) LIMITED was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08890528

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

BETTER PLACED LONDON LIMITED
From: 24 March 2017To: 20 February 2025
BETTER PLACED RECRUITMENT LIMITED
From: 6 July 2016To: 24 March 2017
GYRATUM LIMITED
From: 12 February 2014To: 6 July 2016
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 26 October 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Feb 17
Funding Round
Mar 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 19
Share Issue
Dec 20
Funding Round
Jan 21
Director Left
May 24
Loan Secured
Jun 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTLE, Dean Jay

Active
Cardale Park, HarrogateHG3 1GY
Born June 1972
Director
Appointed 02 May 2017

BENDELOW, Paul Jonathan

Active
Cardale Park, HarrogateHG3 1GY
Born October 1972
Director
Appointed 14 Dec 2018

GIBSON, Andrew

Active
Cardale Park, HarrogateHG3 1GY
Born March 1972
Director
Appointed 02 May 2017

STEPHENS, Simon Paul

Active
Cardale Park, HarrogateHG3 1GY
Born July 1972
Director
Appointed 05 Jul 2016

HOPKINS, Elizabeth

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1979
Director
Appointed 14 Dec 2018
Resigned 01 Aug 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 26 Oct 2015

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 26 Oct 2015
Resigned 05 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 05 Jul 2016

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Certificate Change Of Name Company
20 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Legacy
12 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation