Beyond Dispute Health & Safety Ltd

General information

Name:

Beyond Dispute Health & Safety Limited

Office Address:

141 Englishcombe Lane Southdown BA2 2EL Bath

Number: 06332363

Incorporation date: 2007-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beyond Dispute Health & Safety is a firm located at BA2 2EL Bath at 141 Englishcombe Lane. The enterprise was formed in 2007 and is registered as reg. no. 06332363. The enterprise has existed on the British market for 17 years now and the official status is active. It 's been ten years that It's registered name is Beyond Dispute Health & Safety Ltd, but till 2014 the name was Beyond Dispute and up to that point, until 2010-03-17 this business was known as Olivia Van Der Werff. This means it has used four different names. This enterprise's SIC and NACE codes are 70229 - Management consultancy activities other than financial management. Beyond Dispute Health & Safety Limited released its account information for the period up to 31st August 2022. The business latest annual confirmation statement was submitted on 2nd August 2023.

Because of this particular enterprise's constant expansion, it became vital to acquire more company leaders: Tracey W. and Katharine V. who have been supporting each other for ten years for the benefit of the limited company. At least one secretary in this firm is a limited company: Orpheus Corporation Ltd.

  • Previous company's names
  • Beyond Dispute Health & Safety Ltd 2014-11-14
  • Beyond Dispute Ltd 2010-03-17
  • Olivia Van Der Werff Limited 2008-03-17
  • Beyond Dispute Limited 2007-08-02

Financial data based on annual reports

Company staff

Tracey W.

Role: Director

Appointed: 17 February 2014

Latest update: 16 February 2024

Katharine V.

Role: Director

Appointed: 02 August 2007

Latest update: 16 February 2024

Orpheus Corporation Ltd

Role: Corporate Secretary

Appointed: 02 August 2007

Address: Orpheus House Englishcombe Lane, Bath, BA2 2EL, United Kingdom

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Tracey W. owns 1/2 or less of company shares. Katharine V. owns 1/2 or less of company shares.

Tracey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Katharine V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 May 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 14 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 January 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies