General information

Name:

Better Mobility Ltd

Office Address:

Unit1 Asheridge Business Centre Asheridge Road HP5 2PT Chesham

Number: 06344317

Incorporation date: 2007-08-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01442768783

Emails:

  • epcpfc@gmail.com
  • info@bettermobility.co.uk
  • mail@bettermobility.co.uk
  • sales@bettermobility.co.uk

Website

www.bettermobility.co.uk

Description

Data updated on:

Better Mobility is a firm located at HP5 2PT Chesham at Unit1 Asheridge Business Centre. This enterprise has been in existence since 2007 and is established under the identification number 06344317. This enterprise has existed on the British market for seventeen years now and its state is active. The enterprise's registered with SIC code 86900: Other human health activities. Friday 30th September 2022 is the last time when the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £4,004 in total. The company also worked with the Birmingham City (1 transaction worth £1,112 in total). Better Mobility was the service provided to the Hampshire County Council Council covering the following areas: Disability Aids And Equipment.

In this firm, the full range of director's responsibilities have so far been carried out by Jeanette W. who was formally appointed in 2007 in August. Additionally, the managing director's efforts are regularly backed by a secretary - Lee W., who joined this specific firm on 2007-08-15.

Financial data based on annual reports

Company staff

Lee W.

Role: Secretary

Appointed: 15 August 2007

Latest update: 28 January 2024

Jeanette W.

Role: Director

Appointed: 15 August 2007

Latest update: 28 January 2024

People with significant control

Executives who control the firm include: Jeanette W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeanette W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 March 2015
Annual Accounts 6 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 March 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 10 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 December 2012
Annual Accounts 21 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 February 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
Confirmation statement with no updates 27th November 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Aldbury House Dower Mews 108 High Street

Post code:

HP4 2BL

City / Town:

Berkhamsted

HQ address,
2013

Address:

Aldbury House Dower Mews 108 High Street

Post code:

HP4 2BL

City / Town:

Berkhamsted

HQ address,
2014

Address:

Aldbury House Dower Mews 108 High Street

Post code:

HP4 2BL

City / Town:

Berkhamsted

HQ address,
2015

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2016

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 1 111.80
2014-05-30 3150272025 £ 1 111.80
2014 Hampshire County Council 1 £ 4 004.00
2014-07-02 2210385740 £ 4 004.00 Disability Aids And Equipment

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 96090 : Other service activities not elsewhere classified
16
Company Age

Twitter feed by @Bettermobility

Bettermobility has over 420 tweets, 416 followers and follows 687 accounts.

Closest Companies - by postcode